Company Name18-20 Chepstow Crescent Limited
Company StatusActive
Company Number03995220
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)

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 Patricia Barton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(14 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameMr Bill Schaaf
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed06 February 2015(14 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameMs Lucinda Parish
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(14 years, 11 months after company formation)
Appointment Duration9 years
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameMiss Julia Holmdahl
Date of BirthJune 1991 (Born 32 years ago)
NationalitySwedish
StatusCurrent
Appointed16 December 2021(21 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
London
W8 6AH
Secretary NameJMW Barnard Management Limited (Corporation)
StatusCurrent
Appointed01 November 2015(15 years, 5 months after company formation)
Appointment Duration8 years, 5 months
Correspondence Address181 Kensington High Street Kensington High Street
London
W8 6SH
Director NameMr Roger Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Chepstow Crescent
London
W11 3EB
Secretary NameAndrew David Joseph Porter
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address18c Chepstow Crescent
Notting Hill
London
W11 3EB
Director NameMargaret Nirmala Stephens
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(6 years, 3 months after company formation)
Appointment Duration13 years (resigned 27 September 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address18c Chepstow Crescent
London
W11 3EB
Director NameEleni Georgakaki
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCypriot
StatusResigned
Appointed06 September 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18e Chepstow Crescent
London
W11 3EB
Secretary NameCharles Jeremy Paul Lindon
NationalityBritish
StatusResigned
Appointed19 March 2009(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2010)
RoleCompany Director
Correspondence AddressDaw & Son
27 Palace Gate
London
W8 5LS
Director NameSofia Maroudia
Date of BirthDecember 1976 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed22 June 2009(9 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 15 December 2021)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressVia Castelfidardo 8
Milan
20121
Director NameCharles Rolaz
Date of BirthApril 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed21 September 2009(9 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 16 September 2019)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressLa Crosette Cp42
Vich
1267
Switzerland
Director NameEleni Georgakaki
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCypriot
StatusResigned
Appointed28 September 2009(9 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 23 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18e Chepstow Crescent
London
W11 3EB
Secretary NameMs Marea Young-Taylor
StatusResigned
Appointed01 May 2010(9 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2015)
RoleCompany Director
Correspondence Address68 Queens Gardens
London
W2 3AH
Director NameMr James Garvan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(14 years, 11 months after company formation)
Appointment Duration1 month (resigned 07 May 2015)
RoleAlternate Director For Sofia Maroudia
Country of ResidenceUnited Kingdom
Correspondence Address21 Stratheden Road
London
SE3 7TH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 September 2006(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2008)
Correspondence Address79 New Cavendish Street
London
W1W 6XB

Location

Registered Address17 Abingdon Road
London
W8 6AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Andy Chen
8.33%
Ordinary
1 at £1Arianne Buvrette & Bill Schaaf
8.33%
Ordinary
1 at £1Charles Rolaz
8.33%
Ordinary
1 at £1Kris Banghart
8.33%
Ordinary
1 at £1Lucinda Parish
8.33%
Ordinary
1 at £1Margaret Nirmala Stephens
8.33%
Ordinary
1 at £1Mega Glory Corporation LTD
8.33%
Ordinary
1 at £1Patricia Barton
8.33%
Ordinary
1 at £1Sofia Elethferia Maroudia
8.33%
Ordinary
1 at £1Susanna Felkin
8.33%
Ordinary
2 at £1Roman Hederer & Mrs Hederer
16.67%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 6 days from now)

