Company Name17 Chesterford Gardens Limited
Company StatusActive
Company Number04043027
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 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 Verna Margaret Hughes
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17c Chesterford Gardens
London
NW3 7DD
Director NameMikhail Daniltsev
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityRussian
StatusCurrent
Appointed19 June 2015(14 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17b Chesterford Gardens
London
NW3 7DD
Director NameMrs Seema Kapoor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleAdministration
Country of ResidenceEngland
Correspondence Address17a Chesterford Gardens
London
NW3 7DD
Secretary NameStardata Business Services Limited (Corporation)
StatusCurrent
Appointed28 July 2000(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameAlan Eldad Howard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleFund Manager
Correspondence Address12 Greenaway Gardens
London
NW3 7DH
Director NameBradley Charles Yam
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 June 2015)
RoleFutures Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 Greenaway Gardens
London
NW3 7DH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mikhail Daniltsev
50.00%
Ordinary
1 at £1Verna Margaret Hughes
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

9 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
21 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
28 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
25 January 2022Appointment of Mrs Seema Kapoor as a director on 24 January 2022 (2 pages)
9 September 2021Notification of Seema Kapoor as a person with significant control on 30 June 2021 (2 pages)
9 September 2021Withdrawal of a person with significant control statement on 9 September 2021 (2 pages)
24 August 2021Confirmation statement made on 28 July 2021 with updates (4 pages)
24 August 2021Notification of a person with significant control statement (2 pages)
27 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 3
(3 pages)
14 April 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
27 July 2020Director's details changed for Ms Verna Margaret Hughes on 31 December 2019 (2 pages)
23 July 2020Notification of Sofya Daniltseva as a person with significant control on 30 April 2020 (2 pages)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
29 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
3 September 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
23 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
10 November 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
10 November 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
17 September 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
17 September 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Director's details changed for Verna Margaret Hughes on 28 July 2015 (2 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Director's details changed for Verna Margaret Hughes on 28 July 2015 (2 pages)
30 June 2015Appointment of Mikhail Daniltsev as a director on 19 June 2015 (2 pages)
30 June 2015Appointment of Mikhail Daniltsev as a director on 19 June 2015 (2 pages)
19 June 2015Termination of appointment of Bradley Charles Yam as a director on 15 June 2015 (2 pages)
19 June 2015Termination of appointment of Bradley Charles Yam as a director on 15 June 2015 (2 pages)
6 March 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
6 March 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/09/2023 under section 1088 of the Companies Act 2006
(5 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
11 March 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
11 March 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
11 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/09/2023 under section 1088 of the Companies Act 2006
(5 pages)
11 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(5 pages)
11 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(5 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
11 March 2013Director's details changed for Bradley Charles Yam on 11 March 2013
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/09/2023 under section 1088 of the Companies Act 2006
(2 pages)
11 March 2013Director's details changed for Bradley Charles Yam on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Bradley Charles Yam on 11 March 2013 (2 pages)
15 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
15 March 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
15 March 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
16 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
18 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
18 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
11 August 2010Director's details changed for Verna Margaret Hughes on 28 July 2010 (2 pages)
11 August 2010Secretary's details changed for Stardata Business Services Limited on 28 July 2010 (2 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
11 August 2010Secretary's details changed for Stardata Business Services Limited on 28 July 2010 (2 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Verna Margaret Hughes on 28 July 2010 (2 pages)
5 May 2010Appointment of Bradley Charles Yam as a director (3 pages)
5 May 2010Appointment of Bradley Charles Yam as a director (3 pages)
5 May 2010Termination of appointment of Alan Howard as a director (2 pages)
5 May 2010Termination of appointment of Alan Howard as a director (2 pages)
1 March 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
6 August 2009Registered office changed on 06/08/2009 from harben house harben parade, finchley road london NW3 6LH (1 page)
6 August 2009Return made up to 28/07/09; full list of members (4 pages)
6 August 2009Return made up to 28/07/09; full list of members (4 pages)
6 August 2009Registered office changed on 06/08/2009 from harben house harben parade, finchley road london NW3 6LH (1 page)
28 March 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
28 March 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
31 July 2008Return made up to 28/07/08; full list of members (4 pages)
31 July 2008Return made up to 28/07/08; full list of members (4 pages)
10 April 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
10 April 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
9 August 2007Return made up to 28/07/07; full list of members (2 pages)
9 August 2007Return made up to 28/07/07; full list of members (2 pages)
22 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
22 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
10 August 2006Return made up to 28/07/06; full list of members (2 pages)
10 August 2006Return made up to 28/07/06; full list of members (2 pages)
21 March 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
21 March 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Return made up to 28/07/05; full list of members (3 pages)
9 August 2005Return made up to 28/07/05; full list of members (3 pages)
11 April 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
11 April 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
12 August 2004Return made up to 28/07/04; full list of members (7 pages)
12 August 2004Return made up to 28/07/04; full list of members (7 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
29 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
29 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
19 August 2003Return made up to 28/07/03; full list of members (7 pages)
19 August 2003Return made up to 28/07/03; full list of members (7 pages)
18 April 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
18 April 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
13 August 2002Return made up to 28/07/02; full list of members (7 pages)
13 August 2002Return made up to 28/07/02; full list of members (7 pages)
20 June 2002Director's particulars changed (2 pages)
20 June 2002Director's particulars changed (2 pages)
24 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
24 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
3 October 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000Secretary resigned (1 page)
28 July 2000Incorporation (21 pages)
28 July 2000Incorporation (21 pages)