London
W4 5BA
LLP Designated Member Name | Chatsworth Land Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2014(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | 1a Hale Grove Gardens Mill Hill London NW7 3LR |
LLP Designated Member Name | Ronnoco Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2015(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | 3rd Floor Kingmaker House Station Road Barnet EN5 1NZ |
LLP Designated Member Name | Donal Peter McCarthy |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 Rickmansworth Hertfordshire WD3 1EQ |
LLP Designated Member Name | Katie Maria McCarthy |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 Rickmansworth Hertfordshire WD3 1EQ |
LLP Designated Member Name | Mr Gavin O'Connor |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Status | Resigned |
Appointed | 27 January 2014(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
LLP Designated Member Name | Mr David Peter Durkin |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2015(5 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
LLP Designated Member Name | Barroerock Construction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2014(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 2015) |
Correspondence Address | Unit 6e Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP |
Registered Address | Rossmore House 1a Hale Grove Gardens Mill Hill London NW7 3LR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (10 months, 4 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
10 November 2023 | Member's details changed for Chatsworth Land Limited on 10 November 2023 (1 page) |
10 November 2023 | Registered office address changed from 1a Hale Grove Gardens Mill Hill London NW7 3LR England to Rossmore House 1a Hale Grove Gardens Mill Hill London NW7 3LR on 10 November 2023 (1 page) |
10 November 2023 | Registered office address changed from Prospect House 2 Athenaeum Road London N20 9AE England to 1a Hale Grove Gardens Mill Hill London NW7 3LR on 10 November 2023 (1 page) |
10 November 2023 | Change of details for Chatsworth Land Limited as a person with significant control on 10 November 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
1 March 2023 | Change of details for Chatsworth Land Limited as a person with significant control on 1 March 2023 (2 pages) |
1 March 2023 | Change of details for Ronnoco Group Limited as a person with significant control on 1 March 2023 (2 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
5 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
19 January 2021 | Registered office address changed from 31 Percy Street London W1T 2DD England to Prospect House 2 Athenaeum Road London N20 9AE on 19 January 2021 (1 page) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
2 March 2018 | Change of details for Barroerock Group Limited as a person with significant control on 3 January 2017 (2 pages) |
2 March 2018 | Change of details for Ronnoco Group Limited as a person with significant control on 16 January 2017 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Member's details changed for Axiom Land Ltd on 13 December 2017 (1 page) |
14 December 2017 | Member's details changed for Axiom Land Ltd on 13 December 2017 (1 page) |
13 December 2017 | Change of details for Chatsworth Land Limited as a person with significant control on 13 December 2017 (2 pages) |
13 December 2017 | Change of details for Chatsworth Land Limited as a person with significant control on 13 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to 31 Percy Street London W1T 2DD on 13 December 2017 (1 page) |
13 December 2017 | Change of details for Axiom Land Limited as a person with significant control on 13 December 2017 (2 pages) |
13 December 2017 | Member's details changed for Chatsworth Land Limited on 13 December 2017 (1 page) |
13 December 2017 | Change of details for Axiom Land Limited as a person with significant control on 13 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to 31 Percy Street London W1T 2DD on 13 December 2017 (1 page) |
13 December 2017 | Member's details changed for Chatsworth Land Limited on 13 December 2017 (1 page) |
15 August 2017 | Change of details for Axiom Land Limited as a person with significant control on 30 July 2017 (2 pages) |
15 August 2017 | Change of details for Axiom Land Limited as a person with significant control on 30 July 2017 (2 pages) |
15 August 2017 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Herts WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Herts WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 15 August 2017 (1 page) |
20 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
23 January 2017 | Member's details changed for Barroerock Group Limited on 3 January 2017 (1 page) |
23 January 2017 | Member's details changed for Barroerock Group Limited on 3 January 2017 (1 page) |
23 January 2017 | Member's details changed for Barroerock Group Limited on 3 January 2017 (1 page) |
23 January 2017 | Member's details changed for Barroerock Group Limited on 3 January 2017 (1 page) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
5 September 2016 | Appointment of Barroerock Group Limited as a member on 28 May 2015 (2 pages) |
5 September 2016 | Appointment of Barroerock Group Limited as a member on 28 May 2015 (2 pages) |
12 May 2016 | Termination of appointment of Barroerock Construction Limited as a member on 28 May 2015 (1 page) |
12 May 2016 | Annual return made up to 30 March 2016 (4 pages) |
12 May 2016 | Annual return made up to 30 March 2016 (4 pages) |
12 May 2016 | Termination of appointment of Barroerock Construction Limited as a member on 28 May 2015 (1 page) |
26 January 2016 | Termination of appointment of David Peter Durkin as a member on 31 December 2015 (1 page) |
26 January 2016 | Termination of appointment of David Peter Durkin as a member on 31 December 2015 (1 page) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
28 April 2015 | Annual return made up to 30 March 2015 (5 pages) |
28 April 2015 | Annual return made up to 30 March 2015 (5 pages) |
20 April 2015 | Appointment of Mr David Peter Durkin as a member on 7 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr David Peter Durkin as a member on 7 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Gavin O'connor as a member on 7 April 2015 (1 page) |
20 April 2015 | Appointment of Mr David Peter Durkin as a member on 7 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Gavin O'connor as a member on 7 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Gavin O'connor as a member on 7 April 2015 (1 page) |
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
14 April 2014 | Annual return made up to 30 March 2014 (5 pages) |
14 April 2014 | Annual return made up to 30 March 2014 (5 pages) |
6 February 2014 | Appointment of Mr Gavin O'connor as a member (2 pages) |
6 February 2014 | Termination of appointment of Katie Mccarthy as a member (1 page) |
6 February 2014 | Appointment of Mr Gavin O'connor as a member (2 pages) |
6 February 2014 | Termination of appointment of Katie Mccarthy as a member (1 page) |
5 February 2014 | Appointment of Chatsworth Land Limited as a member (2 pages) |
5 February 2014 | Appointment of Barroerock Construction Limited as a member (2 pages) |
5 February 2014 | Termination of appointment of Donal Mccarthy as a member (1 page) |
5 February 2014 | Termination of appointment of Donal Mccarthy as a member (1 page) |
5 February 2014 | Appointment of Barroerock Construction Limited as a member (2 pages) |
5 February 2014 | Appointment of Chatsworth Land Limited as a member (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 30 March 2013 (4 pages) |
5 April 2013 | Annual return made up to 30 March 2013 (4 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
24 April 2012 | Annual return made up to 30 March 2012 (4 pages) |
24 April 2012 | Annual return made up to 30 March 2012 (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 June 2011 | Annual return made up to 30 March 2011 (8 pages) |
8 June 2011 | Annual return made up to 30 March 2011 (8 pages) |
30 March 2010 | Incorporation of a limited liability partnership (8 pages) |
30 March 2010 | Incorporation of a limited liability partnership (8 pages) |