Brownlow Road
London
N11 2DN
Director Name | Mr Eric Michel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 March 1992(7 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Queens Parade Brownlow Road London N11 2DN |
Secretary Name | Mrs Claudine Michel |
---|---|
Nationality | French |
Status | Current |
Appointed | 01 March 1992(7 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Queens Parade Brownlow Road London N11 2DN |
Website | www.cheztonton.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84402696 |
Telephone region | London |
Registered Address | 1 Queens Parade Brownlow Road London N11 2DN |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £182,949 |
Cash | £58,389 |
Current Liabilities | £203,745 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
27 November 2012 | Delivered on: 27 June 2013 Persons entitled: Eric Michel, Claudine Michel and Pal Trustees Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 180 east barnet road london t/no NGL512958. Outstanding |
---|---|
21 September 1984 | Delivered on: 4 October 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those l/h premises in the london borough of barnet known as 182 east barnet road, new barnet or in the proceeds of sale thereof. Outstanding |
10 April 1992 | Delivered on: 27 April 1992 Satisfied on: 6 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 180 east barnet road, new barnet, london borough of barnet title number: ngl 512958. Fully Satisfied |
30 November 1989 | Delivered on: 14 December 1989 Satisfied on: 6 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 182 east barnet road, new barnet hertfordshire. Fully Satisfied |
10 July 1989 | Delivered on: 14 July 1989 Satisfied on: 6 December 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 November 2023 | Notification of Claudine Michel as a person with significant control on 3 November 2023 (2 pages) |
---|---|
21 November 2023 | Confirmation statement made on 21 November 2023 with updates (4 pages) |
21 November 2023 | Change of details for Mr Eric Michel as a person with significant control on 3 November 2023 (2 pages) |
26 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with updates (3 pages) |
8 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
24 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
11 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
16 January 2020 | Satisfaction of charge 6 in full (1 page) |
20 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
10 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
13 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 June 2013 | Particulars of a mortgage or charge/co extend / charge no: 6 (8 pages) |
27 June 2013 | Particulars of a mortgage or charge/co extend / charge no: 6 (8 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 April 2010 | Amending 288A (2 pages) |
14 April 2010 | Amending 288A (2 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Eric Michel on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Ms Claudine Michel on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Ms Claudine Michel on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Eric Michel on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Eric Michel on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Ms Claudine Michel on 1 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
7 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
8 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
6 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
6 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
5 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
19 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 March 1998 | Return made up to 01/03/98; full list of members
|
4 March 1998 | Return made up to 01/03/98; full list of members
|
2 February 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
14 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
10 February 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
10 February 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
7 February 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
7 February 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
27 April 1992 | Particulars of mortgage/charge (3 pages) |
27 April 1992 | Particulars of mortgage/charge (3 pages) |
14 December 1989 | Particulars of mortgage/charge (3 pages) |
14 December 1989 | Particulars of mortgage/charge (3 pages) |
14 July 1989 | Particulars of mortgage/charge (3 pages) |
14 July 1989 | Particulars of mortgage/charge (3 pages) |