Company NameForty-Three Chepstow Road Limited
DirectorDavid Yue
Company StatusActive
Company Number01894281
CategoryPrivate Limited Company
Incorporation Date11 March 1985(39 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Yue
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(24 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Mostyn Gardens
Kensal Rise
London
NW10 5QU
Secretary NameThe Residents Management Co Ltd (Corporation)
StatusCurrent
Appointed28 August 2009(24 years, 5 months after company formation)
Appointment Duration14 years, 8 months
Correspondence Address296 King Street
London
W6 0RR
Director NameMaureen Ann Barker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 1994)
RoleAdvice Worker
Correspondence AddressBasement Flat 43 Chepstow Road
London
W2 5BP
Director NameIrene Theresa Sezer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 1993)
RoleCompany Director
Correspondence AddressGround Floor Flat 43 Chepstow Road
London
W2 5BP
Secretary NameMaureen Ann Barker
NationalityBritish
StatusResigned
Appointed16 October 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 1993)
RoleCompany Director
Correspondence AddressBasement Flat 43 Chepstow Road
London
W2 5BP
Director NameJames Man Kit Tam
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(8 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 12 August 1993)
RoleChartered Accountant Trainee
Correspondence AddressFlat 2 43 Chepstow Road
London
W2 5BP
Secretary NameJames Man Kit Tam
NationalityBritish
StatusResigned
Appointed01 September 1993(8 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 12 August 1993)
RoleChartered Accountant Trainee
Correspondence AddressFlat 2 43 Chepstow Road
London
W2 5BP
Director NameSarah Janina Sherman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 1996)
RolePa/Manager
Correspondence AddressGround Floor
43 Chepstow Road
London
W2 5bp
W2 5BP
Director NameAlice Fletcher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(9 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 December 2008)
RoleTrainee Legal Executive
Correspondence AddressBasement Flat
43 Chepstow Road
London
W2 5BP
Secretary NameSarah Janina Sherman
NationalityBritish
StatusResigned
Appointed22 July 1994(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 1996)
RoleCompany Director
Correspondence AddressGround Floor
43 Chepstow Road
London
W2 5bp
W2 5BP
Director NameRose Eleanor Cobbe
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(11 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 2001)
RoleLiterary Agent
Correspondence Address43 Chepstow Road
London
W2 5BP
Secretary NameAlice Fletcher
NationalityBritish
StatusResigned
Appointed17 June 1996(11 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 17 November 2008)
RoleLegal Executive
Correspondence AddressBasement Flat
43 Chepstow Road
London
W2 5BP
Director NameThomas Alexander Michael Cobbe
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(16 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 17 November 2008)
RoleAdmin
Correspondence Address43 Chepstow Road
London
W2 5BP
Director NameMr Henry Frederick Hugh Cobbe
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(23 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 August 2009)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressHatchlands Park
East Clandon
Guildford
Surrey
GU4 7RT
Secretary NameLoredana Albano
NationalityBritish
StatusResigned
Appointed17 November 2008(23 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 August 2009)
RoleCompany Director
Correspondence Address294 King Street
London
W6 0RR
Director NameMiss Loredana Albano
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(24 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 August 2021)
RoleMarketing
Country of ResidenceGB
Correspondence AddressFlat 4 43 Chepstow Road
London
W2 5BP

Contact

Telephone020 72293285
Telephone regionLondon

Location

Registered Address296 King Street
London
W6 0RR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alice Fletcher
20.00%
Ordinary
1 at £1David Yue
20.00%
Ordinary
1 at £1Edorado Lupi
20.00%
Ordinary
1 at £1Elena Risetti
20.00%
Ordinary
1 at £1Loredana Albano
20.00%
Ordinary

