CHETPIER LIMITED

Register to unlock more data on OkredoRegister

CHETPIER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01865271

Incorporation date

21/11/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Winston House, 349 Regents Park Road, London N3 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1984)
dot icon17/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon06/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/02/2025
Registered office address changed from Flat 19 Colroy Court 127 Bridge Lane Golders Green London NW11 9LL to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2025-02-20
dot icon20/02/2025
Change of details for Mr Michael Jack Berger as a person with significant control on 2025-02-20
dot icon20/02/2025
Director's details changed for Mr Michael Jack Berger on 2025-02-20
dot icon04/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/04/2023
Cessation of Andzelina Kaliszewicz as a person with significant control on 2023-02-27
dot icon27/04/2023
Change of details for Mr Michael Jack Berger as a person with significant control on 2023-02-27
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon05/12/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon23/03/2019
Compulsory strike-off action has been discontinued
dot icon22/03/2019
Micro company accounts made up to 2018-03-31
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon28/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon25/10/2017
Notification of Andzelina Kaliszewicz as a person with significant control on 2017-10-09
dot icon13/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon10/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon05/04/2016
Compulsory strike-off action has been discontinued
dot icon04/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon05/10/2015
Total exemption small company accounts made up to 2013-12-31
dot icon04/09/2015
Previous accounting period extended from 2014-12-27 to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon10/02/2015
Registered office address changed from 5 North End Road Golders Green London NW11 7RJ to Flat 19 Colroy Court 127 Bridge Lane Golders Green London NW11 9LL on 2015-02-10
dot icon18/12/2014
Previous accounting period shortened from 2013-12-28 to 2013-12-27
dot icon22/09/2014
Previous accounting period shortened from 2013-12-29 to 2013-12-28
dot icon30/08/2014
Registration of charge 018652710038, created on 2014-08-29
dot icon30/08/2014
Registration of charge 018652710039, created on 2014-08-29
dot icon17/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2013
Previous accounting period shortened from 2012-12-30 to 2012-12-29
dot icon05/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon20/12/2012
Accounts for a small company made up to 2011-12-31
dot icon27/09/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-30
dot icon18/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon18/07/2011
Accounts for a small company made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 37
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 34
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 35
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 36
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/06/2009
Return made up to 31/05/09; full list of members
dot icon02/12/2008
Appointment terminated secretary ghanshyam berry
dot icon18/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/08/2008
Return made up to 31/05/08; full list of members
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 32
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 33
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon02/08/2007
Return made up to 31/05/07; full list of members
dot icon09/02/2007
Accounts for a small company made up to 2005-12-31
dot icon10/07/2006
Return made up to 31/05/06; full list of members
dot icon09/05/2006
Particulars of mortgage/charge
dot icon01/12/2005
Accounts for a small company made up to 2004-12-31
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon28/09/2005
Particulars of mortgage/charge
dot icon01/07/2005
Secretary resigned
dot icon01/07/2005
Secretary resigned
dot icon01/07/2005
New secretary appointed
dot icon08/06/2005
Return made up to 31/05/05; full list of members
dot icon22/04/2005
Particulars of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
New secretary appointed
dot icon14/04/2005
Declaration of satisfaction of mortgage/charge
dot icon14/04/2005
Declaration of satisfaction of mortgage/charge
dot icon14/04/2005
Declaration of satisfaction of mortgage/charge
dot icon14/04/2005
Declaration of satisfaction of mortgage/charge
dot icon08/04/2005
Declaration of satisfaction of mortgage/charge
dot icon08/04/2005
Declaration of satisfaction of mortgage/charge
dot icon07/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon19/11/2004
Accounts for a small company made up to 2003-12-31
dot icon24/08/2004
Secretary resigned
