Company Name48 Chepstow Villas Limited
DirectorsNathalie Girod and Philip Bond
Company StatusActive
Company Number02261346
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 11 months 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 NameNathalie Girod
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed04 March 2004(15 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address48 Chepstow Villas
London
W11 2QY
Director NameMr Philip Bond
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(24 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Secretary NameMr Steven James Wilson
StatusCurrent
Appointed10 December 2019(31 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameBrian Goode
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 1994)
RoleManagement
Correspondence AddressApartment No 4-48 Chepstow Villas
London
W11 2RB
Director NameMr Jonathan Simon Green
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 August 2000)
RoleArt Dealer
Correspondence AddressFlat 2
48 Chepstow Villas
London
W11 2PY
Secretary NameMr Christopher Picken
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleCompany Director
Correspondence Address41 Paradise Walk
London
SW3 4HJ
Director NameAlison Ross Green
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 1994(6 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 August 2000)
RoleUnemployed
Correspondence AddressFlat 2
48 Chepstow Villas
London
Sw3
Secretary NameJonathon Green
NationalityBritish
StatusResigned
Appointed08 December 1994(6 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 August 2000)
RoleCompany Director
Correspondence AddressFlat 2
48 Chepstow Villas
London
Sw3
Director NameJane Marie Garrett
Date of BirthApril 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed29 August 2000(12 years, 3 months after company formation)
Appointment Duration3 years (resigned 08 September 2003)
RoleCompany Director
Correspondence Address30 Norland Square
London
W11 4PU
Director NameAndrew O'Keeffe
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(12 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 February 2008)
RoleSolicitor
Correspondence AddressFlat 3 48 Chepstow Villas
London
W11 2QY
Secretary NameJane Marie Garrett
NationalityAustralian
StatusResigned
Appointed29 August 2000(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2004)
RoleCompany Director
Correspondence Address30 Norland Square
London
W11 4PU
Secretary NameAndrew Philip O'Keeffe
NationalityBritish
StatusResigned
Appointed04 March 2004(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 February 2008)
RoleSolicitor
Correspondence Address48 Chepstow Villas
London
W11 2QY
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 2008(19 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 July 2010)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NamePembertons Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2010(22 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 January 2013)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 2013(24 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2019)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr B. Zamanpur
14.29%
Ordinary
1 at £1Mr S.e.h. Turner
14.29%
Ordinary
1 at £1Mr S.j. Girod
14.29%
Ordinary
1 at £1Mrs S. Girod
14.29%
Ordinary
1 at £1Pacific Oaks LTD
14.29%
Ordinary
1 at £1Ronald Arculli & J.c.j. Arculli
14.29%
Ordinary
1 at £1Thomas Edward Sweeney
14.29%
Ordinary

