Company Name48 Chepstow Road Property Management Limited
Company StatusActive
Company Number03263892
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)

Business Activity

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

Directors

Director NameAmir Shakouri Torreadrado
Date of BirthJune 1978 (Born 45 years ago)
NationalitySpanish
StatusCurrent
Appointed01 August 2007(10 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleArt Gallery Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat 48 Chepstow Road
London
W2 5BE
Director NameMr Richard George Townsend Paley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(21 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleWildlife Conservationist
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 48 Chepstow Road
London
W2 5BE
Director NameMiss Szu Jen Lim
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2019(22 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address21 Glenhurst Avenue
Chepstow Road
Ruislip
Middlesex
HA4 7NA
Secretary NameMr Richard George Townsend Paley
StatusCurrent
Appointed06 October 2020(23 years, 12 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address48 Chepstow Road
Top Floor Flat
London
W2 5BE
Director NameMrs Heather Massarella
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(24 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address115a Sandy Lane
Middlestown
Wakefield
WF4 4PR
Director NameAdrian Brian Correger
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleStudent
Correspondence Address48a Chepstow Road
London
W2 5BE
Director NameDr Muthana Hussain Kubba
Date of BirthFebruary 1936 (Born 88 years ago)
NationalitySwiss
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleEngineer
Correspondence Address48 Rohrliberg
6330 Cham
Switzerland
Secretary NameKatherine Jane O`Shaughnessy
NationalityBritish
StatusResigned
Appointed10 September 1997(10 months, 4 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 March 1998)
RoleCompany Director
Correspondence Address29 Hampstead Hill Gardens
London
NW3 2PJ
Director NameStephanie Vettier
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed08 May 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 2000)
RoleMarketing Assistant
Correspondence Address48 Chepstow Road
London
W2 5BE
Secretary NameStephanie Vettier
NationalityFrench
StatusResigned
Appointed08 May 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 2000)
RoleMarketing Assistant
Correspondence Address48 Chepstow Road
London
W2 5BE
Director NameMr Gary Chin Hock Lim
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed05 August 1998(1 year, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 14 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Glenhurst Ave
Ruislip
London
HA4 7NA
Director NamePrem Thanabalasingam
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(2 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 June 2007)
RoleIt Auditor
Correspondence Address48 Chepstow Road
London
W2 5BE
Director NameJohn Robert Walker
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(4 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 26 May 2014)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressTop Floor Flat 48 Chepstow Road
London
W2 5BE
Secretary NamePrem Thanabalasingam
NationalityBritish
StatusResigned
Appointed17 October 2001(5 years after company formation)
Appointment Duration5 years, 7 months (resigned 10 June 2007)
RoleIt Auditor
Correspondence Address48 Chepstow Road
London
W2 5BE
Director NameMr James Alan Bainbridge
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(7 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 January 2021)
RoleTV Producer Director
Country of ResidenceEngland
Correspondence Address48a Chepstow Road
London
W2 5BE
Secretary NameJohn Robert Walker
NationalityBritish
StatusResigned
Appointed10 June 2007(10 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 May 2014)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressTop Floor Flat 48 Chepstow Road
London
W2 5BE
Director NameMr Rupert Francis Graham Beeley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2014(17 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 48 Chepstow Road
London
W2 5BE
Secretary NameMr James Alan Bainbridge
StatusResigned
Appointed26 May 2014(17 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 October 2020)
RoleCompany Director
Correspondence Address48 A (Basement Flat) Chepstow Road
London
W2 5BE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address48 (Top Floor Flat)
Chepstow Road
London
W2 5BE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

1 at £1Amir Shakouri Torreadrado
25.00%
Ordinary
1 at £1James Alan Banbridge
25.00%
Ordinary
1 at £1Mr Gary Lim & Mrs Violet Lim
25.00%
Ordinary
1 at £1Rupert Francis Graham Beeley
25.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

