About

Registered Number: 03453237
Date of Incorporation: 21/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Palladium House, 1 - 4 Argyll Street, London, W1F 7LD

 

17 Chesilton Road Management Ltd was registered on 21 October 1997 with its registered office in London. Currently we aren't aware of the number of employees at the this company. Stafford, Nicola, Berry, Tony Roland, Harty, Yvonne, Stafford, Judith Anne, Stafford, Nicola, Espley, Fidel Peter, Sinclair Real Estate Limited are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Tony Roland 11 July 2016 - 1
HARTY, Yvonne 11 July 2016 - 1
STAFFORD, Judith Anne 11 July 2016 - 1
STAFFORD, Nicola 02 November 2015 - 1
ESPLEY, Fidel Peter 21 October 1997 10 September 1999 1
SINCLAIR REAL ESTATE LIMITED 25 May 2001 08 January 2004 1
Secretary Name Appointed Resigned Total Appointments
STAFFORD, Nicola 21 October 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 03 May 2017
AP01 - Appointment of director 07 March 2017
AP01 - Appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
CS01 - N/A 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 22 October 2015
TM01 - Termination of appointment of director 13 October 2015
TM01 - Termination of appointment of director 06 October 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 09 November 2010
AD01 - Change of registered office address 09 November 2010
CH03 - Change of particulars for secretary 09 November 2010
CH01 - Change of particulars for director 30 August 2010
AA - Annual Accounts 11 March 2010
AP02 - Appointment of corporate director 02 February 2010
AR01 - Annual Return 19 January 2010
TM01 - Termination of appointment of director 19 January 2010
AP01 - Appointment of director 06 October 2009
AA - Annual Accounts 11 March 2009
287 - Change in situation or address of Registered Office 04 December 2008
363a - Annual Return 14 November 2008
AA - Annual Accounts 20 February 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 07 March 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 22 November 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
AA - Annual Accounts 19 February 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 26 November 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
AA - Annual Accounts 16 February 2001
287 - Change in situation or address of Registered Office 26 January 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 08 November 2000
287 - Change in situation or address of Registered Office 01 September 2000
363s - Annual Return 06 December 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
AA - Annual Accounts 16 May 1999
363s - Annual Return 24 November 1998
225 - Change of Accounting Reference Date 11 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1998
288b - Notice of resignation of directors or secretaries 02 November 1997
288b - Notice of resignation of directors or secretaries 02 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
287 - Change in situation or address of Registered Office 02 November 1997
NEWINC - New incorporation documents 21 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.