Company NameChequers Way (Blocks C, D & F) Management Limited
Company StatusActive
Company Number03533038
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 1998(26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJimmy Demetais Demetriou
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(9 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleFood Distributor
Country of ResidenceUnited Kingdom
Correspondence Address52 Cherry Blossom Close
Chequers Way Palmers Green
London
N13 6BQ
Director NameRita Mehta
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(9 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Cherry Blossom Close
Chequers Way Palmers Green
London
N13 6BQ
Director NameAndrea Mensah
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(9 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address56 Cherry Blossom Close
Chequers Way Palmers Green
London
N13 6BQ
Director NameMark Grimes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(9 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Berthold Mews
Waltham Abbey
Essex
EN9 1JS
Secretary NameMark Grimes
NationalityBritish
StatusCurrent
Appointed03 March 2008(9 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Berthold Mews
Waltham Abbey
Essex
EN9 1JS
Director NameJohn Duffy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address33 Clarence Road
Enfield
Middlesex
EN3 4BN
Director NamePaul Geoffrey Fowler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Millacres
Station Road
Ware
Hertfordshire
SG12 9PU
Secretary NameShannette Dorman
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address57 Redwood Close
Watford
Hertfordshire
WD1 6HQ
Director NameAmanda Paffett
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 2001)
RoleCompany Director
Correspondence Address19 Cock Green
Harlow
Essex
CM19 4JB
Director NameSteven Paul Camlin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(1 year, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 September 1999)
RoleDesigner
Correspondence Address58 Cherry Blossom Close
London
N13 6BQ
Director NameFrank O'Sullivan
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed28 April 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 08 February 2002)
RoleOperator
Correspondence Address49 Cherry Blossom Close
London
N13 6BQ
Director NameAndrew Neil Rathbone
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(1 year, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 April 2000)
RoleGraphic Designer
Correspondence Address78 Cherry Blossom Close
London
N13 6BT
Director NameVeeny Aphrodite Hasapopoulos
Date of BirthMay 1974 (Born 50 years ago)
NationalityGreek
StatusResigned
Appointed12 July 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 2002)
RoleIt Training Officer
Correspondence Address45 Cherry Blossom Close
London
N13 6BQ
Secretary NameIain Gareth Rudd
NationalityBritish
StatusResigned
Appointed05 April 2000(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2001)
RoleCompany Director
Correspondence Address47 Cherry Blossom Close
London
N13 6BQ
Director NameJane Suzanne Morris
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 03 August 2004)
RoleProject Office Coordinator
Correspondence Address69 Cherry Blossom Close
London
N13 6BT
Director NameMaarit Kairento
Date of BirthMay 1964 (Born 60 years ago)
NationalityFinnish
StatusResigned
Appointed22 March 2005(7 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 October 2005)
RoleAnalyst
Correspondence Address54 Cherry Blossom Close
London
N13 6BQ
Director NameMr Ashok Sodha
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2007)
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address66 Peartree Road
Enfield
Middlesex
EN1 3DE
Secretary NameRachel Hawes
NationalityBritish
StatusResigned
Appointed25 August 2005(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 January 2008)
RoleCompany Director
Correspondence Address73 Cherry Blossom Close
Chequers Way
Palmers Green
N13 6BT

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

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 Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

4 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
27 February 2023Secretary's details changed for Mr Mark Grimes on 27 February 2023 (1 page)
27 February 2023Director's details changed for Mr Mark Grimes on 27 February 2023 (2 pages)
27 February 2023Director's details changed for Mr Mark Grimes on 27 February 2023 (2 pages)
27 February 2023Secretary's details changed for Mark Grimes on 27 February 2023 (1 page)
10 February 2023Termination of appointment of Andrea Mensah as a director on 8 February 2023 (1 page)
10 February 2023Termination of appointment of Jimmy Demetais Demetriou as a director on 8 February 2023 (1 page)
31 March 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
21 February 2021Director's details changed for Jimmy Demetais Demetriou on 21 February 2021 (2 pages)
21 February 2021Director's details changed for Rita Mehta on 21 February 2021 (2 pages)
21 February 2021Director's details changed for Andrea Mensah on 21 February 2021 (2 pages)
3 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
3 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
3 May 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
3 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 23 March 2016 no member list (6 pages)
29 March 2016Annual return made up to 23 March 2016 no member list (6 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Annual return made up to 23 March 2015 no member list (6 pages)
1 April 2015Annual return made up to 23 March 2015 no member list (6 pages)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Annual return made up to 23 March 2014 no member list (6 pages)
3 April 2014Annual return made up to 23 March 2014 no member list (6 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
4 April 2013Annual return made up to 23 March 2013 no member list (6 pages)
4 April 2013Annual return made up to 23 March 2013 no member list (6 pages)
5 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
5 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
30 March 2012Annual return made up to 23 March 2012 no member list (6 pages)
30 March 2012Annual return made up to 23 March 2012 no member list (6 pages)
8 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
8 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
23 March 2011Annual return made up to 23 March 2011 no member list (6 pages)
23 March 2011Annual return made up to 23 March 2011 no member list (6 pages)
8 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
8 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
24 March 2010Annual return made up to 23 March 2010 no member list (4 pages)
24 March 2010Annual return made up to 23 March 2010 no member list (4 pages)
1 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 April 2009Annual return made up to 23/03/09 (3 pages)
27 April 2009Annual return made up to 23/03/09 (3 pages)
8 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 April 2008Annual return made up to 23/03/08 (3 pages)
3 April 2008Annual return made up to 23/03/08 (3 pages)
20 March 2008Director and secretary appointed mark grimes (2 pages)
20 March 2008Director and secretary appointed mark grimes (2 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
16 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
5 April 2007Annual return made up to 23/03/07 (2 pages)
5 April 2007Annual return made up to 23/03/07 (2 pages)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 May 2006Annual return made up to 23/03/06 (2 pages)
11 May 2006Annual return made up to 23/03/06 (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
27 October 2005New secretary appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
12 May 2005Annual return made up to 23/03/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 May 2005Annual return made up to 23/03/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
8 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 April 2004Annual return made up to 23/03/04 (4 pages)
1 April 2004Annual return made up to 23/03/04 (4 pages)
8 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 March 2003Annual return made up to 23/03/03 (4 pages)
28 March 2003Annual return made up to 23/03/03 (4 pages)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 April 2002Annual return made up to 23/03/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 April 2002Annual return made up to 23/03/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
6 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Annual return made up to 23/03/01 (4 pages)
6 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Annual return made up to 23/03/01 (4 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
11 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000Annual return made up to 23/03/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 April 2000Annual return made up to 23/03/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed (2 pages)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 March 1999Annual return made up to 23/03/99 (5 pages)
30 March 1999Annual return made up to 23/03/99 (5 pages)
13 October 1998Registered office changed on 13/10/98 from: quadron management c/o 49 welbeck street, london W1M 7HE (1 page)
13 October 1998Registered office changed on 13/10/98 from: quadron management c/o 49 welbeck street, london W1M 7HE (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998New director appointed (2 pages)
23 March 1998Incorporation (21 pages)
23 March 1998Incorporation (21 pages)