CHILTERN COURT (BAKER STREET) RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CHILTERN COURT (BAKER STREET) RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02109111

Incorporation date

11/03/1987

Size

Small

Contacts

Registered address

Registered address

Chiltern Court (Baker Street) Residents Limited, 188 Baker Street, London NW1 5SDCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1987)
dot icon28/10/2025
Secretary's details changed for Shernaz Mears on 2024-02-14
dot icon28/10/2025
Director's details changed for Shernaz Mears on 2024-02-14
dot icon28/10/2025
Director's details changed for Shernaz Mears on 2009-10-01
dot icon28/10/2025
Director's details changed for Shernaz Mears on 2024-02-14
dot icon15/09/2025
Accounts for a small company made up to 2024-06-24
dot icon12/09/2025
Appointment of Alistair Mark Caizley Howick as a director on 2025-06-17
dot icon12/09/2025
Appointment of Suzanne Hawkesworth as a director on 2025-06-17
dot icon12/09/2025
Appointment of Rhys Jones as a director on 2025-06-17
dot icon06/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon11/02/2025
Termination of appointment of Ivana Barbato as a director on 2024-12-18
dot icon14/08/2024
Termination of appointment of Tim Emmett as a director on 2024-06-17
dot icon14/08/2024
Appointment of Mr Jonathan Samuel Lavy as a director on 2023-06-19
dot icon10/07/2024
Confirmation statement made on 2024-06-05 with updates
dot icon28/03/2024
Accounts for a small company made up to 2023-06-24
dot icon06/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon20/02/2023
Accounts for a small company made up to 2022-06-24
dot icon06/01/2023
Appointment of Tim Emmett as a director on 2022-11-11
dot icon04/07/2022
Confirmation statement made on 2022-06-05 with updates
dot icon09/06/2022
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Chiltern Court (Baker Street) Residents Limited 188 Baker Street London NW1 5SD on 2022-06-09
dot icon21/12/2021
Full accounts made up to 2021-06-24
dot icon20/07/2021
Full accounts made up to 2020-06-24
dot icon17/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon24/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon09/06/2020
Director's details changed for Bapsy Dastur on 2020-06-09
dot icon09/06/2020
Director's details changed for Bapsy Dastur on 2020-06-09
dot icon30/01/2020
Accounts for a small company made up to 2019-06-24
dot icon27/06/2019
Appointment of Ms Ivana Barbato as a director on 2019-06-17
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon22/03/2019
Accounts for a small company made up to 2018-06-24
dot icon10/10/2018
Second filing of Confirmation Statement dated 05/06/2018
dot icon24/09/2018
Termination of appointment of Alec Thomas Dolby as a director on 2018-09-12
dot icon01/08/2018
05/06/18 Statement of Capital gbp 76.5
dot icon23/03/2018
Accounts for a small company made up to 2017-06-24
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon23/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon07/03/2017
Full accounts made up to 2016-06-24
dot icon15/08/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon22/03/2016
Full accounts made up to 2015-06-24
dot icon26/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon18/03/2015
Full accounts made up to 2014-06-24
dot icon14/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon14/03/2014
Full accounts made up to 2013-06-24
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-09-30
dot icon24/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon04/03/2013
Full accounts made up to 2012-06-24
dot icon23/08/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon09/02/2012
Full accounts made up to 2011-06-24
dot icon15/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon22/03/2011
Full accounts made up to 2010-06-24
dot icon17/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon25/05/2010
Termination of appointment of John Suchet as a director
dot icon25/05/2010
