UKBizDB.co.uk

CHATSWORTH GREEN LIMITED

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

This company is commonly known as Chatsworth Green Limited. The company was founded 7 years ago and was given the registration number 10586122. The firm's registered office is in LONDON. You can find them at Unit 1j Leroy House, 436 Essex Road, London, . This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.

Company Information

Name:CHATSWORTH GREEN LIMITED
Company Number:10586122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47210 - Retail sale of fruit and vegetables in specialised stores

Office Address & Contact

Registered Address:Unit 1j Leroy House, 436 Essex Road, London, United Kingdom, N1 3QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
214, Baker Street, Enfield, England, EN1 3JT

Director06 September 2021Active
214, Baker Street, Enfield, England, EN1 3JT

Director22 December 2020Active
54, Chatsworth Road, London, England, E5 0LP

Director04 January 2021Active
54, Chatsworth Road, London, United Kingdom, E5 0LP

Director26 January 2017Active
Unit 1j, Leroy House, 436 Essex Road, London, United Kingdom, N1 3QP

Director04 May 2020Active
54a, Chatsworth Road, London, England, E5 0LP

Director07 January 2021Active
Unit 1j, Leroy House, 436 Essex Road, London, United Kingdom, N1 3QP

Director22 December 2020Active

People with Significant Control

Mr Hasan Aydemir
Notified on:06 September 2021
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:214, Baker Street, Enfield, England, EN1 3JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Enes Faruk Tapan
Notified on:15 July 2021
Status:Active
Date of birth:November 1992
Nationality:Turkish
Country of residence:England
Address:54a, Chatsworth Road, London, England, E5 0LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Deniz Aydemir
Notified on:04 January 2021
Status:Active
Date of birth:February 2002
Nationality:British
Country of residence:England
Address:54, Chatsworth Road, London, England, E5 0LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as trust
Mr Hasan Aydemir
Notified on:26 January 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:54, Chatsworth Road, London, United Kingdom, E5 0LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Address

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

Download
2021-01-19Address

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

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.