CHESS PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

CHESS PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03476048

Incorporation date

04/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Token House Business Centre, 11-12 Tokenhouse Yard, London EC2R 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1997)
dot icon02/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/04/2025
Termination of appointment of Nicholas Charles Sheppardson as a secretary on 2024-12-31
dot icon24/04/2025
Termination of appointment of Nicholas Charles Sheppardson as a director on 2024-12-31
dot icon24/12/2024
Registration of charge 034760480001, created on 2024-12-23
dot icon08/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/12/2023
Register inspection address has been changed from Verulam Point Station Way St Albans AL1 5HE United Kingdom to Flat 107 31 Millharbour London E14 9DT
dot icon15/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon08/12/2020
Director's details changed for Mr Nicholas Charles Sheppardson on 2020-12-01
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon02/10/2018
Director's details changed for Mr Christopher Paul Sheppardson on 2018-10-01
dot icon01/10/2018
Change of details for Chess Executive Limited as a person with significant control on 2018-10-01
dot icon01/10/2018
Registered office address changed from 4 Lombard Street London EC3V 9HD United Kingdom to Token House Business Centre 11-12 Tokenhouse Yard London EC2R 7AS on 2018-10-01
dot icon30/08/2018
Register inspection address has been changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Verulam Point Station Way St Albans AL1 5HE
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/07/2017
Director's details changed for Mr Christopher Paul Sheppardson on 2017-07-03
dot icon03/07/2017
Director's details changed for Mr Christopher Paul Sheppardson on 2017-06-01
dot icon17/03/2017
Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
dot icon19/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon29/09/2016
Registered office address changed from 14a Ganton Street London W1F 7QT to 4 Lombard Street London EC3V 9HD on 2016-09-29
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
dot icon08/12/2015
Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
dot icon08/12/2015
Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
dot icon08/12/2015
Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
dot icon08/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Register inspection address has been changed
dot icon19/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Registered office address changed from Torrington House 47 Holywell Hill St. Albans Hertfordshire AL1 1HD on 2013-04-03
dot icon15/01/2013
Termination of appointment of Suzanna Hunter as a director
dot icon07/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/08/2012
Secretary's details changed for Mr Nicholas Charles Sheppardson on 2012-08-23
dot icon23/08/2012
Director's details changed for Mr Nicholas Charles Sheppardson on 2012-08-23
dot icon19/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon18/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon31/10/2009
Accounts for a small company made up to 2008-12-31
dot icon08/12/2008
Return made up to 04/12/08; full list of members
dot icon17/11/2008
Appointment terminated director lois heywood
dot icon06/10/2008
Accounts for a small company made up to 2007-12-31
dot icon05/03/2008
Director and secretary's change of particulars / nicholas sheppardson / 28/02/2008
dot icon24/01/2008
Return made up to 04/12/07; full list of members
dot icon17/08/2007
Accounts for a small company made up to 2006-12-31
dot icon15/05/2007
New director appointed
dot icon03/01/2007
Director resigned
dot icon07/12/2006
Return made up to 04/12/06; full list of members
dot icon07/09/2006
Accounts for a small company made up to 2005-12-31
dot icon03/01/2006
Return made up to 04/12/05; full list of members
dot icon31/08/2005
Accounts for a small company made up to 2004-12-31
dot icon27/01/2005
Return made up to 04/12/04; full list of members
dot icon14/01/2005
Director's particulars changed
dot icon21/05/2004
Accounts for a small company made up to 2003-12-31
dot icon10/05/2004
Secretary's particulars changed;director's particulars changed
dot icon24/12/2003
Return made up to 04/12/03; full list of members
dot icon23/12/2003
Ad 18/11/03--------- £ si [email protected] £ ic 100/100
dot icon10/06/2003
Accounts for a small company made up to 2002-12-31
dot icon31/12/2002
Return made up to 04/12/02; full list of members
dot icon03/12/2002
Director's particulars changed
dot icon06/11/2002
Ad 17/10/02--------- £ si [email protected] £ ic 100/100
dot icon06/11/2002
Resolutions
dot icon06/11/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon17/10/2002
S-div 21/06/02
dot icon01/05/2002
Accounts for a small company made up to 2001-12-31
dot icon20/12/2001
Return made up to 04/12/01; full list of members
dot icon06/11/2001
Director's particulars changed
dot icon25/05/2001
Accounts for a small company made up to 2000-12-31
dot icon02/01/2001
New director appointed
dot icon02/01/2001
New director appointed
dot icon02/01/2001
New director appointed
dot icon14/12/2000
Return made up to 04/12/00; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon17/04/2000
New secretary appointed
dot icon17/04/2000
Secretary resigned
dot icon16/03/2000
Director resigned
dot icon10/12/1999
Return made up to 04/12/99; full list of members
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon12/08/1999
Accounts for a small company made up to 1998-12-31
dot icon17/06/1999
Registered office changed on 17/06/99 from: 78-80 mill lane london NW6 1JZ
dot icon15/03/1999
Registered office changed on 15/03/99 from: audley house north bridge road berkhamsted hertfordshire HP4 1EH
dot icon24/12/1998
Return made up to 04/12/98; full list of members
dot icon20/03/1998
Ad 05/01/98--------- £ si 99@1=99 £ ic 1/100
dot icon20/03/1998
New director appointed
dot icon20/03/1998
Resolutions
dot icon20/03/1998
£ nc 100/1000 05/01/98
dot icon02/01/1998
New secretary appointed
dot icon02/01/1998
New director appointed
dot icon16/12/1997
Secretary resigned
dot icon16/12/1997
Director resigned
dot icon04/12/1997
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 icon+69.10 % *

* during past year

Cash in Bank

£43,067.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
368.06K
-
0.00
25.47K
-
2022
2
338.59K
-
0.00
43.07K
-
2022
2
338.59K
-
0.00
43.07K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

338.59K £Descended-8.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.07K £Ascended69.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheppardson, Nicholas Charles
Director
08/12/2000 - 31/12/2024
6
Sheppardson, Christopher Paul
Director
04/12/1997 - Present
22
Sheppardson, Nicholas Charles
Secretary
17/03/2000 - 31/12/2024
4

Persons with Significant Control

0

No PSC data available.

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 PARTNERSHIP LIMITED

CHESS PARTNERSHIP LIMITED is an(a) Active company incorporated on 04/12/1997 with the registered office located at Token House Business Centre, 11-12 Tokenhouse Yard, London EC2R 7AS. There is currently 1 active director 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 PARTNERSHIP LIMITED?

toggle

CHESS PARTNERSHIP LIMITED is currently Active. It was registered on 04/12/1997 .

Where is CHESS PARTNERSHIP LIMITED located?

toggle

CHESS PARTNERSHIP LIMITED is registered at Token House Business Centre, 11-12 Tokenhouse Yard, London EC2R 7AS.

What does CHESS PARTNERSHIP LIMITED do?

toggle

CHESS PARTNERSHIP LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CHESS PARTNERSHIP LIMITED have?

toggle

CHESS PARTNERSHIP LIMITED had 2 employees in 2022.

What is the latest filing for CHESS PARTNERSHIP LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-12-02 with no updates.