Company Name134 Chesterton Road Limited
Company StatusActive
Company Number02587693
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHans Radtke
Date of BirthDecember 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed22 February 1999(7 years, 12 months after company formation)
Appointment Duration25 years, 1 month
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 134 Chesterton Road
London
W10 6EP
Director NameMr Thomas Luke McCarten
Date of BirthMarch 1987 (Born 37 years ago)
NationalityNew Zealander
StatusCurrent
Appointed03 January 2017(25 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleArt Director
Country of ResidenceEngland
Correspondence Address134 Chesterton Road
London
W10 6EP
Director NameMs Leda Fabbio
Date of BirthJuly 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed01 February 2018(26 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleChartering
Country of ResidenceEngland
Correspondence Address134 Chesterton Road
London
W10 6EP
Director NameMs Lucy Kate Rolandini Jensen
Date of BirthAugust 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed23 January 2020(28 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleArt Freelancer
Country of ResidenceUnited Kingdom
Correspondence Address6 6 Ladbroke Crescent
London
W11 1PS
Director NameMiss Veronica Mary McCarthy
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleState Registered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address134 Chesterton Road
London
W10 6EP
Director NameMr Jonathan Charles Wyatt
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address57 Vineyard Hill Road
London
SW19 7JL
Director NameMr Michael Woods
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RolePhotographer & Artist
Correspondence Address134 Chesterton Road
London
W10 6EP
Secretary NameMiss Mary Anne Flannely
NationalityIrish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleResearcher
Correspondence Address134 Chesterton Road
London
W10 6EP
Director NameMs Lorna Dalanca
Date of BirthOctober 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed01 May 1992(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 October 1995)
RolePersonnel Officer
Correspondence AddressFlat 3
134 Chesterton Road Ladbroke Grove
London
W10 6EP
Secretary NameMs Lorna Dalanca
NationalityScottish
StatusResigned
Appointed01 May 1992(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 11 May 1994)
RolePersonnel Officer
Correspondence AddressFlat 3
134 Chesterton Road Ladbroke Grove
London
W10 6EP
Director NameCaroline Middleton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 1995)
RoleCostume Designer
Correspondence AddressFlat 2 134 Chesterton Road
Ladbroke Grove
London
W10 6EP
Director NameWung Liu
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 1996)
RoleAd Exec
Correspondence AddressFlat 3
134 Chesterton Road
London
W10 6EP
Secretary NameCaroline Middleton
NationalityBritish
StatusResigned
Appointed11 May 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 1995)
RoleCostume Designer
Correspondence AddressFlat 2 134 Chesterton Road
Ladbroke Grove
London
W10 6EP
Director NameRupert Allen Pearman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1995(4 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 September 1996)
RoleEstate Agent
Correspondence Address134 Chesterton Road
London
W10 6EP
Secretary NameRupert Allen Pearman
NationalityBritish
StatusResigned
Appointed14 October 1995(4 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 September 1996)
RoleEstate Agent
Correspondence Address134 Chesterton Road
London
W10 6EP
Director NameMary Rose Mullally
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 1999)
RoleSolicitor
Correspondence AddressFlat 3 134 Chesterton Road
London
Director NameDelphine Oureuitch
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed09 January 1997(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2000)
RoleShop Manager
Correspondence AddressBasement Flat
134 Chesterton Road
London
Secretary NameMary Rose Mullally
NationalityBritish
StatusResigned
Appointed09 January 1997(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 1999)
RoleSolicitor
Correspondence AddressFlat 3 134 Chesterton Road
London
Director NameChristiane Kroll
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed22 February 1999(7 years, 12 months after company formation)
Appointment Duration12 years (resigned 28 February 2011)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 134 Chesterton Road
London
W10 6EP
Secretary NameHans Radtke
NationalityGerman
StatusResigned
Appointed22 February 1999(7 years, 12 months after company formation)
Appointment Duration10 years (resigned 26 February 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 134 Chesterton Road
London
W10 6EP
Director NameMiss Catherine Elizabeth Edgington
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(9 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 28 February 2011)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCockle Cottage
Holt Road, Langham
Holt
Norfolk
NR25 7BX
Director NameMs Ana Sancho
Date of BirthAugust 1946 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed28 February 2011(20 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Chesterton Road
London
W10 6EP
Director NameMr Thomas James Braiden
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(20 years after company formation)
Appointment Duration6 years, 3 months (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134a Chesterton Road
London
W10 6EP
Director NameNicolas Jensen
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(21 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 23 January 2020)
RoleNurse
Country of ResidenceEngland
Correspondence Address6 Ladbroke Crescent Ladbroke Crescent
London
W11 1PS
Director NameMs Lucy Kate Rolandini Jensen
Date of BirthAugust 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 2019(28 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 19 November 2019)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address6 Ladbroke Crescent
London
W11 1PS
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.chilipopcorn.com
Email address[email protected]
Telephone0800 9995474
Telephone regionFreephone

