Company NameCHEZ Barbraud Limited
DirectorPaul Richard Roberts
Company StatusActive
Company Number03579127
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameCaroline Sarah Marion Gibbon
NationalityBritish
StatusCurrent
Appointed10 June 1998(same day as company formation)
RoleFund Manager
Correspondence Address5 Dorset Road
Ealing
London
W5 4HU
Director NameMr Paul Richard Roberts
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(7 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address5 Dorset Road
Ealing
London
W5 4HU
Director NameReginald Sydney West
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleRetired
Correspondence Address6 Friars Road
Winchelsea
Eaast Sussex
TN36 4ED
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Dorset Road
Ealing
London
W5 4HU
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Shareholders

51 at £1Paul Richard Roberts
51.00%
Ordinary
49 at £1C.s.m. Gibbon
49.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 June 2023 (11 months, 1 week ago)
Next Return Due18 June 2024 (1 month, 1 week from now)

Filing History

3 July 2020Micro company accounts made up to 30 June 2020 (3 pages)
11 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
5 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
15 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
2 August 2017Micro company accounts made up to 30 June 2017 (3 pages)
2 August 2017Micro company accounts made up to 30 June 2017 (3 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
9 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Paul Richard Roberts on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Paul Richard Roberts on 10 June 2010 (2 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 July 2009Return made up to 10/06/09; full list of members (3 pages)
7 July 2009Return made up to 10/06/09; full list of members (3 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
12 August 2008Return made up to 10/06/08; full list of members (3 pages)
12 August 2008Return made up to 10/06/08; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
9 July 2007Return made up to 10/06/07; full list of members (3 pages)
9 July 2007Return made up to 10/06/07; full list of members (3 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
10 July 2006Return made up to 10/06/06; full list of members (6 pages)
10 July 2006Return made up to 10/06/06; full list of members (6 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 6 friars road winchelsea east sussex TN36 4ED (1 page)
15 February 2006Registered office changed on 15/02/06 from: 6 friars road winchelsea east sussex TN36 4ED (1 page)
15 February 2006New director appointed (2 pages)
27 June 2005Return made up to 10/06/05; full list of members (6 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Return made up to 10/06/05; full list of members (6 pages)
17 March 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
17 March 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
18 June 2004Return made up to 10/06/04; full list of members (6 pages)
18 June 2004Return made up to 10/06/04; full list of members (6 pages)
23 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
23 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
1 July 2003Return made up to 10/06/03; full list of members (6 pages)
1 July 2003Return made up to 10/06/03; full list of members (6 pages)
7 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
7 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
27 March 2003Registered office changed on 27/03/03 from: 20 king henrys reach manbre road london W6 9RH (1 page)
27 March 2003Registered office changed on 27/03/03 from: 20 king henrys reach manbre road london W6 9RH (1 page)
31 January 2003Registered office changed on 31/01/03 from: 6 friars road winchelsea east sussex TN36 4ED (1 page)
31 January 2003Registered office changed on 31/01/03 from: 6 friars road winchelsea east sussex TN36 4ED (1 page)
9 July 2002Return made up to 10/06/02; full list of members
  • 363(287) ‐ Registered office changed on 09/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2002Return made up to 10/06/02; full list of members
  • 363(287) ‐ Registered office changed on 09/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
5 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
20 June 2001Return made up to 10/06/01; full list of members (6 pages)
20 June 2001Return made up to 10/06/01; full list of members (6 pages)
27 April 2001Full accounts made up to 30 June 2000 (6 pages)
27 April 2001Full accounts made up to 30 June 2000 (6 pages)
15 June 2000Return made up to 10/06/00; full list of members (6 pages)
15 June 2000Return made up to 10/06/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 March 2000Particulars of contract relating to shares (4 pages)
14 March 2000Ad 26/10/99--------- £ si 49@1=49 £ ic 51/100 (2 pages)
14 March 2000Particulars of contract relating to shares (4 pages)
14 March 2000Ad 26/10/99--------- £ si 49@1=49 £ ic 51/100 (2 pages)
12 January 2000Ad 09/12/99--------- £ si 49@1=49 £ ic 2/51 (2 pages)
12 January 2000Ad 09/12/99--------- £ si 49@1=49 £ ic 2/51 (2 pages)
6 July 1999Return made up to 10/06/99; full list of members (6 pages)
6 July 1999Return made up to 10/06/99; full list of members (6 pages)
21 August 1998Registered office changed on 21/08/98 from: 95 aldwych london WC2B 4JF (1 page)
21 August 1998Registered office changed on 21/08/98 from: 95 aldwych london WC2B 4JF (1 page)
6 July 1998Registered office changed on 06/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998New secretary appointed (2 pages)
6 July 1998Registered office changed on 06/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 July 1998New secretary appointed (2 pages)