Company NameChrome Square Developments Limited
DirectorAnthony Jacob Davis
Company StatusActive
Company Number08518658
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)
Previous NameChrome Square Consultancy Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Anthony Jacob Davis
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Anthony Jacob Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£1,290
Current Liabilities£3,775

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due22 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End22 March

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

2 June 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
3 March 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
16 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
8 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
20 March 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
20 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
13 June 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
29 March 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
22 March 2018Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
26 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-19
(3 pages)
26 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-19
(3 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
15 August 2016Director's details changed for Mr Anthony Jacob Davis on 15 February 2016 (2 pages)
15 August 2016Director's details changed for Mr Anthony Jacob Davis on 15 February 2016 (2 pages)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
12 August 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 12 August 2016 (1 page)
12 August 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 12 August 2016 (1 page)
12 August 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
12 August 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
3 January 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
3 January 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)