CHELEPIS WATSON LTD

Register to unlock more data on OkredoRegister

CHELEPIS WATSON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06526306

Incorporation date

06/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Freedman House Christopher Wren Yard, 117 High Street, Croydon CR0 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2008)
dot icon10/03/2026
Termination of appointment of Michael Christou Voniatis as a director on 2023-07-31
dot icon10/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon02/01/2026
Termination of appointment of Timothy John Keeley as a director on 2025-12-31
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/03/2025
Confirmation statement made on 2025-03-06 with updates
dot icon26/02/2025
Director's details changed for Mr Timothy John Keeley on 2025-02-24
dot icon24/02/2025
Director's details changed for Mr. Georgios Theodosiou Georgiou on 2025-02-24
dot icon24/02/2025
Director's details changed for Mr Michael Christou Voniatis on 2025-02-24
dot icon24/02/2025
Change of details for Cwf Group Ltd as a person with significant control on 2025-02-24
dot icon24/02/2025
Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to Freedman House Christopher Wren Yard 117 High Street Croydon CR0 1QG on 2025-02-24
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-06 with updates
dot icon02/01/2024
Termination of appointment of Sidney Brian Ison as a secretary on 2023-12-24
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/04/2023
Cessation of Knight Castle Limited as a person with significant control on 2023-04-06
dot icon21/04/2023
Notification of Cwf Group Ltd as a person with significant control on 2023-04-06
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon03/02/2023
Termination of appointment of Manolakis Georghiou Tsielepis as a director on 2022-12-31
dot icon03/02/2023
Termination of appointment of Peter Lee Wallyn as a director on 2022-12-31
dot icon10/01/2023
Resolutions
dot icon10/01/2023
Memorandum and Articles of Association
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-06 with updates
dot icon24/04/2020
Appointment of Mr Timothy John Keeley as a director on 2020-04-22
dot icon11/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon06/03/2020
Termination of appointment of Nigel Frank Springer as a director on 2020-03-06
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/09/2016
Termination of appointment of Perry Stephen Dunn as a director on 2016-07-01
dot icon17/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2015
Compulsory strike-off action has been discontinued
dot icon14/07/2015
First Gazette notice for compulsory strike-off
dot icon08/07/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon14/04/2015
Sub-division of shares on 2014-04-01
dot icon30/03/2015
Appointment of Sidney Brian Ison as a secretary on 2014-04-01
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mr Michael Christou Voniatis on 2009-10-01
dot icon15/03/2010
Director's details changed for Mr Nigel Frank Springer on 2009-10-01
dot icon15/03/2010
Director's details changed for Mr Georgios Theodosiou Georgiou on 2009-10-01
dot icon15/03/2010
Director's details changed for Mr Peter Lee Wallyn on 2009-10-01
dot icon15/03/2010
Director's details changed for Mr Manolakis Georghiou Tsielepis on 2009-10-01
dot icon15/03/2010
Director's details changed for Perry Stephen Dunn on 2009-10-01
dot icon19/02/2010
Resolutions
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/03/2009
Return made up to 06/03/09; full list of members
dot icon08/09/2008
Director appointed michael christou voniatis
dot icon04/07/2008
Director appointed nigel frank springer
dot icon30/06/2008
Ad 30/06/08\gbp si 98@1=98\gbp ic 2/100\
dot icon27/06/2008
Director appointed mr georgios theodosiou georgiou
dot icon27/06/2008
Director appointed mr manolakis georghiou tsielepis
dot icon27/06/2008
Director appointed mr peter lee wallyn
dot icon27/06/2008
Appointment terminated director deborah ankrah
dot icon23/04/2008
Director's change of particulars / deborah ankrah / 23/04/2008
dot icon22/04/2008
Director appointed deborah jayne ankrah
dot icon22/04/2008
Director appointed perry stephen dunn
dot icon14/03/2008
Appointment terminated director douglas nominees LIMITED
dot icon13/03/2008
Appointment terminated secretary m w douglas & company LIMITED
dot icon06/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
571.55K
-
0.00
660.17K
-
2022
12
708.64K
-
0.00
803.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keeley, Timothy John
Director
22/04/2020 - 31/12/2025
9
Springer, Nigel Frank
Director
24/06/2008 - 06/03/2020
47
Wallyn, Peter Lee
Director
24/06/2008 - 31/12/2022
12
Ankrah, Deborah Jayne
Director
06/03/2008 - 24/06/2008
3
Dunn, Perry Stephen
Director
06/03/2008 - 01/07/2016
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHELEPIS WATSON LTD

CHELEPIS WATSON LTD is an(a) Active company incorporated on 06/03/2008 with the registered office located at Freedman House Christopher Wren Yard, 117 High Street, Croydon CR0 1QG. 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 CHELEPIS WATSON LTD?

toggle

CHELEPIS WATSON LTD is currently Active. It was registered on 06/03/2008 .

Where is CHELEPIS WATSON LTD located?

toggle

CHELEPIS WATSON LTD is registered at Freedman House Christopher Wren Yard, 117 High Street, Croydon CR0 1QG.

What does CHELEPIS WATSON LTD do?

toggle

CHELEPIS WATSON LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CHELEPIS WATSON LTD?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Michael Christou Voniatis as a director on 2023-07-31.