Company NameChesterton Building Limited
DirectorsOlga Zambaiti and Lisetta Martinelli
Company StatusActive
Company Number08513498
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 12 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 NameOlga Zambaiti
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly  (Ita)
Correspondence Address38 Craven Street
London
WC2N 5NG
Director NameMrs Lisetta Martinelli
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address38 Craven Street
London
WC2N 5NG

Location

Registered Address38 Craven Street
London
WC2N 5NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ouseley Road LTD
50.00%
Ordinary
50 at £1Wiseton Road LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,546
Cash£26,179
Current Liabilities£741,014

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (2 weeks, 6 days from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
8 September 2023Change of details for Ouseley Road Limited as a person with significant control on 10 August 2022 (2 pages)
8 September 2023Change of details for Wiseton Road Limited as a person with significant control on 10 August 2023 (2 pages)
2 May 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
10 August 2022Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 38 Craven Street London WC2N 5NG on 10 August 2022 (1 page)
10 August 2022Director's details changed for Olga Zambaiti on 26 July 2022 (2 pages)
10 August 2022Director's details changed for Mrs Lisetta Martinelli on 26 July 2022 (2 pages)
10 June 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
10 May 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
19 November 2018Director's details changed for Mrs Lisetta Martinelli on 19 November 2018 (2 pages)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 October 2014Registered office address changed from 8 Blandfield Road London England SW12 8BG to Regina House 124 Finchley Road London NW3 5JS on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 8 Blandfield Road London England SW12 8BG to Regina House 124 Finchley Road London NW3 5JS on 29 October 2014 (1 page)
28 October 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
28 October 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
26 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(4 pages)
26 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(4 pages)
26 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(4 pages)
2 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
(21 pages)
2 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
(21 pages)