This company is commonly known as Chrome Development Limited. The company was founded 19 years ago and was given the registration number 05160930. The firm's registered office is in LONDON. You can find them at 4 Prince Albert Road, , London, . This company's SIC code is 43210 - Electrical installation.
Name | : | CHROME DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 05160930 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Prince Albert Road, London, NW1 7SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Loudoun Road, London, NW8 0DL | Director | 15 October 2020 | Active |
55, Loudoun Road, London, England, NW8 0DL | Corporate Director | 15 October 2020 | Active |
United House, 23 Dorset Street, London, W1H 4EL | Nominee Secretary | 23 June 2004 | Active |
4, Prince Albert Road, London, United Kingdom, NW1 7SN | Corporate Secretary | 27 October 2004 | Active |
4, Prince Albert Road, London, NW1 7SN | Director | 27 June 2014 | Active |
Avenida Los Cortijos 16, San Roque, Cadiz (11310), Spain, | Director | 01 October 2010 | Active |
United House, 23 Dorset Street, London, W1H 4EL | Nominee Director | 23 June 2004 | Active |
35 Cordingham Close, Whitstable, United Kingdom, CT5 4SN | Director | 12 June 2020 | Active |
4, Prince Albert Road, London, United Kingdom, NW1 7SN | Corporate Director | 27 October 2004 | Active |
4, Prince Albert Road, London, United Kingdom, NW1 7SN | Corporate Director | 16 November 2017 | Active |
Aleksandr Giurdzhan | ||
Notified on | : | 20 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | Russian |
Country of residence | : | United Kingdom |
Address | : | 55 Loudoun Road, London, United Kingdom, NW8 0DL |
Nature of control | : |
|
Svetlana Giurdzhan | ||
Notified on | : | 12 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | Russian |
Country of residence | : | United Kingdom |
Address | : | 55 Loudoun Road, London, United Kingdom, NW8 0DL |
Nature of control | : |
|
Alexander Gyurdzhan | ||
Notified on | : | 15 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | Russian |
Country of residence | : | United Kingdom |
Address | : | 4 Prince Albert Road, London, United Kingdom, NW1 7SN |
Nature of control | : |
|
Mr Liam Paul Spinks | ||
Notified on | : | 12 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Cordingham Close, Whitstable, United Kingdom, CT5 4SN |
Nature of control | : |
|
Sergei Giurdzhan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | Russian |
Address | : | 4, Prince Albert Road, London, NW1 7SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-15 | Officers | Change corporate director company with change date. | Download |
2024-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-01 | Officers | Change person director company with change date. | Download |
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2024-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-01 | Restoration | Administrative restoration company. | Download |
2023-04-11 | Gazette | Gazette dissolved compulsory. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Gazette | Gazette filings brought up to date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Officers | Appoint corporate director company with name date. | Download |
2021-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.