UKBizDB.co.uk

61 CHARDMORE ROAD LTD

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

This company is commonly known as 61 Chardmore Road Ltd. The company was founded 11 years ago and was given the registration number 08369785. The firm's registered office is in LONDON. You can find them at 61 Chardmore Road, , London, . This company's SIC code is 97000 - Activities of households as employers of domestic personnel.

Company Information

Name:61 CHARDMORE ROAD LTD
Company Number:08369785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 97000 - Activities of households as employers of domestic personnel

Office Address & Contact

Registered Address:61 Chardmore Road, London, N16 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Chardmore Road, London, England, N16 6JA

Director21 March 2014Active
61, Chardmore Road, London, N16 6JA

Director02 February 2018Active
61a, Chardmore Road, London, England, N16 6JA

Director22 January 2013Active
61c, Chardmore Road, London, England, N16 6JA

Director22 January 2013Active
61, Chardmore Road, London, England, N16 6JA

Director22 January 2013Active
Real Staffing Group Ltd, 3 Soho Square, London, England, W1D 3QU

Director22 January 2013Active
61c, Chardmore Road, London, England, N16 6JA

Director22 January 2013Active

People with Significant Control

Miss Greta Hauer
Notified on:02 February 2018
Status:Active
Date of birth:June 1984
Nationality:German
Address:61, Chardmore Road, London, N16 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rory Alexander Gove
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Address:61, Chardmore Road, London, N16 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Amanda Buglass
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:61, Chardmore Road, London, N16 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Justine Henrietta Pulver
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:61, Chardmore Road, London, N16 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-28Accounts

Accounts with accounts type dormant.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-09Accounts

Accounts with accounts type dormant.

Download
2021-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-24Accounts

Accounts with accounts type dormant.

Download
2021-01-20Accounts

Accounts with accounts type dormant.

Download
2020-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Accounts

Accounts with accounts type dormant.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-03Accounts

Accounts with accounts type dormant.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-17Officers

Termination director company with name termination date.

Download
2016-07-14Accounts

Accounts with accounts type dormant.

Download
2015-11-23Accounts

Accounts with accounts type dormant.

Download
2015-10-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.