18-20 CHEPSTOW CRESCENT LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-05-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2023-05-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

10/03/2310 March 2023 Secretary's details changed for Jmw Barnard Management Limited on 2023-03-09

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/12/2117 December 2021 Appointment of Miss Julia Holmdahl as a director on 2021-12-16

View Document

17/12/2117 December 2021 Termination of appointment of Sofia Maroudia as a director on 2021-12-15

View Document

26/07/2126 July 2021 Accounts for a dormant company made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET STEPHENS

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES ROLAZ

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM JMW BARNARD MANAGEMENT LIMITED 181 KENSINGTON HIGH STREET LONDON W8 6SH ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM C/O ROSS SLOAN BLOCK MANAGEMENT 68 QUEENS GARDENS LONDON W2 3AH

View Document

22/06/1622 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM JMW BARNARD MANAGEMENT LIMITED KENSINGTON HIGH STREET LONDON W8 6SH ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

12/02/1612 February 2016 SECRETARY APPOINTED JMW BARNARD MANAGEMENT LIMITED

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY MAREA YOUNG-TAYLOR

View Document

15/05/1515 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES GARVAN

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MS LUCINDA PARISH

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR JAMES GARVAN

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MS PATRICIA BARTON

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MS PATRICIA BARTON

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR BILL SCHAAF

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER SMITH

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM C/O GRANVILLES 68 QUEENS GARDENS LONDON W2 3AH

View Document

09/06/149 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM C/O GRANVILLES 1 HEREFORD ROAD LONDON W2 4AB ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM C/O SINCLAIRS 1 HEREFORD ROAD LONDON W2 4AB UNITED KINGDOM

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

21/06/1221 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

17/05/1117 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/05/1026 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOFIA MAROUDIA / 01/10/2009

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 27 PALACE GATE LONDON W8 5LS

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SMITH / 01/10/2009

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES LINDON

View Document

25/05/1025 May 2010 SECRETARY APPOINTED MS MAREA YOUNG-TAYLOR

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET NIRMALA STEPHENS / 01/10/2009

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR ELENI GEORGAKAKI

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED CHARLES ROLAZ

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED ELENI GEORGAKAKI

View Document

03/09/093 September 2009 DIRECTOR APPOINTED SOFIA MAROUDIA

View Document

03/06/093 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM C/O TOUCHSTONE MILTON KEYNES CASTLE HOUSE DAWSON ROAD MILTON KEYNES MK1 1QT

View Document

11/05/0911 May 2009 SECRETARY APPOINTED CHARLES JEREMY PAUL LINDON

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR ELENI GEORGAKAKI

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

View Document

12/05/0812 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 18 CHEPSTOW CRESCENT NOTTING HILL LONDON W11 3EB

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 20 CHEPSTOW CRESCENT LONDON W11 3EB

View Document

02/04/042 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

17/05/0217 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/05/0214 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/02/0226 February 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/07/018 July 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: CRWYS ROAD 33 CRWYS ROAD CARDIFF S GLAMORGAN CF24 4YF

View Document

11/05/0011 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company