CHEDBOND LIMITED

Register to unlock more data on OkredoRegister

CHEDBOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03539429

Incorporation date

02/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor, 26-28 Hammersmith Grove, London W6 7BACopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1998)
dot icon15/10/2025
Bona Vacantia disclaimer
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon28/06/2023
Application to strike the company off the register
dot icon30/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-04-02 with updates
dot icon13/05/2020
Change of details for Ms Maria Concepcion Corral Castejon as a person with significant control on 2020-02-26
dot icon13/05/2020
Director's details changed for Ms Maria Concepcion Corral Castejon on 2020-02-26
dot icon13/05/2020
Secretary's details changed for Maria Concepcion Corral Castejon on 2020-02-26
dot icon07/01/2020
Director's details changed for Ms Maria Concepcion Corral Castejon on 2020-01-07
dot icon07/01/2020
Secretary's details changed for Maria Concepcion Corral Castejon on 2020-01-07
dot icon07/01/2020
Change of details for Ms Maria Concepcion Corral Castejon as a person with significant control on 2020-01-07
dot icon09/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon21/05/2019
Registered office address changed from C/O C/O Malcolm, Wilson, Gillott, Fowler & Co 3rd Floor Crown House 72 Hammersmith Road London W14 8th to C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA on 2019-05-21
dot icon05/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon24/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon13/01/2017
Appointment of Ms Maria Concepcion Corral Castejon as a director on 2016-12-22
dot icon13/01/2017
Termination of appointment of Manuel Florez-Valcarcel as a director on 2016-12-22
dot icon01/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon14/09/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon14/09/2012
Registered office address changed from 3Rd Floor Crown House 72 Hammersmith Road London W14 8TH on 2012-09-14
dot icon28/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon24/06/2010
Director's details changed for Manuel Florez-Valcarcel on 2010-04-02
dot icon06/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 02/04/09; full list of members
dot icon23/10/2008
Registered office changed on 23/10/2008 from 3RD floor crown house 307 72 hammersmith road london W14 8TH
dot icon05/09/2008
Return made up to 02/04/08; no change of members
dot icon05/08/2008
Registered office changed on 05/08/2008 from 130 king street london W6 0QU
dot icon23/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/07/2007
Return made up to 02/04/07; no change of members
dot icon12/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/04/2006
Return made up to 02/04/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 02/04/05; full list of members
dot icon02/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/05/2004
Return made up to 02/04/04; full list of members
dot icon30/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/04/2003
Return made up to 02/04/03; full list of members
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon08/05/2002
Total exemption full accounts made up to 2001-03-31
dot icon09/04/2002
Return made up to 02/04/02; full list of members
dot icon15/06/2001
Return made up to 02/04/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon27/03/2000
Return made up to 02/04/00; full list of members
dot icon22/06/1999
Accounts for a small company made up to 1999-03-31
dot icon26/04/1999
Return made up to 02/04/99; full list of members
dot icon18/11/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon22/09/1998
New secretary appointed
dot icon22/09/1998
Director resigned
dot icon20/05/1998
Director resigned
dot icon20/05/1998
Secretary resigned
dot icon20/05/1998
New director appointed
dot icon20/05/1998
New secretary appointed;new director appointed
dot icon10/05/1998
Registered office changed on 10/05/98 from: 6-8 underwood street london N1 7JQ
dot icon02/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
99.14K
-
0.00
-
-
2022
1
87.06K
-
0.00
-
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/04/1998 - 26/04/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
01/04/1998 - 26/04/1998
36021
Corral Castejon, Maria Concepcion
Director
21/12/2016 - Present
-
Florez-Valcarcel, Manuel
Director
26/04/1998 - 21/12/2016
1
Corral Castejon, Maria Concepcion
Director
26/04/1998 - 13/08/1998
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHEDBOND LIMITED

CHEDBOND LIMITED is an(a) Dissolved company incorporated on 02/04/1998 with the registered office located at C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor, 26-28 Hammersmith Grove, London W6 7BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEDBOND LIMITED?

toggle

CHEDBOND LIMITED is currently Dissolved. It was registered on 02/04/1998 and dissolved on 26/09/2023.

Where is CHEDBOND LIMITED located?

toggle

CHEDBOND LIMITED is registered at C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor, 26-28 Hammersmith Grove, London W6 7BA.

What does CHEDBOND LIMITED do?

toggle

CHEDBOND LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHEDBOND LIMITED have?

toggle

CHEDBOND LIMITED had 1 employees in 2023.

What is the latest filing for CHEDBOND LIMITED?

toggle

The latest filing was on 15/10/2025: Bona Vacantia disclaimer.