About

Registered Number: 03341334
Date of Incorporation: 27/03/1997 (28 years ago)
Company Status: Active
Registered Address: The Lodge 79 Northumberland Road, New Barnet, Barnet, Herts, EN5 1EB

 

Chepstow Hall Management Ltd was registered on 27 March 1997 with its registered office in Barnet in Herts, it's status is listed as "Active". The business has 5 directors listed as Luke, Colin Douglas, Cookson, Michael William, Quinton, Edward Frith, Mcelhinney, James Benedict, Grant, Michael Dean in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKSON, Michael William 19 June 2001 - 1
QUINTON, Edward Frith 02 July 1998 - 1
GRANT, Michael Dean 27 March 1997 18 December 2000 1
Secretary Name Appointed Resigned Total Appointments
LUKE, Colin Douglas 31 August 2011 - 1
MCELHINNEY, James Benedict 25 September 2000 31 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 10 April 2019
CS01 - N/A 10 March 2019
CS01 - N/A 08 March 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 20 February 2017
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 08 March 2016
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 12 March 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 31 March 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 23 February 2012
DISS40 - Notice of striking-off action discontinued 03 September 2011
AR01 - Annual Return 31 August 2011
AD01 - Change of registered office address 31 August 2011
AD01 - Change of registered office address 31 August 2011
AP03 - Appointment of secretary 31 August 2011
TM02 - Termination of appointment of secretary 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 25 July 2010
CH01 - Change of particulars for director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
AA - Annual Accounts 20 July 2010
DISS40 - Notice of striking-off action discontinued 25 July 2009
363a - Annual Return 24 July 2009
GAZ1 - First notification of strike-off action in London Gazette 21 July 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 17 April 2008
363s - Annual Return 04 July 2007
AA - Annual Accounts 02 April 2007
287 - Change in situation or address of Registered Office 14 June 2006
363s - Annual Return 14 June 2006
225 - Change of Accounting Reference Date 03 May 2006
AA - Annual Accounts 21 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 04 February 2002
288a - Notice of appointment of directors or secretaries 27 June 2001
363s - Annual Return 05 June 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
AA - Annual Accounts 05 October 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 07 January 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 13 May 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
288a - Notice of appointment of directors or secretaries 07 July 1998
363s - Annual Return 08 May 1998
288b - Notice of resignation of directors or secretaries 06 April 1997
NEWINC - New incorporation documents 27 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.