Appointment of Bapsy Dastur as a director
dot icon05/03/2010
Full accounts made up to 2009-06-24
dot icon27/07/2009
Return made up to 05/06/09; full list of members
dot icon25/02/2009
Full accounts made up to 2008-06-24
dot icon23/02/2009
Return made up to 05/06/08; full list of members
dot icon29/03/2008
Full accounts made up to 2007-06-24
dot icon06/07/2007
Return made up to 05/06/07; full list of members
dot icon29/01/2007
Full accounts made up to 2006-06-24
dot icon21/08/2006
Return made up to 05/06/06; full list of members
dot icon11/04/2006
New director appointed
dot icon22/03/2006
Full accounts made up to 2005-06-24
dot icon19/10/2005
Director resigned
dot icon29/09/2005
Return made up to 05/06/05; full list of members
dot icon03/06/2005
Full accounts made up to 2004-06-24
dot icon16/03/2005
New director appointed
dot icon30/11/2004
Return made up to 05/06/04; full list of members
dot icon30/11/2004
Location of register of members address changed
dot icon30/11/2004
Location of debenture register address changed
dot icon20/10/2004
Director resigned
dot icon09/09/2004
Location of register of members
dot icon05/07/2004
New director appointed
dot icon22/06/2004
Secretary resigned;director resigned
dot icon22/06/2004
New secretary appointed
dot icon19/12/2003
Full accounts made up to 2003-06-24
dot icon25/11/2003
Registered office changed on 25/11/03 from: southampton house 317 high holborn london WC1V 7NL
dot icon12/09/2003
Return made up to 05/06/03; full list of members
dot icon22/01/2003
Full accounts made up to 2002-06-24
dot icon30/09/2002
Return made up to 05/06/02; full list of members
dot icon26/04/2002
Full accounts made up to 2001-06-24
dot icon27/11/2001
Return made up to 05/06/01; change of members
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon26/06/2001
Director resigned
dot icon26/06/2001
Director resigned
dot icon19/12/2000
Full accounts made up to 2000-06-24
dot icon29/09/2000
Return made up to 05/06/00; full list of members
dot icon14/02/2000
Full accounts made up to 1999-06-24
dot icon13/07/1999
Return made up to 05/06/99; change of members
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Director resigned
dot icon17/03/1999
Full accounts made up to 1998-06-24
dot icon23/06/1998
Return made up to 05/06/98; change of members
dot icon23/06/1998
Location of register of members
dot icon23/06/1998
Location of debenture register
dot icon07/04/1998
Ad 04/03/98--------- £ si [email protected] £ ic 76/76
dot icon04/12/1997
Full accounts made up to 1997-06-24
dot icon27/10/1997
Registered office changed on 27/10/97 from: no 1 pemberton row london EC4A 3HY
dot icon13/10/1997
Director resigned
dot icon11/06/1997
Return made up to 05/06/97; bulk list available separately
dot icon07/03/1997
Full accounts made up to 1996-06-24
dot icon18/09/1996
Secretary resigned
dot icon02/09/1996
New secretary appointed
dot icon21/08/1996
Director resigned
dot icon21/08/1996
Director resigned
dot icon02/08/1996
Return made up to 05/06/96; bulk list available separately
dot icon02/08/1996
Location of debenture register address changed
dot icon02/08/1996
New director appointed
dot icon10/07/1996
New director appointed
dot icon10/07/1996
New director appointed
dot icon10/07/1996
New director appointed
dot icon10/07/1996
New director appointed
dot icon09/07/1996
New director appointed
dot icon03/06/1996
Director resigned
dot icon09/01/1996
Full accounts made up to 1995-06-24
dot icon02/08/1995
Return made up to 05/06/95; full list of members
dot icon02/08/1995
Director resigned
dot icon10/07/1995
Registered office changed on 10/07/95 from: chiltern court baker street london NW1 5SD
dot icon06/04/1995
Location of register of members
dot icon27/02/1995
New director appointed
dot icon27/02/1995
New director appointed
dot icon20/02/1995
Full accounts made up to 1994-06-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/09/1994
Director resigned
dot icon12/09/1994
Return made up to 05/06/94; bulk list available separately
