UKBizDB.co.uk

CHROME DEVELOPMENT LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:4 Prince Albert Road, London, NW1 7SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Loudoun Road, London, NW8 0DL

Director15 October 2020Active
55, Loudoun Road, London, England, NW8 0DL

Corporate Director15 October 2020Active
United House, 23 Dorset Street, London, W1H 4EL

Nominee Secretary23 June 2004Active
4, Prince Albert Road, London, United Kingdom, NW1 7SN

Corporate Secretary27 October 2004Active
4, Prince Albert Road, London, NW1 7SN

Director27 June 2014Active
Avenida Los Cortijos 16, San Roque, Cadiz (11310), Spain,

Director01 October 2010Active
United House, 23 Dorset Street, London, W1H 4EL

Nominee Director23 June 2004Active
35 Cordingham Close, Whitstable, United Kingdom, CT5 4SN

Director12 June 2020Active
4, Prince Albert Road, London, United Kingdom, NW1 7SN

Corporate Director27 October 2004Active
4, Prince Albert Road, London, United Kingdom, NW1 7SN

Corporate Director16 November 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Officers

Change corporate director company with change date.

Download
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-03-01Officers

Change person director company with change date.

Download
2024-03-01Address

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

Download
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-03-01Restoration

Administrative restoration company.

Download
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Gazette

Gazette filings brought up to date.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Officers

Appoint corporate director company with name date.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.