CHESS CLUB LIMITED

Register to unlock more data on OkredoRegister

CHESS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06695833

Incorporation date

11/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, 31 Kentish Town Road, London NW1 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2008)
dot icon20/11/2025
Micro company accounts made up to 2025-02-28
dot icon01/10/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon11/11/2024
Micro company accounts made up to 2024-02-29
dot icon16/09/2024
Change of details for Mr Peter Cathal Mcgaughrin as a person with significant control on 2021-09-12
dot icon16/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon13/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon12/02/2023
Micro company accounts made up to 2022-02-28
dot icon30/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon20/09/2022
Change of details for Mr William Stephen Street as a person with significant control on 2021-09-12
dot icon16/09/2022
Notification of Peter Cathal Mcgaughrin as a person with significant control on 2021-09-12
dot icon26/11/2021
Micro company accounts made up to 2021-02-28
dot icon17/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-02-29
dot icon21/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon17/10/2019
Micro company accounts made up to 2019-02-28
dot icon17/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon22/05/2019
Previous accounting period shortened from 2019-03-31 to 2019-02-28
dot icon17/01/2019
Micro company accounts made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon25/09/2018
Change of details for Mr William Stephen Street as a person with significant control on 2018-07-23
dot icon25/09/2018
Change of details for Mr William Stephen Street as a person with significant control on 2018-07-23
dot icon24/09/2018
Cessation of William Stephen Street as a person with significant control on 2018-09-11
dot icon18/09/2018
Notification of William Street as a person with significant control on 2018-07-23
dot icon18/09/2018
Termination of appointment of Christopher James Dashwood-Bullock as a director on 2018-07-23
dot icon23/08/2018
Change of details for Mr William Stephen Street as a person with significant control on 2018-08-23
dot icon23/08/2018
Director's details changed for Mr William Stephen Street on 2018-08-23
dot icon23/08/2018
Director's details changed for Peter Cathal Mcgaurhrin on 2018-08-23
dot icon30/01/2018
Micro company accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon24/04/2015
Resolutions
dot icon24/04/2015
Statement of capital following an allotment of shares on 2015-04-15
dot icon24/04/2015
Appointment of Peter Cathal Mcgaurhrin as a director on 2015-04-15
dot icon24/04/2015
Appointment of Mr Christopher James Dashwood-Bullock as a director on 2015-04-15
dot icon24/03/2015
Termination of appointment of Max Knight as a director on 2015-02-03
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon28/07/2014
Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 2014-07-28
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon06/11/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2010
Termination of appointment of Jack Lawrence-Brown as a director
dot icon28/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon28/10/2010
Director's details changed for William Street on 2009-10-01
dot icon28/10/2010
Director's details changed for Max Knight on 2009-10-01
dot icon28/10/2010
Director's details changed for Jack Frederick Lawrence-Brown on 2009-10-01
dot icon20/04/2010
Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP on 2010-04-20
dot icon15/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon13/05/2009
Director's change of particulars / max knight / 30/04/2009
dot icon13/05/2009
Director's change of particulars / william street / 30/04/2009
dot icon29/04/2009
Registered office changed on 29/04/2009 from C.S.P. 10 fitzroy square london W1T 5HP
dot icon21/04/2009
Registered office changed on 21/04/2009 from 19 fitzroy square london W1T 6EQ
dot icon25/03/2009
Registered office changed on 25/03/2009 from 12 west temple sheen east sheen london SW14 7RT uk
dot icon25/03/2009
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon25/03/2009
Ad 05/12/08\gbp si 996@1=996\gbp ic 3/999\
dot icon11/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

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
Micro Entity
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
6.69K
-
0.00
-
-
2022
2
3.29K
-
0.00
-
-
2022
2
3.29K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

3.29K £Descended-50.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mcgaughrin, Peter Cathal
Director
15/04/2015 - Present
4
Street, William Stephen
Director
11/09/2008 - Present
4

Persons with Significant Control

3
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 CHESS CLUB LIMITED

CHESS CLUB LIMITED is an(a) Active company incorporated on 11/09/2008 with the registered office located at Ground Floor, 31 Kentish Town Road, London NW1 8NL. 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 CLUB LIMITED?

toggle

CHESS CLUB LIMITED is currently Active. It was registered on 11/09/2008 .

Where is CHESS CLUB LIMITED located?

toggle

CHESS CLUB LIMITED is registered at Ground Floor, 31 Kentish Town Road, London NW1 8NL.

What does CHESS CLUB LIMITED do?

toggle

CHESS CLUB LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHESS CLUB LIMITED have?

toggle

CHESS CLUB LIMITED had 2 employees in 2022.

What is the latest filing for CHESS CLUB LIMITED?

toggle

The latest filing was on 20/11/2025: Micro company accounts made up to 2025-02-28.