117 CHESTERTON ROAD LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W10 6ET

Company number 05215453
Status Active
Incorporation Date 26 August 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 2, 117 CHESTERTON ROAD, LONDON, ENGLAND, W10 6ET
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption full accounts made up to 24 June 2016; Registered office address changed from 15 Young Street Second Floor London W8 5EH to Flat 2 117 Chesterton Road London W10 6ET on 1 November 2016; Confirmation statement made on 26 August 2016 with updates. The most likely internet sites of 117 CHESTERTON ROAD LIMITED are www.117chestertonroad.co.uk, and www.117-chesterton-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. 117 Chesterton Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05215453. 117 Chesterton Road Limited has been working since 26 August 2004. The present status of the company is Active. The registered address of 117 Chesterton Road Limited is Flat 2 117 Chesterton Road London England W10 6et. . JOHNSON, Maximilian Edward is a Director of the company. SIMKINS, Louise Sarah is a Director of the company. Secretary ANDRE, Phylicia has been resigned. Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Director ANDRE, Jean Marc has been resigned. Director COLLETT, Marina Rongnye has been resigned. Director JOHNSON, Jennifer has been resigned. Director LOWE, David Hart has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director SAM, Vinaro has been resigned. Director VENN, Oliver has been resigned. Director REDDINGS COMPANY SECRETARY LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
JOHNSON, Maximilian Edward
Appointed Date: 02 March 2014
40 years old

Director
SIMKINS, Louise Sarah
Appointed Date: 01 April 2012
36 years old

Resigned Directors

Secretary
ANDRE, Phylicia
Resigned: 31 March 2012
Appointed Date: 26 August 2004

Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 27 August 2004
Appointed Date: 26 August 2004

Director
ANDRE, Jean Marc
Resigned: 31 March 2012
Appointed Date: 26 August 2004
54 years old

Director
COLLETT, Marina Rongnye
Resigned: 30 September 2006
Appointed Date: 26 August 2004
56 years old

Director
JOHNSON, Jennifer
Resigned: 02 March 2014
Appointed Date: 30 September 2006
76 years old

Director
LOWE, David Hart
Resigned: 31 December 2009
Appointed Date: 26 August 2004
86 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 26 August 2004
Appointed Date: 26 August 2004
73 years old

Director
SAM, Vinaro
Resigned: 19 July 2016
Appointed Date: 01 April 2012
53 years old

Director
VENN, Oliver
Resigned: 15 August 2014
Appointed Date: 02 March 2014
36 years old

Director
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 26 August 2004
Appointed Date: 26 August 2004

Persons With Significant Control

Mr Maximilian Edward Johnson
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Louise Sarah Simkins
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

117 CHESTERTON ROAD LIMITED Events

04 Nov 2016
Total exemption full accounts made up to 24 June 2016
01 Nov 2016
Registered office address changed from 15 Young Street Second Floor London W8 5EH to Flat 2 117 Chesterton Road London W10 6ET on 1 November 2016
26 Aug 2016
Confirmation statement made on 26 August 2016 with updates
01 Aug 2016
Termination of appointment of Vinaro Sam as a director on 19 July 2016
12 Jan 2016
Total exemption full accounts made up to 24 June 2015
...
... and 44 more events
07 Oct 2004
New director appointed
07 Oct 2004
New director appointed
07 Oct 2004
New director appointed
07 Oct 2004
Registered office changed on 07/10/04 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
26 Aug 2004
Incorporation