UKBizDB.co.uk

104 CHESTERTON ROAD, W.10. MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 104 Chesterton Road, W.10. Management Limited. The company was founded 41 years ago and was given the registration number 01669156. The firm's registered office is in LOUGHTON. You can find them at 5 Forest House, 186 Forest Road, Loughton, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:104 CHESTERTON ROAD, W.10. MANAGEMENT LIMITED
Company Number:01669156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1982
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:5 Forest House, 186 Forest Road, Loughton, Essex, United Kingdom, IG10 1EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Greenleaf House, Darkes Lane, Potters Bar, United Kingdom, EN6 1AE

Director11 October 2021Active
Basement Flat, 104 Chesterton Road, London, W10 6EP

Director20 May 2007Active
Raised Ground Floor Flat, 104 Chesterton Road, London, W10 6EP

Director07 April 2008Active
104 Chesterton Road, London, W10 6EP

Secretary21 December 1990Active
97 Onslow Square, London, SW7 3LU

Secretary30 October 2008Active
104 Chesterton Road, Kensington, London, W10 6EP

Secretary16 March 1998Active
104 Chesterton Road, Kensington, London, W10 6EP

Secretary-Active
104 Chesterton Road, London, W10 6EP

Director21 December 1990Active
104 Chesterton Road, Kensington, London, W10 6EP

Director-Active
97, Onslow Square, London, United Kingdom, SW7 3LU

Director17 April 1998Active
104 Chesterton Road, Kensington, London, W10 6EP

Director-Active
104 Chesterton Road, Kensington, London, W10 6EP

Director-Active

People with Significant Control

Mr Marco Antonio Capaldo
Notified on:15 January 2024
Status:Active
Date of birth:September 1993
Nationality:Italian
Country of residence:United Kingdom
Address:11, Greenleaf House, Potters Bar, United Kingdom, EN6 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Daisy Jellicoe
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:97 Onslow Square, London, United Kingdom, SW7 3LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David William Fletcher Harvey
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Basement Flat, 104 Chesterton Road, London, United Kingdom, W10 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Maria Myra Serra
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Raised Ground Floor Flat, 104 Chesterton Road, London, United Kingdom, W10 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Address

Change registered office address company with date old address new address.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Termination secretary company with name termination date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Address

Change registered office address company with date old address new address.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-02Gazette

Gazette filings brought up to date.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Gazette

Gazette notice compulsory.

Download
2018-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2018-02-24Gazette

Gazette filings brought up to date.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.