Company Name21 Chesham Place Limited
DirectorsYusuf Abdulla Yusuf Akbar Alireza and Malcolm Birchwood
Company StatusActive
Company Number06000022
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 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 NameYusuf Abdulla Yusuf Akbar Alireza
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2014(8 years after company formation)
Appointment Duration9 years, 4 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6 Lower Park Row
Bristol
BS1 5BJ
Director NameMr Malcolm Birchwood
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(11 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxbys Horsmonden Road
Brenchley
Kent
TN12 7AU
Secretary NameMiss Georgia Marie Lamkin
StatusCurrent
Appointed20 April 2022(15 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Secretary NameStiles Harold Williams Llp (Corporation)
StatusCurrent
Appointed01 May 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 12 months
Correspondence AddressVenture House 27/29 Glasshouse Street
London
W1B 5DF
Director NameMichael Robert Reilly
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleHead Of Finance
Correspondence AddressLa Belle Epoque
Les Baissieres
St Peter Port
Guernsey
GY1 2UE
Director NameNicholas Alexander Walton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleDevelopment Manager
Correspondence AddressFlat 9 Lamerton Lodge
228 Kew Road
Kew
Surrey
TW9 3JX
Secretary NameMichael Robert Reilly
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleHead Of Finance
Correspondence AddressLa Belle Epoque
Les Baissieres
St Peter Port
Guernsey
GY1 2UE
Director NameMr Gary James Powell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Duke Road
London
W4 2BW
Director NameMr Steven Miles Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB
Secretary NameMr Gary James Powell
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Duke Road
London
W4 2BW
Director NameMr Edward Foster Parsons
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 19 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Penwortham Road
Sanderstead
Surrey
CR2 0QU
Secretary NameMr Edward Foster Parsons
NationalityBritish
StatusResigned
Appointed14 November 2008(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 19 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Penwortham Road
Sanderstead
Surrey
CR2 0QU
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameStiles Harold Williams Partnership Llp (Corporation)
StatusResigned
Appointed01 May 2019(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 March 2022)
Correspondence AddressLees House Dyke Road
Brighton
BN1 3FE

Contact

Website21cheshamplace.com

Location

Registered AddressNumber 1 Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Abyaar Property LTD
16.67%
Ordinary
1 at £1Annica Trust Company LTD
16.67%
Ordinary
1 at £1Aristotelis Mistakidis
16.67%
Ordinary
1 at £1Blanberg Finance LTD
16.67%
Ordinary
1 at £1Shaikha LTD
16.67%
Ordinary
1 at £1Yusuf Abdullah Yusuf Akbar Alireza & Dina Khreino-alireza
16.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