Financials

Year2014
Turnover£6,720
Net Worth£5
Cash£2,819
Current Liabilities£3,854

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
9 November 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
19 October 2022Confirmation statement made on 16 October 2022 with updates (4 pages)
21 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
20 October 2021Termination of appointment of Loredana Albano as a director on 2 August 2021 (1 page)
20 October 2021Confirmation statement made on 16 October 2021 with updates (4 pages)
17 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
30 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
18 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
22 November 2016Secretary's details changed for The Residents Management Co Ltd on 1 August 2016 (1 page)
22 November 2016Registered office address changed from C/O Rmc Limited 294 King Street London W6 0RR to 296 King Street London W6 0RR on 22 November 2016 (1 page)
22 November 2016Registered office address changed from C/O Rmc Limited 294 King Street London W6 0RR to 296 King Street London W6 0RR on 22 November 2016 (1 page)
22 November 2016Secretary's details changed for The Residents Management Co Ltd on 1 August 2016 (1 page)
22 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 5
(6 pages)
30 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 5
(6 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5
(6 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5
(6 pages)
3 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
3 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
16 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
16 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
8 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 5
(6 pages)
8 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 5
(6 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
22 October 2009Secretary's details changed for The Residents Management Co Ltd on 15 October 2009 (2 pages)
22 October 2009Secretary's details changed for The Residents Management Co Ltd on 15 October 2009 (2 pages)
20 October 2009Director's details changed for David Yue on 15 October 2009 (2 pages)
20 October 2009Director's details changed for Loredana Albano on 15 October 2009 (2 pages)
20 October 2009Director's details changed for David Yue on 15 October 2009 (2 pages)
20 October 2009Director's details changed for Loredana Albano on 15 October 2009 (2 pages)
6 October 2009Appointment of The Residents Management Co Ltd as a secretary (2 pages)
6 October 2009Appointment of The Residents Management Co Ltd as a secretary (2 pages)
5 October 2009Termination of appointment of Loredana Albano as a secretary (1 page)
5 October 2009Appointment of Loredana Albano as a director (2 pages)
5 October 2009Registered office address changed from C/O Elston Capital 26 Dover Street London W1S 4LY on 5 October 2009 (1 page)
5 October 2009Termination of appointment of Loredana Albano as a secretary (1 page)
5 October 2009Appointment of Loredana Albano as a director (2 pages)
5 October 2009Registered office address changed from C/O Elston Capital 26 Dover Street London W1S 4LY on 5 October 2009 (1 page)
5 October 2009Registered office address changed from C/O Elston Capital 26 Dover Street London W1S 4LY on 5 October 2009 (1 page)
13 August 2009Appointment terminated director henry cobbe (1 page)
13 August 2009Appointment terminated director henry cobbe (1 page)
14 July 2009Director appointed david yue (2 pages)
14 July 2009Director appointed david yue (2 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
4 December 2008Appointment terminated director alice fletcher (1 page)
4 December 2008Appointment terminated director alice fletcher (1 page)
18 November 2008Secretary appointed loredana albano (2 pages)
18 November 2008Appointment terminated director thomas cobbe (1 page)
18 November 2008Registered office changed on 18/11/2008 from basement flat 43 chepstow road london W2 5BP (1 page)
18 November 2008Appointment terminated director thomas cobbe (1 page)
18 November 2008Registered office changed on 18/11/2008 from basement flat 43 chepstow road london W2 5BP (1 page)
18 November 2008Director appointed henry frederick hugh cobbe (2 pages)
18 November 2008Director appointed henry frederick hugh cobbe (2 pages)
18 November 2008Appointment terminated secretary alice fletcher (1 page)
18 November 2008Appointment terminated secretary alice fletcher (1 page)
18 November 2008Secretary appointed loredana albano (2 pages)
24 October 2008Return made up to 16/10/08; full list of members (5 pages)
24 October 2008Return made up to 16/10/08; full list of members (5 pages)
25 April 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
25 April 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 October 2007Return made up to 16/10/07; full list of members (3 pages)
19 October 2007Return made up to 16/10/07; full list of members (3 pages)
19 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
2 November 2006Return made up to 16/10/06; full list of members (3 pages)
2 November 2006Return made up to 16/10/06; full list of members (3 pages)
19 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 November 2005Return made up to 16/10/05; full list of members (8 pages)
15 November 2005Return made up to 16/10/05; full list of members (8 pages)
14 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 November 2004Return made up to 16/10/04; full list of members (8 pages)
9 November 2004Return made up to 16/10/04; full list of members (8 pages)
22 December 2003Return made up to 16/10/03; full list of members (8 pages)
22 December 2003Return made up to 16/10/03; full list of members (8 pages)
12 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
15 October 2002Return made up to 16/10/02; full list of members (8 pages)
15 October 2002Return made up to 16/10/02; full list of members (8 pages)
30 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
17 October 2001Return made up to 16/10/01; full list of members (7 pages)
17 October 2001Return made up to 16/10/01; full list of members (7 pages)
16 July 2001Full accounts made up to 31 March 2001 (12 pages)
16 July 2001Full accounts made up to 31 March 2001 (12 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
20 December 2000Full accounts made up to 31 March 2000 (10 pages)
20 December 2000Full accounts made up to 31 March 2000 (10 pages)
25 October 2000Return made up to 16/10/00; full list of members (8 pages)
25 October 2000Return made up to 16/10/00; full list of members (8 pages)
24 November 1999Full accounts made up to 31 March 1999 (10 pages)
24 November 1999Full accounts made up to 31 March 1999 (10 pages)
18 October 1999Return made up to 16/10/99; full list of members (8 pages)
18 October 1999Return made up to 16/10/99; full list of members (8 pages)
7 December 1998Full accounts made up to 31 March 1998 (10 pages)
7 December 1998Full accounts made up to 31 March 1998 (10 pages)
20 October 1998Return made up to 16/10/98; no change of members (4 pages)
20 October 1998Return made up to 16/10/98; no change of members (4 pages)
21 October 1997Return made up to 16/10/97; no change of members (4 pages)
21 October 1997Return made up to 16/10/97; no change of members (4 pages)
27 July 1997Full accounts made up to 31 March 1997 (10 pages)
27 July 1997Full accounts made up to 31 March 1997 (10 pages)
28 October 1996Return made up to 16/10/96; full list of members (6 pages)
28 October 1996Return made up to 16/10/96; full list of members (6 pages)
23 August 1996Full accounts made up to 31 March 1996 (10 pages)
23 August 1996Full accounts made up to 31 March 1996 (10 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996Secretary resigned;director resigned (2 pages)
15 July 1996Secretary resigned;director resigned (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996New secretary appointed (2 pages)
15 July 1996New director appointed (1 page)
28 November 1995Full accounts made up to 31 March 1995 (11 pages)
28 November 1995Full accounts made up to 31 March 1995 (11 pages)
18 October 1995Return made up to 16/10/95; full list of members (6 pages)
18 October 1995Return made up to 16/10/95; full list of members (6 pages)