Company Name16 Chepstow Place Limited
DirectorsKatharine Francesca Yarker Barnfather and Stephen Edward Jones
Company StatusActive
Company Number05197249
CategoryPrivate Limited Company
Incorporation Date4 August 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Katharine Francesca Yarker Barnfather
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(3 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Chepstow Place
London
W2 4TA
Director NameMr Stephen Edward Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(3 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Chepstow Place
London
W2 4TA
Secretary NameMrs Katharine Francesca Yarker Barnfather
NationalityBritish
StatusCurrent
Appointed09 October 2007(3 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Chepstow Place
London
W2 4TA
Director NameJoanne Gilhooly
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleJournalist
Correspondence AddressApartment A 2 3 32 Damai Suria
Salan V Thant Kuala Lumpur
Selangor
55100
Foreign
Director NameMrs Pauline McWhinnie
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
16 Chepstow Place
London
W2 4TA
Secretary NameJoanne Gilhooly
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleJournalist
Correspondence AddressApartment A 2 3 32 Damai Suria
Salan V Thant Kuala Lumpur
Selangor
55100
Foreign
Director NameElizabeth Susan Peel
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 2007)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address32 The Baynards 27 Hereford Road
London
W2 4TQ
Director NameMr Hugo William Peel
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 2007)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 The Baynards 27 Hereford Road
London
W2 4TQ
Secretary NameElizabeth Susan Peel
NationalityBritish
StatusResigned
Appointed26 October 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 2007)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address32 The Baynards 27 Hereford Road
London
W2 4TQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address18 Chepstow Place
London
W2 4TA
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Shareholders

2 at £1Mr Stephen Edward Jones & Katherine Francesca Yarker Barnfather
66.67%
Ordinary A
1 at £1Pauline Mcwhinnie
33.33%
Ordinary B

Financials

Year2014
Turnover£4,449
Gross Profit£1,006
Net Worth£292,944
Cash£146
Current Liabilities£8,261

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

11 August 2023Confirmation statement made on 4 August 2023 with updates (5 pages)
24 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
12 August 2022Confirmation statement made on 4 August 2022 with updates (5 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
11 August 2021Confirmation statement made on 4 August 2021 with updates (5 pages)
30 June 2021Micro company accounts made up to 31 August 2020 (4 pages)
1 October 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
20 August 2020Cessation of Pauline Mcwhinnie as a person with significant control on 1 June 2019 (1 page)
20 August 2020Termination of appointment of Pauline Mcwhinnie as a director on 1 June 2019 (1 page)
30 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
21 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
15 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
28 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (7 pages)
11 September 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
8 September 2017Notification of Stephen Edward Jones as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Notification of Stephen Edward Jones as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Katharine Francesca Yarker Barnfather as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Pauline Mcwhinnie as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Pauline Mcwhinnie as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Notification of Katharine Francesca Yarker Barnfather as a person with significant control on 8 September 2017 (2 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 October 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
12 May 2016Total exemption full accounts made up to 31 August 2015 (7 pages)
12 May 2016Total exemption full accounts made up to 31 August 2015 (7 pages)
25 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3
(7 pages)
25 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3
(7 pages)
25 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3
(7 pages)
6 June 2015Total exemption full accounts made up to 31 August 2014 (7 pages)
6 June 2015Total exemption full accounts made up to 31 August 2014 (7 pages)
29 August 2014Register inspection address has been changed to 5 St. Marys Place Meppershall Shefford Bedfordshire SG17 5NL (1 page)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(7 pages)
29 August 2014Register inspection address has been changed to 5 St. Marys Place Meppershall Shefford Bedfordshire SG17 5NL (1 page)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(7 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(7 pages)
27 May 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
27 May 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
15 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 3
(7 pages)
15 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 3
(7 pages)
15 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 3
(7 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
18 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
24 May 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
24 May 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
8 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
13 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
13 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
14 September 2010Director's details changed for Mr Stephen Edward Jones on 4 August 2010 (2 pages)
14 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
14 September 2010Director's details changed for Pauline Mcwhinnie on 4 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Stephen Edward Jones on 4 August 2010 (2 pages)
14 September 2010Director's details changed for Katharine Francesca Yarker Barnfather on 4 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Stephen Edward Jones on 4 August 2010 (2 pages)
14 September 2010Director's details changed for Pauline Mcwhinnie on 4 August 2010 (2 pages)
14 September 2010Director's details changed for Katharine Francesca Yarker Barnfather on 4 August 2010 (2 pages)
14 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
14 September 2010Director's details changed for Pauline Mcwhinnie on 4 August 2010 (2 pages)
14 September 2010Director's details changed for Katharine Francesca Yarker Barnfather on 4 August 2010 (2 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
8 September 2009Director and secretary's change of particulars / katharine barnfather / 08/09/2009 (1 page)
8 September 2009Return made up to 04/08/09; full list of members (4 pages)
8 September 2009Return made up to 04/08/09; full list of members (4 pages)
8 September 2009Director and secretary's change of particulars / katharine barnfather / 08/09/2009 (1 page)
19 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
19 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
8 September 2008Director's change of particulars / stephen jones / 04/08/2008 (2 pages)
8 September 2008Director and secretary's change of particulars / katharine barnfather / 04/08/2008 (1 page)
8 September 2008Return made up to 04/08/08; full list of members (4 pages)
8 September 2008Director's change of particulars / stephen jones / 04/08/2008 (2 pages)
8 September 2008Return made up to 04/08/08; full list of members (4 pages)
8 September 2008Director and secretary's change of particulars / katharine barnfather / 04/08/2008 (1 page)
5 August 2008Location of debenture register (1 page)
5 August 2008Registered office changed on 05/08/2008 from 16 chepstow place london W2 4TA (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Location of debenture register (1 page)
5 August 2008Registered office changed on 05/08/2008 from 16 chepstow place london W2 4TA (1 page)
1 July 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
23 June 2008Director and secretary's change of particulars / katharine barnfather / 23/06/2008 (1 page)
23 June 2008Director and secretary's change of particulars / katharine barnfather / 23/06/2008 (1 page)
14 November 2007Secretary resigned;director resigned (1 page)
14 November 2007Secretary resigned;director resigned (1 page)
12 November 2007New director appointed (2 pages)
12 November 2007New secretary appointed;new director appointed (2 pages)
12 November 2007Director resigned (1 page)
12 November 2007New director appointed (2 pages)
12 November 2007New secretary appointed;new director appointed (2 pages)
12 November 2007Director resigned (1 page)
9 October 2007Location of register of members (1 page)
9 October 2007Location of debenture register (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Location of debenture register (1 page)
9 October 2007Return made up to 04/08/07; full list of members (3 pages)
9 October 2007Location of register of members (1 page)
9 October 2007Return made up to 04/08/07; full list of members (3 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
11 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
1 November 2006Return made up to 04/08/06; full list of members (3 pages)
1 November 2006Return made up to 04/08/06; full list of members (3 pages)
23 August 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
23 August 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
16 August 2006Ad 04/08/04--------- £ si 1@1 (2 pages)
16 August 2006Ad 04/08/04--------- £ si 1@1 (2 pages)
15 September 2005Return made up to 04/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2005Return made up to 04/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Ad 04/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 January 2005Ad 04/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 January 2005New secretary appointed;new director appointed (2 pages)
25 January 2005New secretary appointed;new director appointed (2 pages)
25 January 2005Secretary resigned;director resigned (1 page)
25 January 2005Secretary resigned;director resigned (1 page)
25 January 2005New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
4 August 2004Incorporation (17 pages)
4 August 2004Incorporation (17 pages)