About

Registered Number: 06352624
Date of Incorporation: 28/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: C/O NG PROPERTIES (UK) LIMITED, 2 Palace Court, 250 Finchley Road, London, NW3 6DN

 

18 Chesterford Gardens Ltd was founded on 28 August 2007 and are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUT, Jean-Louis 09 June 2016 - 1
CURTIS, Michelle Louise 21 September 2010 - 1
CURTIS, Stephen Marc 01 September 2011 - 1
CHANDRA, Kapil 28 August 2007 17 January 2012 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 29 August 2019
CH01 - Change of particulars for director 29 August 2019
CH01 - Change of particulars for director 29 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 04 October 2018
PSC08 - N/A 18 July 2018
PSC09 - N/A 18 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 30 August 2016
AP01 - Appointment of director 09 June 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 23 June 2014
CH03 - Change of particulars for secretary 23 June 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 12 October 2012
AD01 - Change of registered office address 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
AP01 - Appointment of director 15 June 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AP01 - Appointment of director 21 September 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 24 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2009
363a - Annual Return 08 September 2008
353 - Register of members 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
287 - Change in situation or address of Registered Office 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
NEWINC - New incorporation documents 28 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.