Location

Registered Address134 Chesterton Road
London
W10 6EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Shareholders

1 at £1Hans Radtke
25.00%
Ordinary
1 at £1Nicolas Jensen
25.00%
Ordinary
1 at £1Thomas James Braiden
25.00%
Ordinary
1 at £1Veronica Mccarthy
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£5,128
Current Liabilities£10,154

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Filing History

4 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
4 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 December 2021Director's details changed for Ms Leda Fabbio on 12 December 2021 (2 pages)
12 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
24 January 2020Appointment of Ms Lucy Kate Rolandini Jensen as a director on 23 January 2020 (2 pages)
23 January 2020Confirmation statement made on 11 December 2019 with updates (4 pages)
23 January 2020Termination of appointment of Nicolas Jensen as a director on 23 January 2020 (1 page)
19 December 2019Termination of appointment of Lucy Kate Rolandini Jensen as a director on 19 November 2019 (1 page)
17 December 2019Director's details changed for Lucy Jensen on 17 December 2019 (2 pages)
19 November 2019Director's details changed for Nicolas Antony Jensen on 19 November 2019 (2 pages)
19 November 2019Appointment of Ms Lucy Kate Rolandini Jensen as a director on 19 November 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
6 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
5 February 2018Appointment of Ms Leda Fabbio as a director on 1 February 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 June 2017Termination of appointment of Thomas James Braiden as a director on 15 June 2017 (1 page)
22 June 2017Termination of appointment of Thomas James Braiden as a director on 15 June 2017 (1 page)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 March 2017Appointment of Mr Thomas Luke Mccarten as a director on 3 January 2017 (2 pages)
2 March 2017Appointment of Mr Thomas Luke Mccarten as a director on 3 January 2017 (2 pages)
2 March 2017Termination of appointment of Veronica Mary Mccarthy as a director on 2 January 2017 (1 page)
2 March 2017Termination of appointment of Veronica Mary Mccarthy as a director on 2 January 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
(6 pages)
18 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(6 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(6 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4
(6 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4
(6 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4
(6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Termination of appointment of Ana Sancho as a director (1 page)
2 April 2012Appointment of Nicolas Antony Jensen as a director (2 pages)
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 April 2012Termination of appointment of Ana Sancho as a director (1 page)
2 April 2012Appointment of Nicolas Antony Jensen as a director (2 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 May 2011Termination of appointment of Christiane Kroll as a director (1 page)
8 May 2011Appointment of Mr Thomas James Braiden as a director (2 pages)
8 May 2011Appointment of Mr Thomas James Braiden as a director (2 pages)
8 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
8 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
8 May 2011Termination of appointment of Catherine Edgington as a director (1 page)
8 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
8 May 2011Termination of appointment of Christiane Kroll as a director (1 page)
8 May 2011Appointment of Ms Ana Sancho as a director (2 pages)
8 May 2011Termination of appointment of Catherine Edgington as a director (1 page)
8 May 2011Appointment of Ms Ana Sancho as a director (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 May 2010Director's details changed for Christiane Kroll on 1 March 2010 (2 pages)
3 May 2010Director's details changed for Hans Radtke on 1 March 2010 (2 pages)
3 May 2010Director's details changed for Hans Radtke on 1 March 2010 (2 pages)
3 May 2010Director's details changed for Christiane Kroll on 1 March 2010 (2 pages)
3 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Miss Veronica Mary Mccarthy on 1 March 2010 (2 pages)
3 May 2010Director's details changed for Miss Veronica Mary Mccarthy on 1 March 2010 (2 pages)