13 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
23 December 2022Confirmation statement made on 15 November 2022 with updates (5 pages)
3 November 2022Termination of appointment of Georgia Marie Lamkin as a secretary on 3 November 2022 (1 page)
3 November 2022Appointment of Brigitte Albrecht as a secretary on 3 November 2022 (2 pages)
21 July 2022Registered office address changed from C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE England to Number 1 Vicarage Lane London E15 4HF on 21 July 2022 (1 page)
11 May 2022Appointment of Miss Georgia Marie Lamkin as a secretary on 20 April 2022 (2 pages)
19 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 March 2022Termination of appointment of Stiles Harold Williams Partnership Llp as a secretary on 9 March 2022 (1 page)
26 November 2021Confirmation statement made on 15 November 2021 with updates (4 pages)
12 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 July 2021Register inspection address has been changed from Ivy House Ivy Terrace Eastbourne BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF (1 page)
11 July 2021Secretary's details changed for Stiles Harold Williams Llp on 30 June 2021 (1 page)
8 July 2021Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 8 July 2021 (1 page)
16 November 2020Confirmation statement made on 15 November 2020 with updates (5 pages)
25 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 November 2019Register(s) moved to registered inspection location Ivy House Ivy Terrace Eastbourne BN21 4QU (1 page)
21 November 2019Register inspection address has been changed to Ivy House Ivy Terrace Eastbourne BN21 4QU (1 page)
15 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 May 2019Appointment of Stiles Harold Williams Llp as a secretary on 1 May 2019 (2 pages)
10 May 2019Registered office address changed from 6 Lower Park Row Bristol BS1 5BJ United Kingdom to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 10 May 2019 (1 page)
5 April 2019Director's details changed for Yusuf Abdulla Yusuf Akbar Alireza on 5 April 2019 (2 pages)
5 April 2019Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 6 Lower Park Row Bristol BS1 5BJ on 5 April 2019 (1 page)
23 January 2019Director's details changed for Yusuf Abdulla Yusuf Akbar Alireza on 16 January 2019 (2 pages)
16 January 2019Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 16 January 2019 (1 page)
16 January 2019Confirmation statement made on 15 November 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
4 July 2018Appointment of Mr Malcolm Birchwood as a director on 15 June 2018 (2 pages)
17 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 6
(4 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 6
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 May 2015Director's details changed for Yusuf Abdulla Yusuf Akbar Alireza on 20 March 2015 (2 pages)
12 May 2015Director's details changed for Yusuf Abdulla Yusuf Akbar Alireza on 20 March 2015 (2 pages)
18 March 2015Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 18 March 2015 (1 page)
25 February 2015Termination of appointment of Edward Foster Parsons as a director on 19 January 2015 (1 page)
25 February 2015Termination of appointment of Edward Foster Parsons as a director on 19 January 2015 (1 page)
3 February 2015Termination of appointment of Edward Foster Parsons as a secretary on 19 January 2015 (1 page)
3 February 2015Termination of appointment of Edward Foster Parsons as a secretary on 19 January 2015 (1 page)
12 January 2015Appointment of Yusuf Abdulla Yusuf Akbar Alireza as a director on 5 December 2014 (2 pages)
12 January 2015Appointment of Yusuf Abdulla Yusuf Akbar Alireza as a director on 5 December 2014 (2 pages)
12 January 2015Appointment of Yusuf Abdulla Yusuf Akbar Alireza as a director on 5 December 2014 (2 pages)
27 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 6
(5 pages)
27 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 6
(5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 6
(4 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 6
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
19 April 2011Termination of appointment of Steven Smith as a director (1 page)
19 April 2011Termination of appointment of Steven Smith as a director (1 page)
18 February 2011Full accounts made up to 31 December 2010 (11 pages)
18 February 2011Full accounts made up to 31 December 2010 (11 pages)
30 November 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
30 November 2010Full accounts made up to 30 November 2009 (11 pages)
30 November 2010Full accounts made up to 30 November 2009 (11 pages)
30 November 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
23 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
25 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
25 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
25 November 2008Return made up to 15/11/08; full list of members (3 pages)
25 November 2008Return made up to 15/11/08; full list of members (3 pages)
21 November 2008Appointment terminated director and secretary gary powell (1 page)
21 November 2008Director and secretary appointed edward parsons (2 pages)
21 November 2008Appointment terminated director and secretary gary powell (1 page)
21 November 2008Director and secretary appointed edward parsons (2 pages)
3 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
3 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
11 August 2008Director appointed steven miles smith (2 pages)
11 August 2008Appointment terminated director michael reilly (1 page)
11 August 2008Appointment terminated director michael reilly (1 page)
11 August 2008Appointment terminated director nicholas walton (1 page)
11 August 2008Director appointed steven miles smith (2 pages)
11 August 2008Director appointed gary james powell (1 page)
11 August 2008Director appointed gary james powell (1 page)
11 August 2008Appointment terminated director nicholas walton (1 page)
5 August 2008Appointment terminated secretary michael reilly (1 page)
5 August 2008Secretary appointed gary james powell (2 pages)
5 August 2008Secretary appointed gary james powell (2 pages)
5 August 2008Appointment terminated secretary michael reilly (1 page)
19 November 2007Return made up to 15/11/07; full list of members (3 pages)
19 November 2007Return made up to 15/11/07; full list of members (3 pages)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 October 2007Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
4 October 2007Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006New secretary appointed;new director appointed (3 pages)
19 December 2006Ad 15/11/06--------- £ si 5@1=5 £ ic 1/6 (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New secretary appointed;new director appointed (3 pages)
19 December 2006New director appointed (3 pages)
19 December 2006Ad 15/11/06--------- £ si 5@1=5 £ ic 1/6 (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006New director appointed (3 pages)
19 December 2006Secretary resigned (1 page)
15 November 2006Incorporation (18 pages)
15 November 2006Incorporation (18 pages)