CHESS ARCHITECTURE & DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

CHESS ARCHITECTURE & DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04286594

Incorporation date

13/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2001)
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon25/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon18/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon23/11/2023
Previous accounting period extended from 2023-02-26 to 2023-02-28
dot icon15/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon20/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon24/06/2022
Registered office address changed from Congress House Suite 2, Floor 2 Lyon Road Harrow HA1 2EN England to Suite 6, Floor 2 Congress House 14 Lyon Road Harrow HA1 2EN on 2022-06-24
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-02-28
dot icon26/11/2019
Previous accounting period shortened from 2019-02-27 to 2019-02-26
dot icon19/09/2019
Registered office address changed from Congress House Lyon Road Harrow HA1 2EN England to Congress House Suite 2, Floor 2 Lyon Road Harrow HA1 2EN on 2019-09-19
dot icon13/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon04/02/2019
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Congress House Lyon Road Harrow HA1 2EN on 2019-02-04
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon14/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon06/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-27
dot icon29/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon10/06/2013
Director's details changed for Mr Mark Andrew Mcfall on 2013-05-31
dot icon04/03/2013
Total exemption small company accounts made up to 2012-02-27
dot icon30/11/2012
Previous accounting period shortened from 2012-02-28 to 2012-02-27
dot icon05/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon05/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon05/10/2010
Director's details changed for Mark Andrew Mcfall on 2010-09-01
dot icon05/10/2010
Secretary's details changed for Mark Andrew Mcfall on 2010-09-01
dot icon05/10/2010
Director's details changed for Roy Lopez on 2010-09-01
dot icon06/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/09/2009
Return made up to 13/09/09; full list of members
dot icon01/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/11/2008
Director and secretary's change of particulars / mark mcfall / 20/11/2008
dot icon20/11/2008
Director and secretary's change of particulars / mark mcfall / 20/11/2008
dot icon18/09/2008
Return made up to 13/09/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-02-28
dot icon11/02/2008
Secretary's particulars changed;director's particulars changed
dot icon11/02/2008
Secretary's particulars changed;director's particulars changed
dot icon26/11/2007
Return made up to 13/09/07; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon29/11/2006
Return made up to 13/09/06; full list of members
dot icon29/11/2006
Registered office changed on 29/11/06 from: aston house cornwall avenue finchley london N3 1LF
dot icon14/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon24/01/2006
Return made up to 13/09/05; full list of members
dot icon28/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon28/09/2004
Total exemption full accounts made up to 2004-02-28
dot icon28/09/2004
Return made up to 13/09/04; full list of members
dot icon03/10/2003
Return made up to 13/09/03; full list of members
dot icon02/07/2003
Total exemption full accounts made up to 2003-02-28
dot icon18/11/2002
Accounting reference date extended from 30/09/02 to 28/02/03
dot icon06/11/2002
Certificate of change of name
dot icon25/09/2002
Return made up to 13/09/02; full list of members
dot icon17/08/2002
Secretary's particulars changed;director's particulars changed
dot icon14/01/2002
Registered office changed on 14/01/02 from: middlesex house 29-45 edgeware high street edgware middlesex HA8 7HQ
dot icon23/10/2001
Ad 10/10/01--------- £ si 99@1=99 £ ic 1/100
dot icon08/10/2001
Director resigned
dot icon08/10/2001
Secretary resigned
dot icon08/10/2001
New secretary appointed;new director appointed
dot icon08/10/2001
New director appointed
dot icon08/10/2001
Registered office changed on 08/10/01 from: 85 south street dorking surrey RH4 2LA
dot icon13/09/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£10,100.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.29K
-
0.00
19.16K
-
2022
2
10.45K
-
0.00
-
-
2023
2
7.96K
-
0.00
10.10K
-
2023
2
7.96K
-
0.00
10.10K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

7.96K £Descended-23.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.10K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcfall, Mark Andrew
Director
13/09/2001 - Present
4
Lopez, Roy
Director
13/09/2001 - Present
5

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 CHESS ARCHITECTURE & DEVELOPMENT LIMITED

CHESS ARCHITECTURE & DEVELOPMENT LIMITED is an(a) Active company incorporated on 13/09/2001 with the registered office located at Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESS ARCHITECTURE & DEVELOPMENT LIMITED?

toggle

CHESS ARCHITECTURE & DEVELOPMENT LIMITED is currently Active. It was registered on 13/09/2001 .

Where is CHESS ARCHITECTURE & DEVELOPMENT LIMITED located?

toggle

CHESS ARCHITECTURE & DEVELOPMENT LIMITED is registered at Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2EN.

What does CHESS ARCHITECTURE & DEVELOPMENT LIMITED do?

toggle

CHESS ARCHITECTURE & DEVELOPMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHESS ARCHITECTURE & DEVELOPMENT LIMITED have?

toggle

CHESS ARCHITECTURE & DEVELOPMENT LIMITED had 2 employees in 2023.

What is the latest filing for CHESS ARCHITECTURE & DEVELOPMENT LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-02-28.