Company Name7 Chepstow Villas (Management) Limited
DirectorsAnna Susan Christian and Robert Douglas Hinshelwood
Company StatusActive
Company Number03937064
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 1 month ago)
Previous NameAcre 346 Limited

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 NameMs Anna Susan Christian
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(1 day after company formation)
Appointment Duration24 years, 1 month
RoleTextile Conservation
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
1a St Stephens Crescent
London
W2 5QT
Director NameMr Robert Douglas Hinshelwood
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(1 day after company formation)
Appointment Duration24 years, 1 month
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address373 Smeeth Road
Marshland St James
Wisbech
Cambridgeshire
PE14 8EP
Director NameClaire Louise Naylor
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Portelet Road
London
E1 4ER
Director NameAnthony Jones
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(1 day after company formation)
Appointment Duration12 years (resigned 01 March 2012)
RolePsychotherapist
Correspondence AddressFlat 7a 7 Chepstow Villas
London
W11 3EE
Secretary NameAlison Rachael Vaissiere
NationalityBritish
StatusResigned
Appointed02 March 2000(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2005)
RoleExhibition Director
Correspondence Address23 Cumberland Terrace
Regents Park
London
NW1 4HP
Director NameAlison Rachael Vaissiere
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address23 Cumberland Terrace
Regents Park
London
NW1 4HP
Secretary NameMs Anna Susan Christian
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years, 3 months after company formation)
Appointment Duration7 years (resigned 11 June 2012)
RoleTextile Conservation
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
1a St Stephens Crescent
London
W2 5QT
Director NameJoanne Jones
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2014)
RoleHome Maker
Country of ResidenceEngland
Correspondence AddressFlat 7a 7 Chepstow Villas
London
W11 3EE
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameWestbourne Block Management Limited (Corporation)
StatusResigned
Appointed11 June 2012(12 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 December 2017)
Correspondence AddressWestbourne Block Management 19 Eastbourne Terrace
London
W2 6LG

Location

Registered Address32 Hereford Road
London
W2 5AJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anna Susan Christian
20.00%
Ordinary
1 at £1Fraser Slater
20.00%
Ordinary
1 at £1James Lesser
20.00%
Ordinary
1 at £1Julia Tang
20.00%
Ordinary
1 at £1Robert Douglas Hinshelwood
20.00%
Ordinary

Financials

Year2014
Net Worth£17,903

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

5 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
19 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
18 December 2017Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to 32 Hereford Road London W2 5AJ on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Westbourne Block Management Limited as a secretary on 18 December 2017 (1 page)
19 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5
(6 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5
(6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 March 2015Register inspection address has been changed from 120 Westbourne Grove London W11 2RR England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG (1 page)
3 March 2015Register inspection address has been changed from 120 Westbourne Grove London W11 2RR England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG (1 page)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page)
4 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page)
4 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
6 March 2014Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5
(6 pages)
6 March 2014Termination of appointment of Joanne Jones as a director (1 page)
6 March 2014Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page)
6 March 2014Termination of appointment of Joanne Jones as a director (1 page)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5
(6 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5
(6 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
1 March 2013Director's details changed for Anna Susan Christian on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Anna Susan Christian on 1 March 2013 (2 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
12 June 2012Appointment of Westbourne Estates as a secretary (2 pages)
12 June 2012Appointment of Westbourne Estates as a secretary (2 pages)
11 June 2012Termination of appointment of Anna Christian as a secretary (1 page)
11 June 2012Termination of appointment of Anna Christian as a secretary (1 page)
23 May 2012Registered office address changed from , Garden Flat, 1a St Stephens Crescent, London, W2 5QT on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from , Garden Flat, 1a St Stephens Crescent, London, W2 5QT on 23 May 2012 (2 pages)
11 April 2012Appointment of Joanne Jones as a director (3 pages)
11 April 2012Appointment of Joanne Jones as a director (3 pages)
16 March 2012Termination of appointment of Anthony Jones as a director (1 page)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
16 March 2012Termination of appointment of Anthony Jones as a director (1 page)
29 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 01/03/09; full list of members (5 pages)
12 March 2009Return made up to 01/03/09; full list of members (5 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
12 March 2008Return made up to 01/03/08; full list of members (5 pages)
12 March 2008Return made up to 01/03/08; full list of members (5 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
8 March 2007Return made up to 01/03/07; full list of members (3 pages)
8 March 2007Return made up to 01/03/07; full list of members (3 pages)
6 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 March 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
24 March 2006Return made up to 01/03/06; full list of members (4 pages)
24 March 2006Return made up to 01/03/06; full list of members (4 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Location of register of members (1 page)
8 June 2005Registered office changed on 08/06/05 from: 23 cumberland terrace, regents park, london, NW1 4HP (1 page)
8 June 2005Secretary resigned;director resigned (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005Registered office changed on 08/06/05 from: 23 cumberland terrace, regents park, london, NW1 4HP (1 page)
8 June 2005Secretary resigned;director resigned (1 page)
8 June 2005New secretary appointed (2 pages)
8 April 2005Return made up to 01/03/05; full list of members (4 pages)
8 April 2005Location of register of members (1 page)
8 April 2005Location of register of members (1 page)
8 April 2005Return made up to 01/03/05; full list of members (4 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
17 March 2004Return made up to 01/03/04; full list of members (9 pages)
17 March 2004Return made up to 01/03/04; full list of members (9 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
24 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
13 November 2002Director's particulars changed (1 page)
13 November 2002Director's particulars changed (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
3 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
15 November 2001Registered office changed on 15/11/01 from: acre house, 11-15 william road, london, NW1 3ER (1 page)
15 November 2001Registered office changed on 15/11/01 from: acre house, 11-15 william road, london, NW1 3ER (1 page)
9 May 2001Return made up to 01/03/01; full list of members (7 pages)
9 May 2001Return made up to 01/03/01; full list of members (7 pages)
17 April 2001Secretary's particulars changed (1 page)
17 April 2001Secretary's particulars changed (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000New director appointed (2 pages)
9 March 2000Company name changed acre 346 LIMITED\certificate issued on 10/03/00 (2 pages)
9 March 2000Company name changed acre 346 LIMITED\certificate issued on 10/03/00 (2 pages)
8 March 2000Ad 02/03/00--------- £ si 4@1=4 £ ic 1/5 (2 pages)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 March 2000Ad 02/03/00--------- £ si 4@1=4 £ ic 1/5 (2 pages)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 March 2000Incorporation (15 pages)
1 March 2000Incorporation (15 pages)