UKBizDB.co.uk

CHESS FOR PEACE LTD

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

This company is commonly known as Chess For Peace Ltd. The company was founded 6 years ago and was given the registration number 10829555. The firm's registered office is in CHATHAM. You can find them at 76 High Street, , Chatham, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:CHESS FOR PEACE LTD
Company Number:10829555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2017
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:76 High Street, Chatham, England, ME4 4EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Kingswood Road, Gillingham, England, ME7 1EA

Director01 December 2020Active
31b Heathway Court, Finchley Road, London, NW3 7TS

Director17 July 2017Active
76, High Street, Chatham, England, ME4 4EE

Director01 September 2020Active
31b Heathway Court, Finchley Road, London, NW3 7TS

Director21 June 2017Active

People with Significant Control

Mr Jaroslaw Grela
Notified on:01 December 2020
Status:Active
Date of birth:March 1989
Nationality:Polish
Country of residence:England
Address:8, Kingswood Road, Gillingham, England, ME7 1EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Piotr Tomazs Stankiewicz
Notified on:01 September 2020
Status:Active
Date of birth:July 1990
Nationality:Polish
Country of residence:England
Address:76, High Street, Chatham, England, ME4 4EE
Nature of control:
  • Significant influence or control
Sainbayar Tserendorj
Notified on:04 July 2017
Status:Active
Date of birth:December 1967
Nationality:British
Address:31b Heathway Court, Finchley Road, London, NW3 7TS
Nature of control:
  • Significant influence or control
Laura Brice
Notified on:04 July 2017
Status:Active
Date of birth:November 1984
Nationality:Latvian
Address:31b Heathway Court, Finchley Road, London, NW3 7TS
Nature of control:
  • Significant influence or control
Gor Muradyan
Notified on:21 June 2017
Status:Active
Date of birth:October 1988
Nationality:Russian
Country of residence:England
Address:Suite 12a, 8, Shepherd Market, London, England, W1J 7JY
Nature of control:
  • Voting rights 50 to 75 percent
Kirsan Ilyumzhinov
Notified on:21 June 2017
Status:Active
Date of birth:April 1962
Nationality:Russian
Country of residence:England
Address:Suite 12a, 8, Shepherd Market, London, England, W1J 7JY
Nature of control:
  • 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
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-22Gazette

Gazette notice compulsory.

Download
2020-12-23Address

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

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Withdrawal of the directors register information from the public register.

Download
2020-12-16Officers

Directors register information on withdrawal from the public register.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-11-19Gazette

Gazette filings brought up to date.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Elect to keep the directors register information on the public register.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Address

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

Download
2020-08-07Address

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

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Dissolution

Dissolution withdrawal application strike off company.

Download
2020-08-04Gazette

Gazette notice voluntary.

Download
2020-07-24Dissolution

Dissolution application strike off company.

Download
2019-06-17Accounts

Accounts with accounts type dormant.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.