About

Registered Number: 04549168
Date of Incorporation: 30/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 65 Chepstow Road, London, W2 5QR,

 

65 Chepstow Road Ltd was registered on 30 September 2002. We don't currently know the number of employees at the company. The current directors of this company are Aminian Burke, Nahid-isaline, Firth, Jeff Stephen, Utting, Aruna, Utting, Trevor William, Comp Company Secretaries Limited, Bdeir, Leila, Clark, Sara Elizabeth, Diamond, Evgenia, Diamond, Mark, Egorov, Georgy, Lee, Joanna, Stoyle, Philip, Comp Company Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMINIAN BURKE, Nahid-Isaline 08 May 2012 - 1
FIRTH, Jeff Stephen 10 January 2005 - 1
UTTING, Aruna 10 January 2005 - 1
UTTING, Trevor William 10 January 2005 - 1
BDEIR, Leila 08 May 2012 23 February 2018 1
CLARK, Sara Elizabeth 04 February 2005 31 July 2006 1
DIAMOND, Evgenia 26 May 2008 08 May 2012 1
DIAMOND, Mark 26 May 2008 08 May 2012 1
EGOROV, Georgy 01 November 2005 26 May 2008 1
LEE, Joanna 10 January 2005 04 February 2005 1
STOYLE, Philip 10 January 2005 04 February 2005 1
COMP COMPANY DIRECTORS LIMITED 30 September 2002 10 January 2005 1
Secretary Name Appointed Resigned Total Appointments
COMP COMPANY SECRETARIES LIMITED 30 September 2002 10 January 2005 1

Filing History

Document Type Date
CS01 - N/A 04 October 2020
AA - Annual Accounts 28 May 2020
CH01 - Change of particulars for director 19 January 2020
CS01 - N/A 06 October 2019
AD01 - Change of registered office address 14 July 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 06 October 2018
AA - Annual Accounts 31 May 2018
TM01 - Termination of appointment of director 23 February 2018
CS01 - N/A 01 October 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 03 October 2015
CH01 - Change of particulars for director 04 September 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 22 October 2012
AP01 - Appointment of director 08 June 2012
AP01 - Appointment of director 08 June 2012
TM01 - Termination of appointment of director 06 June 2012
TM01 - Termination of appointment of director 06 June 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 05 June 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
AA - Annual Accounts 30 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
363a - Annual Return 03 March 2008
287 - Change in situation or address of Registered Office 05 November 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 23 October 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 18 January 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
AA - Annual Accounts 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 June 2005
AA - Annual Accounts 16 June 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
363s - Annual Return 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
287 - Change in situation or address of Registered Office 08 January 2004
CERTNM - Change of name certificate 05 January 2004
363s - Annual Return 05 December 2003
287 - Change in situation or address of Registered Office 05 December 2003
NEWINC - New incorporation documents 30 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.