3 May 2010Director's details changed for Hans Radtke on 1 March 2010 (2 pages)
3 May 2010Director's details changed for Christiane Kroll on 1 March 2010 (2 pages)
3 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Miss Veronica Mary Mccarthy on 1 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 March 2009Appointment terminated secretary hans radtke (1 page)
26 March 2009Appointment terminated secretary hans radtke (1 page)
26 March 2009Director's change of particulars / catherine edgington / 13/09/2008 (1 page)
26 March 2009Return made up to 01/03/09; full list of members (4 pages)
26 March 2009Director's change of particulars / catherine edgington / 13/09/2008 (1 page)
26 March 2009Return made up to 01/03/09; full list of members (4 pages)
31 July 2008Return made up to 01/03/08; full list of members (5 pages)
31 July 2008Return made up to 01/03/08; full list of members (5 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 April 2007Return made up to 01/03/07; full list of members (9 pages)
29 April 2007Return made up to 01/03/07; full list of members (9 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 March 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 March 2005Return made up to 01/03/05; full list of members (3 pages)
30 March 2005Return made up to 01/03/05; full list of members (3 pages)
7 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
7 March 2005Total exemption full accounts made up to 31 March 2003 (11 pages)
7 March 2005Total exemption full accounts made up to 31 March 2003 (11 pages)
7 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 June 2004Return made up to 01/03/04; full list of members (9 pages)
4 June 2004Return made up to 01/03/04; full list of members (9 pages)
28 May 2003Return made up to 01/03/02; full list of members (8 pages)
28 May 2003Return made up to 01/03/02; full list of members (8 pages)
3 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 March 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
9 March 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
2 April 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 April 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
3 March 2000Return made up to 01/03/00; full list of members (8 pages)
3 March 2000Return made up to 01/03/00; full list of members (8 pages)
18 February 2000Full accounts made up to 31 March 1999 (7 pages)
18 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 May 1999Full accounts made up to 31 March 1998 (7 pages)
4 May 1999Full accounts made up to 31 March 1998 (7 pages)
30 March 1999Return made up to 01/03/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 March 1999Return made up to 01/03/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 February 1999New secretary appointed;new director appointed (2 pages)
26 February 1999New secretary appointed;new director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
27 May 1998Return made up to 01/03/98; no change of members (4 pages)
27 May 1998Return made up to 01/03/98; no change of members (4 pages)
6 February 1998Full accounts made up to 31 March 1997 (7 pages)
6 February 1998Full accounts made up to 31 March 1997 (7 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New secretary appointed;new director appointed (2 pages)
23 December 1997New secretary appointed;new director appointed (2 pages)
5 November 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 November 1997Secretary resigned;director resigned (1 page)
5 November 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 November 1997Secretary resigned;director resigned (1 page)
23 January 1997Full accounts made up to 31 March 1996 (5 pages)
23 January 1997Full accounts made up to 31 March 1996 (5 pages)
29 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 March 1996Secretary resigned;director resigned (1 page)
29 March 1996Secretary resigned;director resigned (1 page)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
2 February 1996Full accounts made up to 31 March 1995 (5 pages)
2 February 1996Full accounts made up to 31 March 1995 (5 pages)
15 March 1995Return made up to 01/03/95; full list of members (8 pages)
15 March 1995Return made up to 01/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 March 1991Incorporation (12 pages)
1 March 1991Incorporation (12 pages)