Company NameFourteen Chesham Place Management Limited
Company StatusDissolved
Company Number00596462
CategoryPrivate Limited Company
Incorporation Date3 January 1958(66 years, 4 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr John William Law
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(34 years, 2 months after company formation)
Appointment Duration30 years, 4 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42/43 Curzon Street
London
W1J 7UE
Director NameMr Alexander William George Law
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2008(50 years, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCurzonfield House
42-43 Curzon St
London
W1J 7UE
Director NameMr Giles Eric Pemberton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(34 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 24 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address64 The Avenue
London
NW6 7NP
Secretary NameMr Giles Eric Pemberton
NationalityBritish
StatusResigned
Appointed23 March 1992(34 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 The Avenue
London
NW6 7NP

Location

Registered Address6th Floor, 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

5 at £1Fidalgo Developments LLP
5.00%
Ordinary
31 at £1Ifcodean Business Inc.
31.00%
Ordinary
3 at £1John William Law
3.00%
Ordinary
16 at £1Karim Mian
16.00%
Ordinary
14 at £1Babatunde Ola Laniyan & Fehintola Mojisola Laniyan
14.00%
Ordinary
11 at £1Daryoosh Kamalinejad
11.00%
Ordinary
10 at £1Igho Charles Sanomi
10.00%
Ordinary
10 at £1Mrs Kari M. Tufte
10.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
22 July 2020Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor, 2 London Wall Place London EC2Y 5AU on 22 July 2020 (1 page)
21 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
11 December 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
28 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(5 pages)
28 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(5 pages)
24 February 2015Termination of appointment of Giles Eric Pemberton as a secretary on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Giles Eric Pemberton as a secretary on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Giles Eric Pemberton as a director on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Giles Eric Pemberton as a director on 24 February 2015 (1 page)
20 February 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
20 February 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(7 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(7 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 September 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
21 September 2012Annual return made up to 23 March 2012 with a full list of shareholders (15 pages)
21 September 2012Administrative restoration application (3 pages)
21 September 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
21 September 2012Administrative restoration application (3 pages)
21 September 2012Annual return made up to 23 March 2012 with a full list of shareholders (15 pages)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
19 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
19 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
1 August 2009Compulsory strike-off action has been discontinued (1 page)
1 August 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Return made up to 23/03/09; full list of members (6 pages)
31 July 2009Return made up to 23/03/09; full list of members (6 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2008Director appointed alexander william george law (2 pages)
15 December 2008Director appointed alexander william george law (2 pages)
20 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
20 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
3 April 2008Return made up to 23/03/08; full list of members (6 pages)
3 April 2008Return made up to 23/03/08; full list of members (6 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
27 March 2007Return made up to 23/03/07; full list of members (4 pages)
27 March 2007Return made up to 23/03/07; full list of members (4 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
28 September 2006Registered office changed on 28/09/06 from: greenwood house, 4/7 salisbury court, london, EC4Y 8BT (1 page)
28 September 2006Registered office changed on 28/09/06 from: greenwood house, 4/7 salisbury court, london, EC4Y 8BT (1 page)
23 March 2006Return made up to 23/03/06; full list of members (4 pages)
23 March 2006Return made up to 23/03/06; full list of members (4 pages)
14 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
14 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
8 April 2005Return made up to 23/03/05; full list of members (4 pages)
8 April 2005Return made up to 23/03/05; full list of members (4 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
26 May 2004Return made up to 23/03/04; full list of members (7 pages)
26 May 2004Return made up to 23/03/04; full list of members (7 pages)
9 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
9 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
9 April 2003Return made up to 23/03/03; full list of members (8 pages)
9 April 2003Return made up to 23/03/03; full list of members (8 pages)
17 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
17 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
2 June 2002Return made up to 23/03/02; full list of members (7 pages)
2 June 2002Return made up to 23/03/02; full list of members (7 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
27 April 2001Return made up to 23/03/01; full list of members (7 pages)
27 April 2001Return made up to 23/03/01; full list of members (7 pages)
11 September 2000Full accounts made up to 31 March 2000 (9 pages)
11 September 2000Full accounts made up to 31 March 2000 (9 pages)
10 May 2000Return made up to 23/03/00; full list of members (6 pages)
10 May 2000Return made up to 23/03/00; full list of members (6 pages)
16 February 2000Return made up to 23/03/99; full list of members (6 pages)
16 February 2000Return made up to 23/03/99; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (8 pages)
30 January 2000Full accounts made up to 31 March 1999 (8 pages)
3 November 1998Full accounts made up to 31 March 1998 (8 pages)
3 November 1998Full accounts made up to 31 March 1998 (8 pages)
24 April 1998Return made up to 23/03/98; full list of members (6 pages)
24 April 1998Return made up to 23/03/98; full list of members (6 pages)
3 October 1997Full accounts made up to 31 March 1997 (8 pages)
3 October 1997Full accounts made up to 31 March 1997 (8 pages)
11 April 1997Return made up to 23/03/97; full list of members (6 pages)
11 April 1997Return made up to 23/03/97; full list of members (6 pages)
8 September 1996Full accounts made up to 31 March 1996 (8 pages)
8 September 1996Full accounts made up to 31 March 1996 (8 pages)
23 April 1996Return made up to 23/03/96; full list of members (6 pages)
23 April 1996Return made up to 23/03/96; full list of members (6 pages)
28 July 1995Full accounts made up to 31 March 1995 (10 pages)
28 July 1995Full accounts made up to 31 March 1995 (10 pages)
18 May 1995Secretary's particulars changed (4 pages)
18 May 1995Secretary's particulars changed (4 pages)
21 April 1995Return made up to 23/03/95; full list of members (14 pages)
21 April 1995Return made up to 23/03/95; full list of members (14 pages)
29 April 1994Return made up to 23/03/94; full list of members (7 pages)
29 April 1994Return made up to 23/03/94; full list of members (7 pages)
22 April 1993Return made up to 23/03/93; full list of members (7 pages)
22 April 1993Return made up to 23/03/93; full list of members (7 pages)
24 April 1992Return made up to 23/03/92; full list of members (7 pages)
24 April 1992Return made up to 23/03/92; full list of members (7 pages)
19 February 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 February 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 February 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 February 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 February 1992Resolution passed on (2 pages)
10 February 1992Resolution passed on (2 pages)
29 April 1991Return made up to 20/03/91; full list of members (8 pages)
29 April 1991Return made up to 20/03/91; full list of members (8 pages)
13 December 1990Return made up to 20/03/90; full list of members (6 pages)
13 December 1990Return made up to 20/03/90; full list of members (6 pages)
1 January 1958Incorporation (13 pages)
1 January 1958Incorporation (13 pages)