4 November 2023Accounts for a dormant company made up to 31 October 2023 (2 pages)
20 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 31 October 2022 (2 pages)
20 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
6 November 2021Director's details changed for Mrs Heather Massarella on 5 November 2021 (2 pages)
6 November 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
26 October 2021Confirmation statement made on 16 October 2021 with updates (4 pages)
30 January 2021Appointment of Mrs Heather Massarella as a director on 1 January 2021 (2 pages)
17 January 2021Termination of appointment of James Alan Bainbridge as a director on 1 January 2021 (1 page)
1 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
27 October 2020Registered office address changed from 48 a (Basement Flat) Chepstow Road London W2 5BE England to 48 (Top Floor Flat) Chepstow Road London W2 5BE on 27 October 2020 (1 page)
27 October 2020Registered office address changed from Top Floor Flat 48 Chepstow Road London W2 5BE England to 48 (Top Floor Flat) Chepstow Road London W2 5BE on 27 October 2020 (1 page)
27 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
6 October 2020Termination of appointment of James Alan Bainbridge as a secretary on 6 October 2020 (1 page)
6 October 2020Appointment of Mr Richard George Townsend Paley as a secretary on 6 October 2020 (2 pages)
20 December 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
20 December 2019Registered office address changed from 48 a (Basement Flat) 48 Chepstow Road London to 48 a (Basement Flat) Chepstow Road London W2 5BE on 20 December 2019 (1 page)
17 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
2 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
2 February 2019Appointment of Miss Szu Jen Lim as a director on 20 January 2019 (2 pages)
27 January 2019Termination of appointment of Gary Chin Hock Lim as a director on 14 January 2019 (1 page)
19 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
6 September 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
4 September 2018Appointment of Mr Richard George Townsend Paley as a director on 22 August 2018 (2 pages)
4 September 2018Termination of appointment of Rupert Francis Graham Beeley as a director on 22 August 2018 (1 page)
17 January 2018Director's details changed for Amir Shakouri Torreadrado on 17 January 2018 (2 pages)
30 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
1 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4
(7 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4
(7 pages)
27 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 4
(7 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 4
(7 pages)
11 June 2014Termination of appointment of John Walker as a secretary (1 page)
11 June 2014Registered office address changed from 48 a (Basement) Chepstow Road London W2 5BE England on 11 June 2014 (1 page)
11 June 2014Appointment of Mr Rupert Francis Graham Beeley as a director (2 pages)
11 June 2014Registered office address changed from Top Floor Flat 48 Chepstow Road London W2 5BE on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 48 a (Basement) Chepstow Road London W2 5BE England on 11 June 2014 (1 page)
11 June 2014Appointment of Mr James Alan Bainbridge as a secretary (2 pages)
11 June 2014Registered office address changed from C/O James Bainbridge Basement Flat, 48 a Chepstow Road, London Basement Flat 48 a Chepstow Road London W2 5BE England on 11 June 2014 (1 page)
11 June 2014Appointment of Mr James Alan Bainbridge as a secretary (2 pages)
11 June 2014Termination of appointment of John Walker as a secretary (1 page)
11 June 2014Termination of appointment of John Walker as a director (1 page)
11 June 2014Registered office address changed from C/O James Bainbridge Basement Flat, 48 a Chepstow Road, London Basement Flat 48 a Chepstow Road London W2 5BE England on 11 June 2014 (1 page)
11 June 2014Appointment of Mr Rupert Francis Graham Beeley as a director (2 pages)
11 June 2014Registered office address changed from Top Floor Flat 48 Chepstow Road London W2 5BE on 11 June 2014 (1 page)
11 June 2014Termination of appointment of John Walker as a director (1 page)
16 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 October 2013Registered office address changed from C/O John R Walker (Flat 3) Flat 3 298 Fulham Palace Road London SW6 6HR United Kingdom on 21 October 2013 (1 page)
21 October 2013Secretary's details changed for John Robert Walker on 21 October 2013 (2 pages)
21 October 2013Director's details changed for John Robert Walker on 21 October 2013 (2 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4
(8 pages)
21 October 2013Secretary's details changed for John Robert Walker on 21 October 2013 (2 pages)
21 October 2013Registered office address changed from C/O John R Walker (Flat 3) Flat 3 298 Fulham Palace Road London SW6 6HR United Kingdom on 21 October 2013 (1 page)
21 October 2013Director's details changed for John Robert Walker on 21 October 2013 (2 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4
(8 pages)
11 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (8 pages)
20 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (8 pages)
5 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
5 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (8 pages)
18 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
24 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (8 pages)
24 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (8 pages)
16 November 2009Registered office address changed from 48 Chepstow Road London W2 on 16 November 2009 (1 page)
16 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
16 November 2009Registered office address changed from 48 Chepstow Road London W2 on 16 November 2009 (1 page)
