UKBizDB.co.uk

CHESS EXECUTIVE LIMITED

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

This company is commonly known as Chess Executive Limited. The company was founded 26 years ago and was given the registration number 03478054. The firm's registered office is in LONDON. You can find them at Token House Business Centre, 11-12 Tokenhouse Yard, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHESS EXECUTIVE LIMITED
Company Number:03478054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Token House Business Centre, 11-12 Tokenhouse Yard, London, United Kingdom, EC2R 7AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 329, Platinum House, Lyon Road, Harrow, United Kingdom, HA1 2EX

Secretary14 March 2000Active
Token House Business Centre, 11-12 Tokenhouse Yard, London, United Kingdom, EC2R 7AS

Director09 December 1997Active
Flat 329, Platinum House, Lyon Road, Harrow, United Kingdom, HA1 2EX

Director14 March 2000Active
Fairview Rickford Common, Worplesdon, Guildford, GU3 3PJ

Secretary09 December 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 December 1997Active
4 Wilton Road, Paignton, TQ3 1HP

Director01 July 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 December 1997Active

People with Significant Control

Mr Nicholas Charles Sheppardson
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:Flat 329, Platinum House, Harrow, United Kingdom, HA1 2EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Paul Sheppardson
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Token House Business Centre, 11-12 Tokenhouse Yard, London, United Kingdom, EC2R 7AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Address

Change sail address company with old address new address.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Officers

Change person director company with change date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-10-01Address

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

Download
2018-08-30Address

Change sail address company with old address new address.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Officers

Change person director company with change date.

Download
2017-07-03Persons with significant control

Change to a person with significant control.

Download
2017-07-03Officers

Change person director company with change date.

Download
2017-07-03Persons with significant control

Change to a person with significant control.

Download
2017-03-17Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.