Company Name119 Chesterton Road Limited
Company StatusActive
Company Number02235467
CategoryPrivate Limited Company
Incorporation Date24 March 1988(36 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 NameMs Laura Jean Harris
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(12 years, 2 months after company formation)
Appointment Duration23 years, 11 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressBasement Flat 119 Chesterton Rd
London
W10 6ET
Secretary NameMs Laura Jean Harris
NationalityBritish
StatusCurrent
Appointed27 July 2005(17 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Chesterton Road
London
W10 6ET
Director NameMs Alexandra Williams Wynn
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2005(17 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressTop Flat
119 Chesterton Road
London
W10 6ET
Director NameMr Fabio Petito
Date of BirthMarch 1980 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed19 August 2019(31 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleAdvisory Solution Developer - Tech
Country of ResidenceEngland
Correspondence Address119 Chesterton Road
London
W10 6ET
Director NameSusan Janet Cookson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 14 November 2005)
RoleMarketing Executive
Correspondence Address119 Chesterton Road
London
W10 6ET
Director NameLisbeth Jensen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed01 June 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 December 1993)
RoleCompany Director
Correspondence AddressVitus Berings Alle 18
Klampenborg
Foreign
Director NameSteen Tronhjem Nielsen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed01 June 1991(3 years, 2 months after company formation)
Appointment Duration11 months (resigned 27 April 1992)
RoleBank Manager
Correspondence AddressFlat C 3 Douro Place
Kensington
London
W8 5PH
Director NameIrene Ostergaard
Date of BirthApril 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed01 June 1991(3 years, 2 months after company formation)
Appointment Duration11 months (resigned 27 April 1992)
RolePersonal Assistant
Correspondence Address119 Chesterton Road
London
W10 6ET
Secretary NameLisbeth Jensen
NationalityDanish
StatusResigned
Appointed01 June 1991(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 June 1992)
RoleCompany Director
Correspondence AddressVitus Berings Alle 18
Klampenborg
Foreign
Secretary NameCatherine Anne Richardson
NationalityBritish
StatusResigned
Appointed08 June 1992(4 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 August 2005)
RoleCompany Director
Correspondence Address119 Chesterton Road
London
W10 6ET
Director NameCatherine Anne Richardson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 12 August 2005)
RoleCompany Director
Correspondence Address119 Chesterton Road
London
W10 6ET
Director NameEdmundo Arigita
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed03 December 1993(5 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 May 2000)
RoleFilm Director
Correspondence Address119 Chesterton Road
London
W10 6ET

Location

Registered Address119 Chesterton Road
London
W10 6ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Shareholders

50 at £1Alexandra Williams Wynn
50.00%
Ordinary
25 at £1Felice Valentini Laura Harris
25.00%
Ordinary
25 at £1Laura J. Harris
25.00%
Ordinary

