UKBizDB.co.uk

CHIGWELL (LONDON) LIMITED

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

This company is commonly known as Chigwell (london) Limited. The company was founded 8 years ago and was given the registration number 09812304. The firm's registered office is in ROMFORD. You can find them at 9-11 Chase Cross Road, Collier Row, Romford, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHIGWELL (LONDON) LIMITED
Company Number:09812304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:9-11 Chase Cross Road, Collier Row, Romford, Essex, England, RM5 3PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aaron House ,Unit 8, Hainault Business Park, Forest Road,Hainault, Ilford, United Kingdom, IG6 3JP

Director02 December 2022Active
49a, Hainault Road, Chigwell, England, IG7 5DH

Director06 October 2015Active
Aaron House ,Unit 8, Hainault Business Park, Forest Road,Hainault, Ilford, United Kingdom, IG6 3JP

Director02 December 2022Active
Aaron House ,Unit 8, Hainault Business Park, Forest Road,Hainault, Ilford, United Kingdom, IG6 3JP

Director18 August 2022Active
39 Carlton Court, Craven Gardens, Ilford, England, IG6 1LT

Director06 October 2015Active
Unit 8 Aaron House, Hainault Business Park, Forest Road, Ilford, England, IG6 3JP

Director08 December 2021Active
Unit 8 Aaron House, Hainault Business Park, Forest Road, Ilford, England, IG6 3JP

Director08 December 2021Active
Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, England, IG6 3JP

Director06 October 2015Active
Aaron House ,Unit 8, Hainault Business Park, Forest Road,Hainault, Ilford, England, IG6 3JP

Director30 March 2020Active
Aaron House, Unit 8, Hainault Business Park, Forest Road, Hainault, United Kingdom, IG6 3JP

Director11 January 2018Active

People with Significant Control

Chigwell Group Ltd
Notified on:22 December 2023
Status:Active
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Dean Anthony Floyd
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:49a, Hainault Road, Chigwell, England, IG7 5DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Anthony Floyd
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:49a, Hainault Road, Chigwell, England, IG7 5DH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Lee Floyd
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Aaron House, Unit 8 Hainault Business Park, Hainault, England, IG6 3JP
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-08-03Mortgage

Mortgage satisfy charge full.

Download
2023-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-10Officers

Appoint person director company with name date.

Download
2022-12-10Officers

Appoint person director company with name date.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-01Address

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

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-05-14Accounts

Accounts amended with accounts type total exemption full.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.