CHIEFBEAT LIMITED

Register to unlock more data on OkredoRegister

CHIEFBEAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02952782

Incorporation date

26/07/1994

Size

Dormant

Contacts

Registered address

Registered address

101 Tufnell Park Road, London, N7 0PSCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1994)
dot icon24/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon29/12/2025
Cessation of Phillipe Cabral as a person with significant control on 2025-12-29
dot icon29/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon04/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon02/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon26/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon03/04/2023
Accounts for a dormant company made up to 2022-07-24
dot icon01/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon12/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon26/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon04/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon17/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon29/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon29/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon06/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon11/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon27/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon27/04/2016
Appointment of Mr Andrew Scarsbrook as a secretary on 2016-03-27
dot icon12/02/2016
Appointment of Mr Daniel Straus as a director on 2016-01-21
dot icon22/01/2016
Termination of appointment of Pam Hope as a director on 2016-01-07
dot icon22/01/2016
Termination of appointment of Justin Mark Arnold Hope as a director on 2016-01-07
dot icon25/11/2015
Accounts for a dormant company made up to 2015-07-31
dot icon23/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon19/08/2013
Accounts for a dormant company made up to 2013-07-31
dot icon19/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon17/11/2012
Appointment of Mr Philippe Cabral as a director
dot icon17/11/2012
Accounts for a dormant company made up to 2012-07-31
dot icon10/09/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon10/09/2012
Termination of appointment of Andrew Scarsbrook as a secretary
dot icon09/09/2012
Termination of appointment of Andrew Scarsbrook as a secretary
dot icon16/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon09/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon05/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon14/03/2011
Appointment of Mrs Pam Hope as a director
dot icon14/03/2011
Appointment of Mr Justin Mark Arnold Hope as a director
dot icon28/01/2011
Termination of appointment of Rachel Clarke as a director
dot icon11/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon10/08/2010
Director's details changed for Andrew Scarsbrook on 2010-07-26
dot icon10/08/2010
Director's details changed for Mrs Rachel Clarke on 2010-07-26
dot icon10/08/2010
Director's details changed for Lisa Brookman on 2010-07-26
dot icon10/08/2010
Termination of appointment of Lisa Brookman as a director
dot icon27/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon06/08/2009
Return made up to 26/07/09; full list of members
dot icon05/08/2009
Director's change of particulars / rachel bishop / 05/08/2009
dot icon07/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon30/07/2008
Return made up to 26/07/08; full list of members
dot icon20/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon30/07/2007
Return made up to 26/07/07; full list of members
dot icon05/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon01/08/2006
Secretary's particulars changed;director's particulars changed
dot icon31/07/2006
Director's particulars changed
dot icon31/07/2006
Return made up to 26/07/06; full list of members
dot icon20/03/2006
Accounts for a dormant company made up to 2005-07-31
dot icon26/08/2005
Return made up to 26/07/05; full list of members
dot icon24/06/2005
Accounts for a dormant company made up to 2004-07-31
dot icon03/12/2004
Return made up to 26/07/04; full list of members
dot icon16/07/2004
New director appointed
dot icon02/06/2004
Accounts for a dormant company made up to 2003-07-31
dot icon27/05/2004
New secretary appointed
dot icon25/10/2003
Director resigned
dot icon25/10/2003
Secretary resigned;director resigned
dot icon25/10/2003
Return made up to 26/07/03; full list of members
dot icon29/11/2002
Accounts for a dormant company made up to 2002-07-31
dot icon29/11/2002
Accounts for a dormant company made up to 2001-07-31
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New secretary appointed
dot icon10/10/2002
Return made up to 26/07/02; full list of members
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Secretary resigned;director resigned
dot icon17/08/2001
Return made up to 26/07/01; full list of members
dot icon15/02/2001
Return made up to 26/07/00; full list of members
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon15/02/2001
Accounts for a dormant company made up to 2000-07-31
dot icon17/10/2000
New secretary appointed
dot icon17/08/1999
Accounts for a dormant company made up to 1998-07-31
dot icon10/08/1999
Accounts for a dormant company made up to 1999-07-31
dot icon10/08/1999
Return made up to 26/07/99; no change of members
dot icon11/08/1998
Return made up to 26/07/98; full list of members
dot icon11/08/1998
New director appointed
dot icon27/08/1997
Accounts for a dormant company made up to 1997-07-31
dot icon31/07/1997
Return made up to 26/07/97; change of members
dot icon30/07/1997
New secretary appointed;new director appointed
dot icon30/07/1997
Return made up to 26/07/96; no change of members
dot icon30/07/1997
Accounts for a dormant company made up to 1996-07-31
dot icon16/06/1996
Ad 01/08/95--------- £ si 1@1=1 £ ic 2/3
dot icon16/06/1996
Registered office changed on 16/06/96 from: 22 bloomsbury square london WC1A 2NS
dot icon16/06/1996
Director resigned
dot icon16/06/1996
Secretary resigned
dot icon16/06/1996
New secretary appointed;new director appointed
dot icon16/06/1996
New director appointed
dot icon16/06/1996
New director appointed
dot icon09/08/1995
Accounts for a dormant company made up to 1995-07-31
dot icon09/08/1995
Resolutions
dot icon02/08/1995
Secretary resigned;new secretary appointed
dot icon02/08/1995
Resolutions
dot icon02/08/1995
Resolutions
dot icon02/08/1995
Resolutions
dot icon02/08/1995
Return made up to 26/07/95; full list of members
dot icon17/03/1995
Director resigned;new director appointed
dot icon17/03/1995
Secretary resigned;new secretary appointed
dot icon17/03/1995
Registered office changed on 17/03/95 from: 1 mitchell lane bristol BS1 6BU
dot icon26/07/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scarsbrook, Andrew
Director
20/10/2002 - Present
-
Straus, Daniel
Director
21/01/2016 - Present
1
Philippe Cabral
Director
17/11/2012 - Present
-

Persons with Significant Control

4
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 CHIEFBEAT LIMITED

CHIEFBEAT LIMITED is an(a) Active company incorporated on 26/07/1994 with the registered office located at 101 Tufnell Park Road, London, N7 0PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHIEFBEAT LIMITED?

toggle

CHIEFBEAT LIMITED is currently Active. It was registered on 26/07/1994 .

Where is CHIEFBEAT LIMITED located?

toggle

CHIEFBEAT LIMITED is registered at 101 Tufnell Park Road, London, N7 0PS.

What does CHIEFBEAT LIMITED do?

toggle

CHIEFBEAT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHIEFBEAT LIMITED?

toggle

The latest filing was on 24/03/2026: Accounts for a dormant company made up to 2025-07-31.