Company Name53 Chelsham Road Limited
DirectorsRadhika Maheshwari and Charlotte Milner
Company StatusActive
Company Number03937127
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Radhika Maheshwari
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed01 October 2014(14 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCorporate Strategy
Country of ResidenceUnited States
Correspondence Address3510 N Hackett Ave
Milwaukee
Wisconsin
53211
Director NameMs Charlotte Milner
Date of BirthMay 1990 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed03 December 2015(15 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address53 Chelsham Road
Flat 3
London
SW4 6NN
Director NameMalcolm Sean Tucker
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(2 weeks, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 22 September 2003)
RoleMarkerting Manager
Correspondence AddressFlat 3
53 Chelsham Road
London
SW4 6NN
Secretary NameDr Douglas Ivor Brough
NationalityBritish
StatusResigned
Appointed20 March 2000(2 weeks, 5 days after company formation)
Appointment Duration10 years (resigned 18 March 2010)
RoleRetired
Correspondence AddressFlat 2
53 Chelsham Road
London
SW4 6NN
Director NameMatthew John Hudson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2006)
RoleStockbroker
Correspondence AddressFlat 4
53 Chelsham Clapham
London
SW4 6NN
Director NameJohn Paul Lindsay
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 2007)
RoleSelf Employed
Correspondence AddressFlat 7 No 1 Reed Place
Kenwyn Road Clapham
London
SW4 7LD
Director NameMr Robert Neil Huddart
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2011)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 53 Chelsham Road
London
SW4 6NN
Secretary NameMr Marc-Aurele Perez
StatusResigned
Appointed18 March 2010(10 years after company formation)
Appointment Duration4 years (resigned 18 March 2014)
RoleCompany Director
Correspondence AddressFlat 2 53 Chelsham Road
London
SW4 6NN
Director NameMr Marc-Aurele Perez
Date of BirthNovember 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed06 April 2011(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2014)
RoleSale
Country of ResidenceUnited Kingdom
Correspondence AddressFlat2 Chelsham Road
London
SW4 6NN
Secretary NameMs Taylor Samuelson
StatusResigned
Appointed07 April 2011(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2014)
RoleCompany Director
Correspondence AddressFlat 2 53 Chelsham Road
London
SW4 6NN
Director NameMs Taylor Samuelson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2014(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2016)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Mosse Court
Wickham
Fareham
Hampshire
PO17 5FN
Director NameMr Vipul Faujdar
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(15 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 March 2024)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Fairview Way
Edgware
Middlesex
HA8 8JE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address132a Balham High Road
C/O/ Carlo Skudder
London
SW12 9AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

32 at £1Radhika Mameshwari
50.00%
Ordinary
16 at £1Rahul Roychoudhuri
25.00%
Ordinary
16 at £1Taylor Samuelson
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Filing History

22 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
24 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
25 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
13 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 64
(6 pages)
16 March 2016Registered office address changed from C/O C Milner 53 Chelsham Road Flat 3 London SW4 6NN England to C/O Vipul Faujdar 5 Fairview Way Edgware Middlesex HA8 8JE on 16 March 2016 (1 page)
16 March 2016Registered office address changed from C/O C Milner 53 Chelsham Road Flat 3 London SW4 6NN England to C/O Vipul Faujdar 5 Fairview Way Edgware Middlesex HA8 8JE on 16 March 2016 (1 page)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 64
(6 pages)
10 January 2016Termination of appointment of Taylor Samuelson as a director on 10 January 2016 (1 page)
10 January 2016Registered office address changed from C/O T Samuelson 11 Mosse Court Wickham Fareham Hampshire PO17 5FN to C/O C Milner 53 Chelsham Road Flat 3 London SW4 6NN on 10 January 2016 (1 page)
10 January 2016Registered office address changed from C/O T Samuelson 11 Mosse Court Wickham Fareham Hampshire PO17 5FN to C/O C Milner 53 Chelsham Road Flat 3 London SW4 6NN on 10 January 2016 (1 page)
10 January 2016Termination of appointment of Taylor Samuelson as a director on 10 January 2016 (1 page)
17 December 2015Appointment of Mr Vipul Faujdar as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr Vipul Faujdar as a director on 16 December 2015 (2 pages)
3 December 2015Appointment of Ms Charlotte Milner as a director on 3 December 2015 (2 pages)
3 December 2015Appointment of Ms Charlotte Milner as a director on 3 December 2015 (2 pages)
28 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 64
(4 pages)
29 March 2015Registered office address changed from Flat 2 53 Chelsham Road London SW4 6NN to C/O T Samuelson 11 Mosse Court Wickham Fareham Hampshire PO17 5FN on 29 March 2015 (1 page)
29 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 64
(4 pages)
29 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 64
(4 pages)
