CHEFSTOHOME LIMITED

Register to unlock more data on OkredoRegister

CHEFSTOHOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11163308

Incorporation date

22/01/2018

Size

Micro Entity

Contacts

Registered address

Registered address

507b Upper Richmond Road West, London SW14 7DECopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2018)
dot icon30/01/2025
Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to 507B Upper Richmond Road West London SW14 7DE on 2025-01-30
dot icon16/01/2025
Compulsory strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon29/06/2024
Compulsory strike-off action has been discontinued
dot icon26/06/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon09/04/2024
First Gazette notice for compulsory strike-off
dot icon05/01/2024
Registered office address changed from 15 Dukes Avenue Dukes Avenue London W4 2AA United Kingdom to 61 Bridge Street Kington Herefordshire HR53DJ on 2024-01-05
dot icon05/01/2024
Register inspection address has been changed from Ground Floor 15 Dukes Avenue London W4 2AA United Kingdom to 61 Bridge Street Kington Herefordshire HR53DJ
dot icon05/01/2024
Director's details changed for Mrs Queila Maria Dos Santos Doyle on 2024-01-05
dot icon05/01/2024
Change of details for Mrs Queila Maria Dos Santos Doyle as a person with significant control on 2024-01-05
dot icon13/11/2023
Director's details changed for Mrs Queila Maria Dos Santos Doyle on 2023-09-01
dot icon13/11/2023
Change of details for Mrs Queila Maria Dos Santos Doyle as a person with significant control on 2023-09-01
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon09/10/2023
Register inspection address has been changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to Ground Floor 15 Dukes Avenue London W4 2AA
dot icon06/10/2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 15 Dukes Avenue Dukes Avenue London W42AA on 2023-10-06
dot icon11/04/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon26/02/2023
Change of details for Mrs Queila Maria Dos Santos Doyle as a person with significant control on 2023-01-02
dot icon28/10/2022
Micro company accounts made up to 2022-01-31
dot icon17/10/2022
Change of details for Mrs Queila Maria Dos Santos Doyle as a person with significant control on 2022-10-17
dot icon17/10/2022
Director's details changed for Mrs Queila Maria Dos Santos Doyle on 2022-10-17
dot icon10/10/2022
Register inspection address has been changed from 85 Great Portland Street London W1W7LT United Kingdom to 61 Bridge Street Kington HR5 3DJ
dot icon10/10/2022
Director's details changed for Mrs Queila Maria Dos Santos Doyle on 2022-10-08
dot icon10/10/2022
Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2022-10-10
dot icon29/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon29/01/2022
Director's details changed for Mrs Queila Maria Dos Santos Doyle on 2022-01-21
dot icon29/01/2022
Change of details for Mrs Queila Maria Dos Santos Doyle as a person with significant control on 2022-01-21
dot icon30/10/2021
Micro company accounts made up to 2021-01-31
dot icon07/04/2021
Change of details for Mrs Queila Maria Dos Santos Doyle as a person with significant control on 2021-04-07
dot icon07/04/2021
Director's details changed for Mrs Queila Maria Dos Santos Doyle on 2021-04-07
dot icon07/04/2021
Register inspection address has been changed from 11 Mathison House Coleridge Gardens London London SW100RR United Kingdom to 85 Great Portland Street London W1W7LT
dot icon07/04/2021
Registered office address changed from 507B Upper Richmond Road West London SW14 7DE United Kingdom to 85 Great Portland Street London W1W 7LT on 2021-04-07
dot icon30/03/2021
Registered office address changed from 11 Mathison House Coleridge Gardens London SW10 0RR United Kingdom to 507B Upper Richmond Road West London SW14 7DE on 2021-03-30
dot icon09/03/2021
Confirmation statement made on 2021-01-21 with updates
dot icon26/01/2021
Micro company accounts made up to 2020-01-31
dot icon27/01/2020
Register inspection address has been changed from 7 Bailey House Coleridge Gardens London SW100RG United Kingdom to 11 Mathison House Coleridge Gardens London London SW100RR
dot icon25/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon25/01/2020
Director's details changed for Mrs Queila Maria Dos Santos Doyle on 2020-01-21
dot icon25/01/2020
Change of details for Mrs Queila Maria Dos Santos Doyle as a person with significant control on 2020-01-21
dot icon22/10/2019
Micro company accounts made up to 2019-01-31
dot icon24/09/2019
Director's details changed for Mrs Queila Maria Dos Santos Doyle on 2019-09-24
dot icon24/09/2019
Change of details for Mrs Queila Maria Dos Santos Doyle as a person with significant control on 2019-09-24
dot icon24/09/2019
Statement of capital following an allotment of shares on 2019-08-30
dot icon07/05/2019
Registered office address changed from Flat 7, Bailey House Coleridge Gardens London SW10 0RG England to 11 Mathison House Coleridge Gardens London SW100RR on 2019-05-07
dot icon28/01/2019
Register(s) moved to registered inspection location 7 Bailey House Coleridge Gardens London SW100RG
dot icon28/01/2019
Register inspection address has been changed to 7 Bailey House Coleridge Gardens London SW100RG
dot icon27/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon22/01/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
21/01/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.23K
-
0.00
-
-
2022
1
17.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dos Santos Doyle, Queila Maria
Director
22/01/2018 - Present
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEFSTOHOME LIMITED

CHEFSTOHOME LIMITED is an(a) Active company incorporated on 22/01/2018 with the registered office located at 507b Upper Richmond Road West, London SW14 7DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEFSTOHOME LIMITED?

toggle

CHEFSTOHOME LIMITED is currently Active. It was registered on 22/01/2018 .

Where is CHEFSTOHOME LIMITED located?

toggle

CHEFSTOHOME LIMITED is registered at 507b Upper Richmond Road West, London SW14 7DE.

What does CHEFSTOHOME LIMITED do?

toggle

CHEFSTOHOME LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHEFSTOHOME LIMITED?

toggle

The latest filing was on 30/01/2025: Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to 507B Upper Richmond Road West London SW14 7DE on 2025-01-30.