Company NameChrome Development Limited
DirectorsSergei Giurdzhan and COAD Secretaries Limited
Company StatusActive
Company Number05160930
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSergei Giurdzhan
Date of BirthMay 1985 (Born 38 years ago)
NationalityRussian
StatusCurrent
Appointed15 October 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameCOAD Secretaries Limited (Corporation)
StatusCurrent
Appointed15 October 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameMr Alexander Gyurdzhan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityRussian
StatusResigned
Appointed01 October 2010(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAvenida Los Cortijos 16 San Roque
Cadiz (11310)
Spain
Director NameSergei Giurdzhan
Date of BirthMay 1985 (Born 38 years ago)
NationalityRussian
StatusResigned
Appointed27 June 2014(10 years after company formation)
Appointment Duration5 years, 11 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Liam Paul Spinks
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(15 years, 11 months after company formation)
Appointment Duration4 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cordingham Close
Whitstable
CT5 4SN
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1H 4EL
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1H 4EL
Director NameARCO Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2004(4 months after company formation)
Appointment Duration13 years (resigned 16 November 2017)
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameCOAD Secretaries Ltd (Corporation)
StatusResigned
Appointed27 October 2004(4 months after company formation)
Appointment Duration15 years, 7 months (resigned 12 June 2020)
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameCOAD Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2017(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 2020)
Correspondence Address4 Prince Albert Road
London
NW1 7SN

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Arco Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

11 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
17 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
2 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022Confirmation statement made on 14 October 2021 with updates (5 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
27 May 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
21 May 2021Notification of Alexander Gyurdzhan as a person with significant control on 15 October 2020 (2 pages)
21 May 2021Appointment of Coad Secretaries Limited as a director on 15 October 2020 (2 pages)
21 May 2021Appointment of Sergei Giurdzhan as a director on 15 October 2020 (2 pages)
21 May 2021Cessation of Liam Paul Spinks as a person with significant control on 15 October 2020 (1 page)
21 May 2021Termination of appointment of Liam Paul Spinks as a director on 15 October 2020 (1 page)
14 October 2020Confirmation statement made on 14 October 2020 with updates (3 pages)
16 June 2020Termination of appointment of Coad Secretaries Ltd as a secretary on 12 June 2020 (1 page)
16 June 2020Termination of appointment of Coad Secretaries Limited as a director on 12 June 2020 (1 page)
15 June 2020Appointment of Mr Liam Paul Spinks as a director on 12 June 2020 (2 pages)
15 June 2020Cessation of Sergei Giurdzhan as a person with significant control on 12 June 2020 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with updates (5 pages)
15 June 2020Termination of appointment of Sergei Giurdzhan as a director on 12 June 2020 (1 page)
15 June 2020Notification of Liam Paul Spinks as a person with significant control on 12 June 2020 (2 pages)
26 May 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
25 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
30 August 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
27 June 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
23 January 2018Termination of appointment of Arco Nominees Limited as a director on 16 November 2017 (1 page)
23 January 2018Appointment of Coad Secretaries Limited as a director on 16 November 2017 (2 pages)
27 July 2017Notification of Sergei Giurdzhan as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Sergei Giurdzhan as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Director's details changed for Sergei Giurdzhan on 5 April 2016 (2 pages)
27 July 2017Director's details changed for Sergei Giurdzhan on 5 April 2016 (2 pages)
26 July 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
26 July 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
17 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
23 January 2015Appointment of Sergei Giurdzhan as a director on 27 June 2014 (2 pages)
23 January 2015Termination of appointment of Alexander Gyurdzhan as a director on 27 June 2014 (1 page)
23 January 2015Termination of appointment of Alexander Gyurdzhan as a director on 27 June 2014 (1 page)
23 January 2015Appointment of Sergei Giurdzhan as a director on 27 June 2014 (2 pages)
8 September 2014Director's details changed for Arco Nominees Limited on 8 September 2014 (1 page)
8 September 2014Director's details changed for Arco Nominees Limited on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for Coad Secretaries Ltd on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for Coad Secretaries Ltd on 8 September 2014 (1 page)
8 September 2014Director's details changed for Arco Nominees Limited on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for Coad Secretaries Ltd on 8 September 2014 (1 page)
9 July 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
9 July 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
12 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
6 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
6 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
7 July 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
7 July 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
29 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
15 December 2010Appointment of Mr Alexander Gyurdzhan as a director (2 pages)
15 December 2010Appointment of Mr Alexander Gyurdzhan as a director (2 pages)
13 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
27 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
27 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 June 2009Return made up to 23/06/09; full list of members (3 pages)
29 June 2009Return made up to 23/06/09; full list of members (3 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
15 July 2008Return made up to 23/06/08; full list of members (3 pages)
15 July 2008Return made up to 23/06/08; full list of members (3 pages)
15 May 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
15 May 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
3 July 2007Return made up to 23/06/07; full list of members (2 pages)
3 July 2007Return made up to 23/06/07; full list of members (2 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
26 October 2006Director's particulars changed (1 page)
26 October 2006Return made up to 23/06/06; full list of members (2 pages)
26 October 2006Director's particulars changed (1 page)
26 October 2006Secretary's particulars changed (1 page)
26 October 2006Secretary's particulars changed (1 page)
26 October 2006Return made up to 23/06/06; full list of members (2 pages)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
31 March 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
31 March 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
19 July 2005Return made up to 23/06/05; full list of members (2 pages)
19 July 2005Return made up to 23/06/05; full list of members (2 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Ad 27/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Ad 27/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2004New secretary appointed (2 pages)
23 June 2004Incorporation (19 pages)
23 June 2004Incorporation (19 pages)