29 March 2015Registered office address changed from Flat 2 53 Chelsham Road London SW4 6NN to C/O T Samuelson 11 Mosse Court Wickham Fareham Hampshire PO17 5FN on 29 March 2015 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Termination of appointment of Taylor Samuelson as a secretary on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Taylor Samuelson as a secretary on 12 December 2014 (1 page)
16 November 2014Termination of appointment of Marc-Aurele Perez as a director on 1 August 2014 (1 page)
16 November 2014Termination of appointment of Marc-Aurele Perez as a director on 1 August 2014 (1 page)
16 November 2014Termination of appointment of Marc-Aurele Perez as a director on 1 August 2014 (1 page)
20 October 2014Appointment of Ms Radhika Maheshwari as a director on 1 October 2014 (2 pages)
20 October 2014Appointment of Ms Radhika Maheshwari as a director on 1 October 2014 (2 pages)
20 October 2014Appointment of Ms Radhika Maheshwari as a director on 1 October 2014 (2 pages)
13 October 2014Appointment of Ms Taylor Samuelson as a director on 12 October 2014 (2 pages)
13 October 2014Appointment of Ms Taylor Samuelson as a director on 12 October 2014 (2 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 64
(4 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 64
(4 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 64
(4 pages)
18 March 2014Termination of appointment of Marc-Aurele Perez as a secretary (1 page)
18 March 2014Termination of appointment of Marc-Aurele Perez as a secretary (1 page)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
22 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 April 2011Appointment of Ms Taylor Samuelson as a secretary (1 page)
7 April 2011Appointment of Ms Taylor Samuelson as a secretary (1 page)
6 April 2011Appointment of Mr Marc-Aurele Perez as a director (2 pages)
6 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
6 April 2011Appointment of Mr Marc-Aurele Perez as a director (2 pages)
6 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
5 April 2011Termination of appointment of Robert Huddart as a director (1 page)
5 April 2011Termination of appointment of Robert Huddart as a director (1 page)
19 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 March 2010Termination of appointment of Douglas Brough as a secretary (1 page)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
22 March 2010Appointment of Mr Marc-Aurele Perez as a secretary (1 page)
22 March 2010Appointment of Mr Marc-Aurele Perez as a secretary (1 page)
22 March 2010Director's details changed for Mr Robert Neil Huddart on 18 March 2010 (2 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr Robert Neil Huddart on 18 March 2010 (2 pages)
22 March 2010Termination of appointment of Douglas Brough as a secretary (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 March 2009Return made up to 01/03/09; full list of members (4 pages)
16 March 2009Return made up to 01/03/09; full list of members (4 pages)
16 March 2009Director's change of particulars / robert huddart / 05/01/2009 (1 page)
16 March 2009Director's change of particulars / robert huddart / 05/01/2009 (1 page)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 March 2008Return made up to 01/03/08; full list of members (5 pages)
20 March 2008Return made up to 01/03/08; full list of members (5 pages)
19 March 2008Appointment terminated director john lindsay (1 page)
19 March 2008Appointment terminated director john lindsay (1 page)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
19 March 2007Return made up to 01/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 2007Return made up to 01/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006Registered office changed on 31/03/06 from: flat 4 53 chelsham road london SW4 6NN (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Registered office changed on 31/03/06 from: flat 4 53 chelsham road london SW4 6NN (1 page)
31 March 2006New director appointed (2 pages)
20 March 2006Return made up to 01/03/06; full list of members (7 pages)
20 March 2006Return made up to 01/03/06; full list of members (7 pages)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 March 2005Return made up to 01/03/05; full list of members (8 pages)
21 March 2005Return made up to 01/03/05; full list of members (8 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2004£ nc 8/64 17/03/04 (1 page)
1 June 2004£ nc 8/64 17/03/04 (1 page)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2004Return made up to 01/03/04; change of members
  • 363(287) ‐ Registered office changed on 11/03/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 2004Return made up to 01/03/04; change of members
  • 363(287) ‐ Registered office changed on 11/03/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
29 October 2003New director appointed (1 page)
29 October 2003New director appointed (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
20 March 2003Return made up to 01/03/03; full list of members (7 pages)
20 March 2003Return made up to 01/03/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 March 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2000Ad 12/03/00--------- £ si 7@1=7 £ ic 1/8 (2 pages)
20 July 2000Ad 12/03/00--------- £ si 7@1=7 £ ic 1/8 (2 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 March 2000Secretary resigned (1 page)
1 March 2000Incorporation (17 pages)
1 March 2000Incorporation (17 pages)