CHESSINGTON VIEW LIMITED

Register to unlock more data on OkredoRegister

CHESSINGTON VIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03367047

Incorporation date

08/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Corbets Tey Road, Upminster RM14 2APCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1997)
dot icon11/12/2025
Appointment of Mr Mark Antoni Halama as a director on 2025-12-10
dot icon13/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon22/10/2024
Registered office address changed from 18 st. Cross Street 4th Floor London EC1N 8UN England to 9 Corbets Tey Road Upminster RM14 2AP on 2024-10-22
dot icon29/08/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon06/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon15/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/05/2023
Previous accounting period extended from 2022-08-28 to 2022-08-29
dot icon18/01/2023
Compulsory strike-off action has been discontinued
dot icon17/01/2023
Confirmation statement made on 2022-10-26 with no updates
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon18/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon05/08/2019
Termination of appointment of Mark Timothy Motyer as a director on 2019-08-01
dot icon05/08/2019
Appointment of Mr Mark Rowland Felton as a director on 2019-08-01
dot icon26/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/01/2019
Total exemption full accounts made up to 2017-08-31
dot icon30/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon16/11/2018
Registered office address changed from 109 Baker Street C/O Goldwyns London W1U 6RP England to 18 st. Cross Street 4th Floor London EC1N 8UN on 2018-11-16
dot icon12/11/2018
Termination of appointment of Mark Rowland Felton as a director on 2018-11-08
dot icon12/11/2018
Appointment of Mr Mark Timothy Motyer as a director on 2018-11-08
dot icon30/10/2018
Registered office address changed from 13 David Mews London W1U 6EQ England to 109 Baker Street C/O Goldwyns London W1U 6RP on 2018-10-30
dot icon28/08/2018
Registration of charge 033670470005, created on 2018-08-17
dot icon15/08/2018
Previous accounting period shortened from 2017-08-29 to 2017-08-28
dot icon25/07/2018
Termination of appointment of Mark Antoni Halama as a director on 2017-11-24
dot icon23/05/2018
Previous accounting period shortened from 2017-08-30 to 2017-08-29
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon28/11/2017
Registered office address changed from Leytonstone House Hanbury Drive Hanbury Drive London E11 1GA England to 13 David Mews London W1U 6EQ on 2017-11-28
dot icon27/11/2017
Registered office address changed from 13 David Mews, London, England 13 David Mews London W1U 6EQ England to Leytonstone House Hanbury Drive Hanbury Drive London E11 1GA on 2017-11-27
dot icon27/11/2017
Resolutions
dot icon24/11/2017
Appointment of Mr Mark Halama as a director on 2017-11-24
dot icon24/11/2017
Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone E11 1GA to 13 David Mews, London, England 13 David Mews London W1U 6EQ on 2017-11-24
dot icon06/10/2017
Accounts for a small company made up to 2016-08-31
dot icon31/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-08-30
dot icon26/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon17/01/2017
Previous accounting period extended from 2016-06-29 to 2016-08-31
dot icon09/11/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon09/11/2016
Director's details changed for Mr Mark Rowland Felton on 2016-03-01
dot icon28/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon31/03/2016
Satisfaction of charge 033670470004 in full
dot icon30/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon01/03/2016
Registered office address changed from Chessington Golf Centre Garrison Lane Chessington Surrey KT9 2LW to Leytonstone House 3 Hanbury Drive Leytonstone E11 1GA on 2016-03-01
dot icon05/01/2016
Termination of appointment of Martin Bedford as a director on 2015-11-30
dot icon09/12/2015
Resolutions
dot icon09/12/2015
Resolutions
dot icon01/12/2015
Registration of charge 033670470004, created on 2015-11-30
dot icon16/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon02/06/2015
Statement of capital following an allotment of shares on 2014-08-13
dot icon12/11/2014
Appointment of Mr Mark Rowland Felton as a director on 2014-08-13
dot icon22/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/10/2014
Satisfaction of charge 2 in full
dot icon01/10/2014
Satisfaction of charge 1 in full
dot icon07/09/2014
Sub-division of shares on 2014-08-05
dot icon04/09/2014
Satisfaction of charge 3 in full
dot icon22/08/2014
Resolutions
dot icon22/08/2014
Statement of capital following an allotment of shares on 2014-08-05
dot icon14/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon10/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon10/05/2011
Register(s) moved to registered inspection location
dot icon10/05/2011
Director's details changed for Martin Bedford on 2011-05-07
dot icon10/05/2011
Register inspection address has been changed
dot icon11/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon13/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon11/05/2009
Return made up to 08/05/09; full list of members
dot icon22/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon08/05/2008
Return made up to 08/05/08; full list of members
dot icon08/05/2008
Director's change of particulars / martin bedford / 08/10/2007
dot icon21/04/2008
Appointment terminated secretary francis bedford
dot icon17/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon30/09/2007
New secretary appointed
dot icon30/09/2007
Director resigned
dot icon30/09/2007
Secretary resigned
dot icon29/05/2007
Return made up to 08/05/07; change of members
dot icon21/05/2007
New secretary appointed
dot icon21/05/2007
Secretary resigned;director resigned
dot icon09/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon21/09/2006
Memorandum and Articles of Association
dot icon21/09/2006
Resolutions
dot icon10/05/2006
Return made up to 08/05/06; full list of members
dot icon03/05/2006
Particulars of mortgage/charge
dot icon11/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon12/05/2005
Return made up to 08/05/05; full list of members
dot icon01/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon06/05/2004
Return made up to 08/05/04; full list of members
dot icon26/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon26/11/2003
Registered office changed on 26/11/03 from: winterton house nixey close slough berkshire SL1 1ND
dot icon03/06/2003
Return made up to 08/05/03; full list of members
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon14/04/2003
New secretary appointed
dot icon14/04/2003
Secretary resigned
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New director appointed
dot icon27/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon17/05/2002
Return made up to 08/05/02; full list of members
dot icon19/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon24/05/2001
Return made up to 08/05/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-06-30
dot icon13/02/2001
Registered office changed on 13/02/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL
dot icon27/06/2000
Return made up to 08/05/00; full list of members
dot icon22/12/1999
Accounts for a small company made up to 1999-06-30
dot icon09/06/1999
Return made up to 08/05/99; no change of members
dot icon09/11/1998
Full accounts made up to 1998-06-30
dot icon02/06/1998
Return made up to 08/05/98; full list of members
dot icon10/06/1997
Secretary resigned
dot icon10/06/1997
Director resigned
dot icon10/06/1997
Accounting reference date extended from 31/05/98 to 30/06/98
dot icon10/06/1997
Location of register of members
dot icon10/06/1997
Ad 23/05/97--------- £ si 98@1=98 £ ic 2/100
dot icon10/06/1997
Registered office changed on 10/06/97 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ
dot icon10/06/1997
New secretary appointed
dot icon10/06/1997
New director appointed
dot icon10/06/1997
Memorandum and Articles of Association
dot icon27/05/1997
Resolutions
dot icon08/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+4.24 % *

