9m Kennedy Road
Hong Kong
Secretary Name | Miss Julia Louise Hoare |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage Mead Road Hindhead Surrey GU26 6SG |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.chepstowcapital.com/eng/ |
---|
Registered Address | T Bromley Third Floor 15-17 London Road Bromley Kent BR1 1DE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Chepstow Capital LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
7 December 2023 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
---|---|
15 July 2023 | Termination of appointment of Julia Louise Hoare as a secretary on 6 July 2023 (2 pages) |
11 July 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
28 November 2022 | Registered office address changed from 2nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT to T Bromley Third Floor 15-17 London Road Bromley Kent BR1 1DE on 28 November 2022 (1 page) |
13 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
22 June 2021 | Confirmation statement made on 23 May 2021 with updates (3 pages) |
8 June 2021 | Accounts for a dormant company made up to 31 May 2020 (4 pages) |
30 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
6 April 2020 | Accounts for a dormant company made up to 31 May 2019 (7 pages) |
18 July 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
4 March 2019 | Accounts for a dormant company made up to 31 May 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
14 May 2018 | Notification of Vincent James Warner as a person with significant control on 6 April 2016 (2 pages) |
19 March 2018 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
28 July 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 July 2015 | Company name changed chepstow capital advisors LIMITED\certificate issued on 25/07/15
|
25 July 2015 | Change of name notice (2 pages) |
25 July 2015 | Change of name notice (2 pages) |
25 July 2015 | Company name changed chepstow capital advisors LIMITED\certificate issued on 25/07/15
|
15 July 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
26 June 2015 | Secretary's details changed for Miss Julia Louise Hoare on 27 May 2015 (1 page) |
26 June 2015 | Secretary's details changed for Miss Julia Louise Hoare on 27 May 2015 (1 page) |
18 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
7 July 2014 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
7 July 2014 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
24 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
16 June 2014 | Registered office address changed from 2Nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT United Kingdom on 16 June 2014 (2 pages) |
16 June 2014 | Registered office address changed from 2Nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT United Kingdom on 16 June 2014 (2 pages) |
29 May 2014 | Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 29 May 2014 (1 page) |
5 November 2013 | Total exemption full accounts made up to 31 May 2013 (5 pages) |
5 November 2013 | Total exemption full accounts made up to 31 May 2013 (5 pages) |
6 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
12 February 2013 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
4 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (14 pages) |
4 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (14 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (14 pages) |
6 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (14 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
16 September 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (14 pages) |
16 September 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (14 pages) |
7 September 2010 | Director's details changed for Vincent James Warner on 23 March 2009 (1 page) |
7 September 2010 | Director's details changed for Vincent James Warner on 23 March 2009 (1 page) |
18 May 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
18 May 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
18 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
18 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
13 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
13 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
15 September 2008 | Return made up to 23/05/08; full list of members (5 pages) |
15 September 2008 | Return made up to 23/05/08; full list of members (5 pages) |
15 July 2007 | New director appointed (2 pages) |
15 July 2007 | New director appointed (2 pages) |
12 July 2007 | Memorandum and Articles of Association (12 pages) |
12 July 2007 | Memorandum and Articles of Association (12 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Company name changed teamshield LIMITED\certificate issued on 04/07/07 (3 pages) |
4 July 2007 | Company name changed teamshield LIMITED\certificate issued on 04/07/07 (3 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 41 chalton street london NW1 1JD (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 41 chalton street london NW1 1JD (1 page) |
23 May 2007 | Incorporation (17 pages) |
23 May 2007 | Incorporation (17 pages) |