Financials

Year2014
Net Worth-£373
Cash£2,064
Current Liabilities£2,437

Accounts

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

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

6 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
19 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 November 2022Director's details changed for Ms Isabelle Lloyd Webber on 17 November 2022 (2 pages)
17 November 2022Confirmation statement made on 5 November 2022 with updates (4 pages)
17 November 2022Appointment of Ms Isabelle Lloyd Webber as a director on 5 October 2022 (2 pages)
17 November 2022Notification of Isabelle Lloyd Webber as a person with significant control on 5 October 2022 (2 pages)
17 November 2022Change of details for Ms Isabelle Lloyd Webber as a person with significant control on 5 October 2022 (2 pages)
15 November 2022Cessation of Alexandra Williams Wynn as a person with significant control on 14 November 2022 (1 page)
15 November 2022Termination of appointment of Alexandra Williams Wynn as a director on 14 October 2022 (1 page)
23 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 November 2021Change of details for Ms Laura Jean Harris as a person with significant control on 5 November 2021 (2 pages)
5 November 2021Confirmation statement made on 5 November 2021 with updates (4 pages)
20 October 2021Notification of Alexandra Williams Wynn as a person with significant control on 20 October 2021 (2 pages)
12 October 2021Cessation of Alexandra Williams Wynn as a person with significant control on 12 October 2021 (1 page)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 August 2019Appointment of Mr Fabio Petito as a director on 19 August 2019 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(4 pages)
17 May 2015Secretary's details changed for Laura Jean Harris on 1 May 2015 (1 page)
17 May 2015Secretary's details changed for Laura Jean Harris on 1 May 2015 (1 page)
17 May 2015Secretary's details changed for Laura Jean Harris on 1 May 2015 (1 page)
17 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 April 2012Director's details changed for Laura Jean Harris on 23 April 2012 (2 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
24 April 2012Secretary's details changed for Laura Jean Harris on 23 April 2012 (2 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
24 April 2012Director's details changed for Laura Jean Harris on 23 April 2012 (2 pages)
24 April 2012Secretary's details changed for Laura Jean Harris on 23 April 2012 (2 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Director's details changed for Laura Jean Harris on 17 April 2010 (2 pages)
14 June 2010Director's details changed for Alexandra Williams Wynn on 17 April 2010 (2 pages)
14 June 2010Director's details changed for Alexandra Williams Wynn on 17 April 2010 (2 pages)
14 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Laura Jean Harris on 17 April 2010 (2 pages)
14 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 June 2009Return made up to 17/04/09; full list of members (4 pages)
2 June 2009Return made up to 17/04/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2008Return made up to 17/04/08; full list of members (4 pages)
21 April 2008Return made up to 17/04/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 May 2007Return made up to 17/04/07; full list of members (3 pages)
10 May 2007Return made up to 17/04/07; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Return made up to 17/04/06; full list of members (3 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006Return made up to 17/04/06; full list of members (3 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
7 December 2005New director appointed (1 page)
7 December 2005New director appointed (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
19 April 2005Return made up to 17/04/05; full list of members (3 pages)
19 April 2005Return made up to 17/04/05; full list of members (3 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
14 June 2004Return made up to 17/04/04; full list of members (7 pages)
14 June 2004Return made up to 17/04/04; full list of members (7 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 May 2003Return made up to 17/04/03; full list of members (7 pages)
18 May 2003Return made up to 17/04/03; full list of members (7 pages)
11 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
7 May 2002Return made up to 17/04/02; full list of members (7 pages)
7 May 2002Return made up to 17/04/02; full list of members (7 pages)
9 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
9 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
21 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 August 2000Full accounts made up to 31 March 2000 (8 pages)
22 August 2000Full accounts made up to 31 March 2000 (8 pages)
2 June 2000Return made up to 17/04/00; full list of members (7 pages)
2 June 2000Return made up to 17/04/00; full list of members (7 pages)
30 September 1999Full accounts made up to 31 March 1999 (8 pages)
30 September 1999Full accounts made up to 31 March 1999 (8 pages)
10 May 1999Return made up to 17/04/99; no change of members (4 pages)
10 May 1999Return made up to 17/04/99; no change of members (4 pages)
28 August 1998Full accounts made up to 31 March 1998 (8 pages)
28 August 1998Full accounts made up to 31 March 1998 (8 pages)
30 May 1998Return made up to 17/04/98; no change of members (4 pages)
30 May 1998Return made up to 17/04/98; no change of members (4 pages)
5 November 1997Full accounts made up to 31 March 1997 (8 pages)
5 November 1997Full accounts made up to 31 March 1997 (8 pages)
19 May 1997Return made up to 17/04/97; full list of members (6 pages)
19 May 1997Return made up to 17/04/97; full list of members (6 pages)
7 March 1997Full accounts made up to 31 March 1996 (8 pages)
7 March 1997Full accounts made up to 31 March 1996 (8 pages)
14 April 1996Return made up to 17/04/96; no change of members (4 pages)
14 April 1996Return made up to 17/04/96; no change of members (4 pages)
29 January 1996Full accounts made up to 31 March 1995 (8 pages)
29 January 1996Full accounts made up to 31 March 1995 (8 pages)
25 April 1995Return made up to 17/04/95; no change of members (4 pages)
25 April 1995Return made up to 17/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
24 March 1988Incorporation (12 pages)
24 March 1988Incorporation (12 pages)