* during past year

Cash in Bank

£14,076.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
29/08/2025
dot iconNext due on
29/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.05M
-
0.00
13.50K
-
2022
1
12.02M
-
0.00
14.08K
-
2022
1
12.02M
-
0.00
14.08K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

12.02M £Descended-0.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.08K £Ascended4.24 % *

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
Halama, Mark Antoni
Director
24/11/2017 - 24/11/2017
25
Halama, Mark Antoni
Director
10/12/2025 - Present
25
Felton, Mark Rowland
Director
01/08/2019 - Present
27

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 CHESSINGTON VIEW LIMITED

CHESSINGTON VIEW LIMITED is an(a) Active company incorporated on 08/05/1997 with the registered office located at 9 Corbets Tey Road, Upminster RM14 2AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESSINGTON VIEW LIMITED?

toggle

CHESSINGTON VIEW LIMITED is currently Active. It was registered on 08/05/1997 .

Where is CHESSINGTON VIEW LIMITED located?

toggle

CHESSINGTON VIEW LIMITED is registered at 9 Corbets Tey Road, Upminster RM14 2AP.

What does CHESSINGTON VIEW LIMITED do?

toggle

CHESSINGTON VIEW 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.

How many employees does CHESSINGTON VIEW LIMITED have?

toggle

CHESSINGTON VIEW LIMITED had 1 employees in 2022.

What is the latest filing for CHESSINGTON VIEW LIMITED?

toggle

The latest filing was on 11/12/2025: Appointment of Mr Mark Antoni Halama as a director on 2025-12-10.