dot icon18/08/1994
New director appointed
dot icon07/07/1994
Return made up to 05/06/93; bulk list available separately
dot icon08/04/1994
Particulars of mortgage/charge
dot icon24/02/1994
Full accounts made up to 1993-06-24
dot icon23/02/1994
Return made up to 05/06/92; bulk list available separately
dot icon14/02/1994
Return made up to 05/06/91; full list of members
dot icon24/01/1994
Director resigned
dot icon08/10/1993
Ad 04/10/93--------- £ si [email protected]=4 £ ic 72/76
dot icon05/03/1993
Full accounts made up to 1992-06-24
dot icon25/02/1992
Full accounts made up to 1991-06-24
dot icon25/11/1991
New director appointed
dot icon09/08/1991
New director appointed
dot icon07/08/1991
Secretary resigned
dot icon07/08/1991
Director resigned
dot icon29/07/1991
Director resigned
dot icon11/07/1991
Director resigned
dot icon11/07/1991
Director resigned
dot icon17/04/1991
Full accounts made up to 1990-06-24
dot icon10/12/1990
Return made up to 01/05/90; full list of members
dot icon11/10/1990
Director resigned
dot icon11/10/1990
Secretary resigned;director resigned
dot icon11/10/1990
New secretary appointed;new director appointed
dot icon11/10/1990
New director appointed
dot icon25/04/1990
Full accounts made up to 1989-06-24
dot icon10/10/1989
Return made up to 05/06/89; full list of members
dot icon28/09/1989
Director resigned
dot icon20/09/1989
Full accounts made up to 1988-06-24
dot icon25/07/1989
New director appointed
dot icon31/05/1989
New director appointed
dot icon31/05/1989
Secretary resigned;director resigned;new director appointed
dot icon31/05/1989
Registered office changed on 31/05/89 from: 22 greencourt place london
dot icon31/05/1989
New secretary appointed
dot icon04/05/1989
Return made up to 31/12/88; full list of members
dot icon19/04/1989
Accounting reference date shortened from 31/03 to 24/06
dot icon22/04/1988
Director resigned
dot icon01/12/1987
New secretary appointed;new director appointed
dot icon03/10/1987
Resolutions
dot icon03/10/1987
Memorandum and Articles of Association
dot icon02/09/1987
Miscellaneous
dot icon06/08/1987
Certificate of change of name
dot icon30/04/1987
Resolutions
dot icon28/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/04/1987
Registered office changed on 28/04/87 from: temple house 20 holywell row london EC2A 4JB
dot icon11/03/1987
Incorporation
dot icon11/03/1987
Certificate of Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
76.00
-
0.00
1.68M
-
2022
0
-
-
0.00
1.80M
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Suchet, John
Director
14/06/2004 - 13/05/2010
-
Barbato, Ivana
Director
17/06/2019 - 18/12/2024
3
Sullivan, Dominic
Director
18/06/1996 - 14/06/2004
13
Lavy, Jonathan Samuel
Director
19/06/2023 - Present
16
Dolby, Alec Thomas
Director
17/01/1995 - 04/04/2001
2

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+
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 CHILTERN COURT (BAKER STREET) RESIDENTS LIMITED

CHILTERN COURT (BAKER STREET) RESIDENTS LIMITED is an(a) Active company incorporated on 11/03/1987 with the registered office located at Chiltern Court (Baker Street) Residents Limited, 188 Baker Street, London NW1 5SD. There are currently 8 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 CHILTERN COURT (BAKER STREET) RESIDENTS LIMITED?

toggle

CHILTERN COURT (BAKER STREET) RESIDENTS LIMITED is currently Active. It was registered on 11/03/1987 .

Where is CHILTERN COURT (BAKER STREET) RESIDENTS LIMITED located?

toggle

CHILTERN COURT (BAKER STREET) RESIDENTS LIMITED is registered at Chiltern Court (Baker Street) Residents Limited, 188 Baker Street, London NW1 5SD.

What does CHILTERN COURT (BAKER STREET) RESIDENTS LIMITED do?

toggle

CHILTERN COURT (BAKER STREET) RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHILTERN COURT (BAKER STREET) RESIDENTS LIMITED?

toggle

The latest filing was on 28/10/2025: Secretary's details changed for Shernaz Mears on 2024-02-14.