Accounts

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

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

26 January 2024Confirmation statement made on 2 January 2024 with updates (4 pages)
21 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
30 November 2023Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG United Kingdom to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 30 November 2023 (1 page)
30 November 2023Secretary's details changed for Mr Steven James Wilson on 27 November 2023 (1 page)
30 November 2023Director's details changed for Mr Philip Bond on 27 November 2023 (2 pages)
31 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
15 January 2020Confirmation statement made on 2 January 2020 with updates (5 pages)
30 December 2019Appointment of Mr Steven James Wilson as a secretary on 10 December 2019 (2 pages)
10 December 2019Registered office address changed from C/O Homes Property Management Ltd 43 All Saints Road London W11 1HE England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 10 December 2019 (1 page)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
31 July 2019Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Homes Property Management Ltd 43 All Saints Road London W11 1HE on 31 July 2019 (1 page)
31 July 2019Termination of appointment of Firstport Secretarial Limited as a secretary on 31 July 2019 (1 page)
14 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 January 2018Withdrawal of a person with significant control statement on 12 January 2018 (2 pages)
12 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
12 January 2018Notification of a person with significant control statement (2 pages)
11 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 February 2016Registered office address changed from C/O C/O Pembertons Property Management Ltd Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page)
10 February 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
10 February 2016Registered office address changed from C/O C/O Pembertons Property Management Ltd Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page)
10 February 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7
(5 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7
(5 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 7
(5 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 7
(5 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 7
(5 pages)
23 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 7
(5 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 7
(5 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 7
(5 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 26 November 2013 (1 page)
26 November 2013Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 26 November 2013 (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Appointment of Mr Philip Bond as a director (2 pages)
8 April 2013Appointment of Mr Philip Bond as a director (2 pages)
7 January 2013Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
7 January 2013Appointment of Peverel Secretarial Limited as a secretary (2 pages)
7 January 2013Appointment of Peverel Secretarial Limited as a secretary (2 pages)
7 January 2013Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
12 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
23 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 July 2010Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
22 July 2010Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
22 July 2010Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
22 July 2010Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
18 January 2010Director's details changed for Nathalie Girod on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
18 January 2010Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Nathalie Girod on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
18 January 2010Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Nathalie Girod on 1 October 2009 (2 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
4 February 2009Return made up to 02/01/09; full list of members (6 pages)
4 February 2009Return made up to 02/01/09; full list of members (6 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
24 July 2008Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008 (1 page)
24 July 2008Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008 (1 page)
29 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
14 February 2008New secretary appointed (1 page)
14 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Director resigned (1 page)
21 January 2008Return made up to 02/01/08; full list of members (3 pages)
21 January 2008Return made up to 02/01/08; full list of members (3 pages)
8 May 2007Return made up to 02/01/07; full list of members (3 pages)
8 May 2007Return made up to 02/01/07; full list of members (3 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
24 January 2006Return made up to 02/01/06; full list of members (4 pages)
24 January 2006Return made up to 02/01/06; full list of members (4 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
18 July 2005Registered office changed on 18/07/05 from: county estate management LIMITED 9 harley street london W1G 9QF (1 page)
18 July 2005Registered office changed on 18/07/05 from: county estate management LIMITED 9 harley street london W1G 9QF (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Return made up to 02/01/05; full list of members (9 pages)
1 February 2005Return made up to 02/01/05; full list of members (9 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
19 April 2004Registered office changed on 19/04/04 from: willowacre 159-165 great portland street london W1W 5PA (1 page)
19 April 2004Registered office changed on 19/04/04 from: willowacre 159-165 great portland street london W1W 5PA (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
10 March 2004Secretary resigned (2 pages)
10 March 2004Secretary resigned (2 pages)
19 February 2004Return made up to 02/01/04; full list of members (9 pages)
19 February 2004Return made up to 02/01/04; full list of members (9 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 April 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
26 April 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 March 2003Return made up to 02/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 March 2003Return made up to 02/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 March 2002Return made up to 02/01/02; full list of members (8 pages)
7 March 2002Return made up to 02/01/02; full list of members (8 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 March 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 March 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 January 2001Full accounts made up to 31 March 2000 (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (6 pages)
28 November 2000Secretary resigned;director resigned (1 page)
28 November 2000Secretary resigned;director resigned (1 page)
28 November 2000New secretary appointed;new director appointed (2 pages)
28 November 2000Director resigned (2 pages)
28 November 2000Director resigned (2 pages)
28 November 2000New secretary appointed;new director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
20 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
20 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
27 January 1999Return made up to 02/01/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/99
(5 pages)
27 January 1999Return made up to 02/01/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/99
(5 pages)
4 February 1998Return made up to 02/01/98; full list of members (6 pages)
4 February 1998Return made up to 02/01/98; full list of members (6 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
21 January 1997Return made up to 02/01/97; full list of members (6 pages)
21 January 1997Return made up to 02/01/97; full list of members (6 pages)
15 December 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
15 December 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
25 July 1995New secretary appointed (2 pages)
25 July 1995Director resigned;new director appointed (2 pages)
25 July 1995Director resigned;new director appointed (2 pages)
25 July 1995New secretary appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 59 cadogan street london SW3 2QJ (1 page)
28 March 1995Registered office changed on 28/03/95 from: 59 cadogan street london SW3 2QJ (1 page)
8 December 1988Memorandum and Articles of Association (13 pages)
8 December 1988Memorandum and Articles of Association (13 pages)
24 May 1988Incorporation (13 pages)
24 May 1988Incorporation (13 pages)