UKBizDB.co.uk

CHIEFBEAT LIMITED

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

This company is commonly known as Chiefbeat Limited. The company was founded 29 years ago and was given the registration number 02952782. The firm's registered office is in . You can find them at 101 Tufnell Park Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHIEFBEAT LIMITED
Company Number:02952782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1994
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:101 Tufnell Park Road, London, N7 0PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101 Tufnell Park Road, London, N7 0PS

Secretary27 March 2016Active
101 Tufnell Park Road, London, N7 0PS

Director17 November 2012Active
101a Tufnell Park Road, London, N7 0PS

Director20 October 2002Active
101, Tufnell Park Road, London, England, N7 0PS

Director21 January 2016Active
Top Flat, 101 Tufnell Park Road, London, N7 0PS

Secretary25 October 2002Active
101b Tufnell Park Road, London, N7 0PS

Secretary22 July 2000Active
101 Tufnell Park Road, London, N7 0PS

Secretary01 August 1995Active
101a Tufnell Park Road, London, N7 0PS

Secretary17 May 2004Active
101 Tufnell Park Road, London, N7 0PS

Secretary18 October 1996Active
Essex House Third Floor Rear, 12/13 Essex Street, London, WC2R 3AA

Corporate Secretary12 April 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 July 1994Active
156 Brompton Road, London, SW3 1HW

Corporate Secretary05 August 1994Active
Top Flat, 101 Tufnell Park Road, London, N7 0PS

Director16 June 2000Active
101a Tufnell Park Road, London, N7 0PS

Director20 October 2002Active
101 Tufnell Park Road, London, N7 0PS

Director01 August 1995Active
101b Tufnell Park Road, London, N7 0PS

Director22 July 2000Active
101b Tufnell Park Road, London, N7 0PS

Director12 July 2004Active
101c Tufnell Park Road, London, N7 0PS

Director16 June 2000Active
80 St Georges Road, Aldershot, GU12 4LJ

Director05 August 1994Active
101 Tufnell Park Road, London, N7 0PS

Director29 January 2011Active
101 Tufnell Park Road, London, N7 0PS

Director29 January 2011Active
101b Tufnell Park Road, London, N7 0PS

Director22 July 2000Active
101 Tufnell Park Road, London, N7 0PS

Director28 January 1998Active
101 Tufnell Park Road, London, N7 0PS

Director01 August 1995Active
101 Tufnell Park Road, London, N7 0PS

Director01 August 1995Active
101b Tufnell Park Road, London, N7 0PS

Director20 October 2002Active
101 Tufnell Park Road, London, N7 0PS

Director18 October 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 July 1994Active

People with Significant Control

Mr Phillipe Cabral
Notified on:26 July 2016
Status:Active
Date of birth:December 1955
Nationality:French
Address:101 Tufnell Park Road, N7 0PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Scarsbrook
Notified on:26 July 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:101 Tufnell Park Road, N7 0PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Straus
Notified on:26 July 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:5 Northfield Hall, 59 North Road, London, England, N6 4BJ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type dormant.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type dormant.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type dormant.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type dormant.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type dormant.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type dormant.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Accounts

Accounts with accounts type dormant.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Officers

Appoint person secretary company with name date.

Download
2016-02-12Officers

Appoint person director company with name date.

Download
2016-01-22Officers

Termination director company with name termination date.

Download
2016-01-22Officers

Termination director company with name termination date.

Download
2015-11-25Accounts

Accounts with accounts type dormant.

Download
2015-08-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type dormant.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.