CHESSWELL LTD

Register to unlock more data on OkredoRegister

CHESSWELL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07915992

Incorporation date

19/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a Alexandra Grove, London N12 8NUCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2012)
dot icon19/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon21/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon14/05/2025
Registered office address changed from 43-45 Stamford Hill London N16 5SR to 2a Alexandra Grove London N12 8NU on 2025-05-14
dot icon30/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon22/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon07/11/2022
Registration of charge 079159920009, created on 2022-10-19
dot icon07/11/2022
Registration of charge 079159920010, created on 2022-10-19
dot icon07/11/2022
Registration of charge 079159920011, created on 2022-10-19
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/10/2022
Satisfaction of charge 079159920007 in full
dot icon26/10/2022
Satisfaction of charge 079159920008 in full
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon19/01/2022
Notification of Shlomo Grosskopf as a person with significant control on 2022-01-19
dot icon19/01/2022
Appointment of Mr Shlomo Grosskopf as a director on 2022-01-19
dot icon19/01/2022
Termination of appointment of Jack Green as a director on 2022-01-19
dot icon19/01/2022
Cessation of Jack Green as a person with significant control on 2022-01-19
dot icon25/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon23/10/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon21/01/2020
Confirmation statement made on 2020-01-19 with updates
dot icon30/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon29/10/2019
Previous accounting period shortened from 2019-01-30 to 2019-01-29
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon16/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon26/12/2017
Satisfaction of charge 079159920004 in full
dot icon26/12/2017
Satisfaction of charge 1 in full
dot icon26/12/2017
Satisfaction of charge 079159920005 in full
dot icon22/12/2017
Registration of charge 079159920008, created on 2017-12-21
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/09/2017
Registration of charge 079159920007, created on 2017-09-25
dot icon27/07/2017
Satisfaction of charge 2 in full
dot icon05/06/2017
Termination of appointment of Aryeh Rotenberg as a director on 2017-06-05
dot icon19/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-01-31
dot icon31/10/2016
Previous accounting period shortened from 2016-01-31 to 2016-01-30
dot icon13/04/2016
Appointment of Mr Aryeh Rotenberg as a director on 2016-04-01
dot icon15/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/05/2014
Registration of charge 079159920006
dot icon26/04/2014
Registration of charge 079159920005
dot icon19/03/2014
Registration of charge 079159920004
dot icon15/02/2014
Registration of charge 079159920003
dot icon20/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon11/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/01/2012
Appointment of Mr Jack Green as a director
dot icon19/01/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon19/01/2012
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2012-01-19
dot icon19/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/01/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
29/01/2026
dot iconNext due on
29/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
603.29K
-
0.00
78.52K
-
2022
0
647.30K
-
0.00
90.78K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Shlomo Grosskopf
Director
19/01/2022 - Present
86

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESSWELL LTD

CHESSWELL LTD is an(a) Active company incorporated on 19/01/2012 with the registered office located at 2a Alexandra Grove, London N12 8NU. 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 CHESSWELL LTD?

toggle

CHESSWELL LTD is currently Active. It was registered on 19/01/2012 .

Where is CHESSWELL LTD located?

toggle

CHESSWELL LTD is registered at 2a Alexandra Grove, London N12 8NU.

What does CHESSWELL LTD do?

toggle

CHESSWELL LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHESSWELL LTD?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-18 with no updates.