CHIKUSEI PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CHIKUSEI PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03238856

Incorporation date

16/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

139 Viglen House Alperton Lane, Alperton HA0 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1996)
dot icon11/12/2025
Micro company accounts made up to 2025-08-31
dot icon03/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon13/02/2025
Registered office address changed from Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT England to 139 Viglen House Alperton Lane Alperton HA0 1HD on 2025-02-13
dot icon13/02/2025
Micro company accounts made up to 2024-08-31
dot icon03/02/2025
Director's details changed for Julie Catherine Chadwick on 2025-01-24
dot icon03/02/2025
Change of details for Mr Simon Christopher Chadwick as a person with significant control on 2025-01-24
dot icon17/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon02/03/2024
Termination of appointment of Simon Christopher Chadwick as a director on 2024-02-29
dot icon24/02/2024
Termination of appointment of Julie Catherine Chadwick as a secretary on 2024-02-23
dot icon24/02/2024
Appointment of Mrs Mariko Mei Whitlock as a director on 2024-02-23
dot icon24/02/2024
Director's details changed for Julie Catherine Chadwick on 2024-02-23
dot icon24/02/2024
Director's details changed for Mr Simon Christopher Chadwick on 2024-02-23
dot icon19/12/2023
Micro company accounts made up to 2023-08-31
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon22/05/2023
Micro company accounts made up to 2022-08-31
dot icon01/10/2022
Registered office address changed from 109-110 Viglen House Alperton Lane Harrow HA0 1HD to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 2022-10-01
dot icon16/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon04/05/2022
Micro company accounts made up to 2021-08-31
dot icon30/03/2022
Secretary's details changed for Julie Catherine Chadwick on 2022-03-30
dot icon30/03/2022
Director's details changed for Julie Catherine Chadwick on 2022-03-30
dot icon06/09/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon18/02/2020
Micro company accounts made up to 2019-08-31
dot icon14/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon28/09/2018
Micro company accounts made up to 2018-08-31
dot icon16/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon20/10/2017
Micro company accounts made up to 2017-08-31
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon28/04/2017
Total exemption full accounts made up to 2016-08-31
dot icon31/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon21/03/2016
Total exemption full accounts made up to 2015-08-31
dot icon17/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon17/09/2015
Director's details changed for Julie Catherine Chadwick on 2015-02-01
dot icon17/09/2015
Secretary's details changed for Julie Catherine Chadwick on 2015-02-01
dot icon17/09/2015
Director's details changed for Mr Simon Christopher Chadwick on 2015-02-01
dot icon13/04/2015
Total exemption full accounts made up to 2014-08-31
dot icon02/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon09/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon07/10/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon07/10/2013
Director's details changed for Julie Catherine Chadwick on 2013-08-01
dot icon07/10/2013
Director's details changed for Mr Simon Christopher Chadwick on 2013-08-01
dot icon07/10/2013
Secretary's details changed for Julie Catherine Chadwick on 2013-08-01
dot icon21/12/2012
Total exemption full accounts made up to 2012-08-31
dot icon05/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon05/09/2012
Director's details changed for Mr Simon Christopher Chadwick on 2012-09-02
dot icon30/08/2012
Statement of capital on 2012-08-30
dot icon24/08/2012
Statement by directors
dot icon24/08/2012
Solvency statement dated 30/07/12
dot icon24/08/2012
Resolutions
dot icon15/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/01/2012
Termination of appointment of David Whiteland as a director
dot icon28/09/2011
Director's details changed for Mr Simon Christopher Chadwick on 2011-09-14
dot icon23/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon23/09/2011
Director's details changed for Mr Simon Christopher Chadwick on 2011-09-21
dot icon11/03/2011
Total exemption full accounts made up to 2010-08-31
dot icon26/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon26/08/2010
Director's details changed for Julie Catherine Chadwick on 2010-08-16
