UKBizDB.co.uk

6 CHATSWORTH ROAD LIMITED

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

This company is commonly known as 6 Chatsworth Road Limited. The company was founded 26 years ago and was given the registration number 03410042. The firm's registered office is in LONDON. You can find them at 6 Chatsworth Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:6 CHATSWORTH ROAD LIMITED
Company Number:03410042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1997
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 Chatsworth Road, London, NW2 4BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Southwood Lawn Road, London, England, N6 5SD

Director11 January 2013Active
6, Flat B, Chatsworth Road, London, England, NW2 4BN

Director06 May 2020Active
6 Chatsworth Road, London, NW2 4BN

Director28 July 1997Active
6 Chatsworth Road, London, NW2 4BN

Secretary28 July 1997Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Secretary28 July 1997Active
6, Chatsworth Road, London, NW2 4BN

Director24 August 2009Active
6, Chatsworth Road, London, United Kingdom, NW2 4BN

Director12 May 2011Active
6 Chatsworth Road, London, NW2 4BN

Director28 July 1997Active
6 Chatsworth Road, London, NW2 4BN

Director28 July 1997Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Director28 July 1997Active

People with Significant Control

Mr Justin Lynham
Notified on:01 March 2021
Status:Active
Date of birth:November 1974
Nationality:Irish
Country of residence:England
Address:6, Flat B, Chatsworth Road, London, England, NW2 4BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Clara Gershony
Notified on:28 July 2016
Status:Active
Date of birth:July 1980
Nationality:French
Country of residence:England
Address:6, Chatsworth Road, London, England, NW2 4BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Vania Maffei
Notified on:28 July 2016
Status:Active
Date of birth:January 1961
Nationality:Italian
Address:6, Chatsworth Road, London, NW2 4BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Maxwell Bailey
Notified on:28 July 2016
Status:Active
Date of birth:September 1970
Nationality:British,New Zealander
Country of residence:England
Address:17, Southwood Lawn Road, London, England, N6 5SD
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2021-03-01Officers

Change person director company with change date.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Officers

Change person director company with change date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-14Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.