16 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
1 November 2009Director's details changed for Amir Shakouri Torreadrado on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Gary Chin Hock Lim on 1 October 2009 (2 pages)
1 November 2009Director's details changed for John Robert Walker on 1 October 2009 (2 pages)
1 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
1 November 2009Director's details changed for Gary Chin Hock Lim on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Gary Chin Hock Lim on 1 October 2009 (2 pages)
1 November 2009Director's details changed for John Robert Walker on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Amir Shakouri Torreadrado on 1 October 2009 (2 pages)
1 November 2009Director's details changed for James Alan Bainbridge on 1 October 2009 (2 pages)
1 November 2009Director's details changed for John Robert Walker on 1 October 2009 (2 pages)
1 November 2009Director's details changed for James Alan Bainbridge on 1 October 2009 (2 pages)
1 November 2009Director's details changed for James Alan Bainbridge on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Amir Shakouri Torreadrado on 1 October 2009 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
6 November 2008Return made up to 16/10/08; full list of members (5 pages)
6 November 2008Return made up to 16/10/08; full list of members (5 pages)
21 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
21 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 October 2007Return made up to 16/10/07; full list of members (3 pages)
22 October 2007Return made up to 16/10/07; full list of members (3 pages)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007New secretary appointed (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Secretary resigned (1 page)
15 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
15 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
22 November 2006Return made up to 16/10/06; full list of members (3 pages)
22 November 2006Return made up to 16/10/06; full list of members (3 pages)
18 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
18 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
18 November 2005Return made up to 16/10/05; full list of members (9 pages)
18 November 2005Return made up to 16/10/05; full list of members (9 pages)
23 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
23 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
12 October 2004Return made up to 16/10/04; full list of members (9 pages)
12 October 2004Return made up to 16/10/04; full list of members (9 pages)
2 September 2004Director resigned (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
15 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
15 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
24 October 2003Return made up to 16/10/03; full list of members (9 pages)
24 October 2003Return made up to 16/10/03; full list of members (9 pages)
28 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
28 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
15 October 2002Return made up to 16/10/02; full list of members (9 pages)
15 October 2002Return made up to 16/10/02; full list of members (9 pages)
11 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
11 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
22 October 2001Return made up to 16/10/01; full list of members (9 pages)
22 October 2001New secretary appointed (2 pages)
22 October 2001Return made up to 16/10/01; full list of members (9 pages)
22 October 2001New secretary appointed (2 pages)
24 July 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
24 July 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
12 December 2000Return made up to 16/10/00; full list of members (8 pages)
12 December 2000Return made up to 16/10/00; full list of members (8 pages)
30 October 2000Secretary resigned;director resigned (1 page)
30 October 2000Secretary resigned;director resigned (1 page)
8 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
8 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
8 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1999Return made up to 16/10/99; full list of members (8 pages)
25 October 1999Return made up to 16/10/99; full list of members (8 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
22 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
22 July 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
22 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
22 October 1998Return made up to 16/10/98; change of members (6 pages)
22 October 1998Return made up to 16/10/98; change of members (6 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
4 August 1998Accounts made up to 31 October 1997 (5 pages)
4 August 1998Accounts made up to 31 October 1997 (5 pages)
15 May 1998New secretary appointed;new director appointed (2 pages)
15 May 1998New secretary appointed;new director appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Secretary resigned (1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997Return made up to 16/10/97; full list of members (5 pages)
14 November 1997Return made up to 16/10/97; full list of members (5 pages)
17 March 1997Ad 11/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 March 1997Ad 11/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 March 1997Director's particulars changed (1 page)
10 March 1997Director's particulars changed (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996Director resigned (1 page)
18 October 1996Secretary resigned (1 page)
18 October 1996Director resigned (1 page)
18 October 1996Secretary resigned (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
16 October 1996Incorporation (15 pages)
16 October 1996Incorporation (15 pages)