dot icon03/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon02/09/2009
Return made up to 16/08/09; full list of members
dot icon05/08/2009
Appointment terminated director alan chadwick
dot icon09/12/2008
Registered office changed on 09/12/2008 from burbage house 44 mountfield road london W5 2NQ
dot icon04/12/2008
Total exemption full accounts made up to 2008-08-31
dot icon10/09/2008
Return made up to 16/08/08; full list of members
dot icon06/08/2008
Director appointed simon christopher chadwick
dot icon06/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/08/2007
Return made up to 16/08/07; full list of members
dot icon25/07/2007
New director appointed
dot icon02/07/2007
New secretary appointed
dot icon02/07/2007
Secretary resigned;director resigned
dot icon14/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/09/2006
Return made up to 16/08/06; full list of members
dot icon06/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon23/08/2005
Return made up to 16/08/05; full list of members
dot icon18/01/2005
Total exemption full accounts made up to 2004-08-31
dot icon02/12/2004
Director's particulars changed
dot icon02/12/2004
Secretary's particulars changed;director's particulars changed
dot icon07/09/2004
Return made up to 16/08/04; full list of members
dot icon19/05/2004
Ad 10/05/04-14/05/04 £ si 20000@1=20000 £ ic 65000/85000
dot icon07/01/2004
Ad 29/12/03-31/12/03 £ si 20000@1=20000 £ ic 45000/65000
dot icon07/11/2003
Ad 17/10/03-24/10/03 £ si 15000@1=15000 £ ic 30000/45000
dot icon13/10/2003
Total exemption full accounts made up to 2003-08-31
dot icon04/09/2003
Return made up to 16/08/03; full list of members
dot icon28/07/2003
New director appointed
dot icon04/07/2003
Certificate of change of name
dot icon18/06/2003
Ad 02/06/03-06/06/03 £ si 29900@1=29900 £ ic 100/30000
dot icon08/04/2003
Nc inc already adjusted 25/03/03
dot icon08/04/2003
Resolutions
dot icon08/04/2003
Resolutions
dot icon29/10/2002
Total exemption small company accounts made up to 2002-08-31
dot icon05/09/2002
Return made up to 16/08/02; full list of members
dot icon24/01/2002
Total exemption full accounts made up to 2001-08-31
dot icon14/12/2001
Secretary's particulars changed;director's particulars changed
dot icon14/12/2001
Director's particulars changed
dot icon18/09/2001
Return made up to 16/08/01; full list of members
dot icon07/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon06/02/2001
Return made up to 16/08/00; full list of members
dot icon13/12/2000
Registered office changed on 13/12/00 from: burbage house 44 mountfield road london W5 2NQ
dot icon05/07/2000
Registered office changed on 05/07/00 from: 31 devonshire place harrogate north yorkshire HG1 4AD
dot icon05/07/2000
Director resigned
dot icon05/07/2000
Secretary resigned;director resigned
dot icon05/07/2000
New secretary appointed
dot icon05/05/2000
Amended full accounts made up to 1998-08-31
dot icon05/05/2000
Amended full accounts made up to 1997-08-31
dot icon05/05/2000
Full accounts made up to 1999-08-31
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New director appointed
dot icon07/09/1999
Return made up to 16/08/99; no change of members
dot icon13/05/1999
Full accounts made up to 1998-08-31
dot icon09/09/1998
Return made up to 16/08/98; full list of members
dot icon15/05/1998
Full accounts made up to 1997-08-31
dot icon09/09/1997
Return made up to 16/08/97; full list of members
dot icon16/08/1996
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
31/08/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chadwick, Simon Christopher
Director
01/08/2008 - 29/02/2024
2
Chadwick, Julie Catherine
Secretary
20/06/2007 - 23/02/2024
-
Whitlock, Mariko Mei
Director
23/02/2024 - Present
-
Chadwick, Julie Catherine
Director
29/10/1999 - Present
-

Persons with Significant Control

1
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 CHIKUSEI PARTNERS LIMITED

CHIKUSEI PARTNERS LIMITED is an(a) Active company incorporated on 16/08/1996 with the registered office located at 139 Viglen House Alperton Lane, Alperton HA0 1HD. There are currently 2 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 CHIKUSEI PARTNERS LIMITED?

toggle

CHIKUSEI PARTNERS LIMITED is currently Active. It was registered on 16/08/1996 .

Where is CHIKUSEI PARTNERS LIMITED located?

toggle

CHIKUSEI PARTNERS LIMITED is registered at 139 Viglen House Alperton Lane, Alperton HA0 1HD.

What does CHIKUSEI PARTNERS LIMITED do?

toggle

CHIKUSEI PARTNERS LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CHIKUSEI PARTNERS LIMITED?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-08-31.