dot icon24/08/2004
New secretary appointed
dot icon27/07/2004
Return made up to 07/06/04; full list of members
dot icon15/08/2003
Accounts for a small company made up to 2002-12-31
dot icon25/07/2003
Return made up to 07/06/03; full list of members
dot icon12/07/2003
Particulars of mortgage/charge
dot icon07/05/2003
Particulars of mortgage/charge
dot icon28/03/2003
Secretary resigned
dot icon28/03/2003
New secretary appointed
dot icon18/06/2002
Accounts for a small company made up to 2000-12-31
dot icon18/07/2001
Return made up to 07/06/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon27/06/2000
Return made up to 07/06/00; full list of members
dot icon16/11/1999
Particulars of mortgage/charge
dot icon15/11/1999
Accounts for a small company made up to 1998-12-31
dot icon07/07/1999
Return made up to 07/06/99; full list of members
dot icon11/12/1998
Accounts for a small company made up to 1997-12-31
dot icon17/06/1998
Return made up to 07/06/98; no change of members
dot icon19/03/1998
Particulars of mortgage/charge
dot icon09/01/1998
Particulars of mortgage/charge
dot icon07/01/1998
Particulars of mortgage/charge
dot icon18/07/1997
Particulars of mortgage/charge
dot icon15/07/1997
Particulars of mortgage/charge
dot icon26/06/1997
Return made up to 07/06/97; no change of members
dot icon28/05/1997
Accounts for a small company made up to 1996-12-31
dot icon18/03/1997
Particulars of mortgage/charge
dot icon22/08/1996
Particulars of mortgage/charge
dot icon06/08/1996
Accounts for a small company made up to 1995-12-31
dot icon02/07/1996
Return made up to 07/06/96; full list of members
dot icon11/01/1996
Particulars of mortgage/charge
dot icon11/01/1996
Particulars of mortgage/charge
dot icon19/06/1995
Return made up to 07/06/95; no change of members
dot icon03/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon12/06/1994
Return made up to 07/06/94; no change of members
dot icon15/02/1994
Accounts for a small company made up to 1992-12-31
dot icon18/01/1994
Registered office changed on 18/01/94 from: lawford house albert place london N3 1QA
dot icon08/07/1993
Return made up to 07/06/93; full list of members
dot icon28/09/1992
Accounts for a small company made up to 1991-12-31
dot icon17/07/1992
Particulars of mortgage/charge
dot icon22/06/1992
Return made up to 07/06/92; full list of members
dot icon08/11/1991
Particulars of mortgage/charge
dot icon17/10/1991
Accounts for a small company made up to 1990-12-31
dot icon05/07/1991
Return made up to 07/06/91; full list of members
dot icon30/05/1991
Particulars of mortgage/charge
dot icon30/05/1991
Particulars of mortgage/charge
dot icon16/01/1991
Registered office changed on 16/01/91 from: hillview house 1 hallswelle parade finchley road london NW11 0DL
dot icon17/12/1990
Accounts for a small company made up to 1989-12-31
dot icon17/07/1990
Particulars of mortgage/charge
dot icon15/06/1990
Return made up to 07/06/90; full list of members
dot icon08/05/1990
Particulars of mortgage/charge
dot icon21/11/1989
Accounts for a small company made up to 1988-12-31
dot icon15/11/1989
New secretary appointed
dot icon16/08/1989
Accounts for a small company made up to 1987-12-31
dot icon16/08/1989
Return made up to 27/07/89; full list of members
dot icon10/03/1989
Return made up to 09/12/88; full list of members
dot icon09/03/1989
Accounts for a small company made up to 1986-12-31
dot icon28/04/1988
Return made up to 09/09/87; full list of members
dot icon14/08/1987
Particulars of mortgage/charge
dot icon01/07/1987
Particulars of mortgage/charge
dot icon03/03/1987
Particulars of mortgage/charge
dot icon06/02/1987
Accounts for a small company made up to 1985-12-31
dot icon09/05/1986
Return made up to 17/02/86; full list of members
dot icon21/11/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon-8.45 % *

* during past year

Cash in Bank

£2,196,574.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.40M
-
0.00
2.20M
-
2022
2
2.46M
-
0.00
2.40M
-
2023
0
2.37M
-
0.00
2.20M
-
2023
0
2.37M
-
0.00
2.20M
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

2.37M £Descended-3.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.20M £Descended-8.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
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 CHETPIER LIMITED

CHETPIER LIMITED is an(a) Active company incorporated on 21/11/1984 with the registered office located at First Floor, Winston House, 349 Regents Park Road, London N3 1DH. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHETPIER LIMITED?

toggle

CHETPIER LIMITED is currently Active. It was registered on 21/11/1984 .

Where is CHETPIER LIMITED located?

toggle

CHETPIER LIMITED is registered at First Floor, Winston House, 349 Regents Park Road, London N3 1DH.

What does CHETPIER LIMITED do?

toggle

CHETPIER LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHETPIER LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-10-25 with no updates.