Filing History

30 September 2023Compulsory strike-off action has been discontinued (1 page)
29 September 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2023Compulsory strike-off action has been discontinued (1 page)
29 June 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
10 March 2023Secretary's details changed for Jmw Barnard Management Limited on 9 March 2023 (1 page)
6 June 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
8 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
17 December 2021Appointment of Miss Julia Holmdahl as a director on 16 December 2021 (2 pages)
17 December 2021Termination of appointment of Sofia Maroudia as a director on 15 December 2021 (1 page)
26 July 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
7 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
28 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
7 October 2019Termination of appointment of Margaret Nirmala Stephens as a director on 27 September 2019 (1 page)
27 September 2019Termination of appointment of Charles Rolaz as a director on 16 September 2019 (1 page)
26 July 2019Registered office address changed from Jmw Barnard Management Limited 181 Kensington High Street London W8 6SH England to 17 Abingdon Road London W8 6AH on 26 July 2019 (1 page)
15 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
12 November 2018Accounts for a dormant company made up to 31 May 2018 (5 pages)
5 June 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
23 October 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 October 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
6 June 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
14 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
14 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 June 2016Registered office address changed from Jmw Barnard Management Limited Kensington High Street London W8 6SH England to Jmw Barnard Management Limited 181 Kensington High Street London W8 6SH on 22 June 2016 (1 page)
22 June 2016Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Jmw Barnard Management Limited Kensington High Street London W8 6SH on 22 June 2016 (1 page)
22 June 2016Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Jmw Barnard Management Limited Kensington High Street London W8 6SH on 22 June 2016 (1 page)
22 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 12
(9 pages)
22 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 12
(9 pages)
22 June 2016Registered office address changed from Jmw Barnard Management Limited Kensington High Street London W8 6SH England to Jmw Barnard Management Limited 181 Kensington High Street London W8 6SH on 22 June 2016 (1 page)
22 February 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
22 February 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
12 February 2016Appointment of Jmw Barnard Management Limited as a secretary on 1 November 2015 (2 pages)
12 February 2016Appointment of Jmw Barnard Management Limited as a secretary on 1 November 2015 (2 pages)
11 February 2016Termination of appointment of Marea Young-Taylor as a secretary on 1 November 2015 (1 page)
11 February 2016Termination of appointment of Marea Young-Taylor as a secretary on 1 November 2015 (1 page)
15 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 12
(9 pages)
15 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 12
(9 pages)
8 May 2015Termination of appointment of James Garvan as a director on 7 May 2015 (1 page)
8 May 2015Termination of appointment of James Garvan as a director on 7 May 2015 (1 page)
8 May 2015Termination of appointment of James Garvan as a director on 7 May 2015 (1 page)
28 April 2015Appointment of Ms Lucinda Parish as a director on 21 April 2015 (2 pages)
28 April 2015Appointment of Ms Lucinda Parish as a director on 21 April 2015 (2 pages)
22 April 2015Appointment of Mr James Garvan as a director on 7 April 2015 (2 pages)
22 April 2015Appointment of Mr James Garvan as a director on 7 April 2015 (2 pages)
22 April 2015Appointment of Mr James Garvan as a director on 7 April 2015 (2 pages)
6 February 2015Appointment of Mr Bill Schaaf as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Mr Bill Schaaf as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Ms Patricia Barton as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Ms Patricia Barton as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Ms Patricia Barton as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Ms Patricia Barton as a director (2 pages)
6 February 2015Termination of appointment of Roger Smith as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Roger Smith as a director on 6 February 2015 (1 page)
6 February 2015Appointment of Ms Patricia Barton as a director (2 pages)
6 February 2015Appointment of Mr Bill Schaaf as a director on 6 February 2015 (2 pages)
6 February 2015Termination of appointment of Roger Smith as a director on 6 February 2015 (1 page)
27 January 2015Registered office address changed from C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 27 January 2015 (1 page)
27 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 January 2015Registered office address changed from C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 27 January 2015 (1 page)
27 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 12
(7 pages)
9 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 12
(7 pages)
24 January 2014Registered office address changed from C/O Granvilles 1 Hereford Road London W2 4AB England on 24 January 2014 (1 page)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 January 2014Registered office address changed from C/O Granvilles 1 Hereford Road London W2 4AB England on 24 January 2014 (1 page)
13 May 2013Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 13 May 2013 (1 page)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
13 May 2013Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 13 May 2013 (1 page)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
22 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
6 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (8 pages)
26 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (8 pages)
25 May 2010Registered office address changed from 27 Palace Gate London W8 5LS on 25 May 2010 (1 page)
25 May 2010Director's details changed for Mr Roger Smith on 1 October 2009 (2 pages)
25 May 2010Termination of appointment of Charles Lindon as a secretary (1 page)
25 May 2010Appointment of Ms Marea Young-Taylor as a secretary (1 page)
25 May 2010Termination of appointment of Charles Lindon as a secretary (1 page)
25 May 2010Registered office address changed from 27 Palace Gate London W8 5LS on 25 May 2010 (1 page)
25 May 2010Director's details changed for Margaret Nirmala Stephens on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Sofia Maroudia on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Sofia Maroudia on 1 October 2009 (2 pages)
25 May 2010Appointment of Ms Marea Young-Taylor as a secretary (1 page)
25 May 2010Director's details changed for Margaret Nirmala Stephens on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Roger Smith on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Margaret Nirmala Stephens on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Sofia Maroudia on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Roger Smith on 1 October 2009 (2 pages)
23 February 2010Termination of appointment of Eleni Georgakaki as a director (1 page)
23 February 2010Termination of appointment of Eleni Georgakaki as a director (1 page)
19 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 October 2009Appointment of Eleni Georgakaki as a director (2 pages)
12 October 2009Appointment of Eleni Georgakaki as a director (2 pages)
12 October 2009Appointment of Charles Rolaz as a director (2 pages)
12 October 2009Appointment of Charles Rolaz as a director (2 pages)
3 September 2009Director appointed sofia maroudia (1 page)
3 September 2009Director appointed sofia maroudia (1 page)
3 June 2009Return made up to 11/05/09; full list of members (7 pages)
3 June 2009Return made up to 11/05/09; full list of members (7 pages)
11 May 2009Secretary appointed charles jeremy paul lindon (2 pages)
11 May 2009Registered office changed on 11/05/2009 from c/o touchstone milton keynes castle house dawson road milton keynes MK1 1QT (1 page)
11 May 2009Registered office changed on 11/05/2009 from c/o touchstone milton keynes castle house dawson road milton keynes MK1 1QT (1 page)
11 May 2009Secretary appointed charles jeremy paul lindon (2 pages)
24 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
24 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
2 January 2009Appointment terminated director eleni georgakaki (1 page)
2 January 2009Appointment terminated director eleni georgakaki (1 page)
3 June 2008Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
3 June 2008Registered office changed on 03/06/2008 from 79 new cavendish street london W1W 6XB (1 page)
3 June 2008Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
3 June 2008Registered office changed on 03/06/2008 from 79 new cavendish street london W1W 6XB (1 page)
12 May 2008Return made up to 11/05/08; full list of members (7 pages)
12 May 2008Return made up to 11/05/08; full list of members (7 pages)
9 October 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
9 October 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
9 October 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
9 October 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
14 May 2007Return made up to 11/05/07; full list of members (4 pages)
14 May 2007Return made up to 11/05/07; full list of members (4 pages)
12 October 2006Registered office changed on 12/10/06 from: 18 chepstow crescent notting hill london W11 3EB (1 page)
12 October 2006Registered office changed on 12/10/06 from: 18 chepstow crescent notting hill london W11 3EB (1 page)
28 September 2006New director appointed (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006New director appointed (2 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Secretary resigned (1 page)
12 June 2006Return made up to 11/05/06; full list of members (9 pages)
12 June 2006Return made up to 11/05/06; full list of members (9 pages)
31 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
31 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
9 June 2005Return made up to 11/05/05; full list of members (9 pages)
9 June 2005Return made up to 11/05/05; full list of members (9 pages)
6 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
6 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
25 June 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 June 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 April 2004Registered office changed on 20/04/04 from: 20 chepstow crescent london W11 3EB (1 page)
20 April 2004Registered office changed on 20/04/04 from: 20 chepstow crescent london W11 3EB (1 page)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
12 August 2003Return made up to 11/05/03; full list of members (8 pages)
12 August 2003Return made up to 11/05/03; full list of members (8 pages)
3 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
3 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
28 June 2002Return made up to 11/05/02; full list of members (6 pages)
28 June 2002Return made up to 11/05/02; full list of members (6 pages)
18 June 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
18 June 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
17 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 July 2001Return made up to 11/05/01; full list of members (6 pages)
8 July 2001Return made up to 11/05/01; full list of members (6 pages)
22 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Registered office changed on 26/06/00 from: crwys road 33 crwys road cardiff s glamorgan CF24 4YF (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Secretary resigned;director resigned (1 page)
26 June 2000Secretary resigned;director resigned (1 page)
26 June 2000Registered office changed on 26/06/00 from: crwys road 33 crwys road cardiff s glamorgan CF24 4YF (1 page)
11 May 2000Incorporation (14 pages)
11 May 2000Incorporation (14 pages)