2 CHEPSTOW VILLAS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 7SP

Company number 03667567
Status Active
Incorporation Date 13 November 1998
Company Type Private Limited Company
Address 5-7 HILLGATE STREET, LONDON, ENGLAND, W8 7SP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of 2 CHEPSTOW VILLAS LIMITED are www.2chepstowvillas.co.uk, and www.2-chepstow-villas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Battersea Park Rail Station is 3 miles; to Barnes Bridge Rail Station is 3.5 miles; to Barbican Rail Station is 4.4 miles; to Brentford Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.2 Chepstow Villas Limited is a Private Limited Company. The company registration number is 03667567. 2 Chepstow Villas Limited has been working since 13 November 1998. The present status of the company is Active. The registered address of 2 Chepstow Villas Limited is 5 7 Hillgate Street London England W8 7sp. The company`s financial liabilities are £0k. It is £-0.54k against last year. And the total assets are £0k, which is £-0.54k against last year. DIXON BROWN, Sally is a Director of the company. HAQ, Salman is a Director of the company. SAVILLE, Afreen is a Director of the company. Secretary BARING, Nicholas Hugo has been resigned. Secretary FOOTNER, Cecily Anne has been resigned. Secretary SMITH, Ann has been resigned. Secretary TREVOR, Ann Lavinia has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BARING, Nicholas Hugo has been resigned. Director COLLINS, Brenda has been resigned. Director DRUMMOND, Robert Eric has been resigned. Director GORDON, John has been resigned. Director SIMMONDS, Deborah has been resigned. Director SPENDER, Celia Jane has been resigned. Director TREVOR, Ann Lavinia has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


2 chepstow villas Key Finiance

LIABILITIES £0k
-100%
CASH n/a
TOTAL ASSETS £0k
-100%
All Financial Figures

Current Directors

Director
DIXON BROWN, Sally
Appointed Date: 13 November 1998
78 years old

Director
HAQ, Salman
Appointed Date: 25 October 2016
45 years old

Director
SAVILLE, Afreen
Appointed Date: 11 December 2012
70 years old

Resigned Directors

Secretary
BARING, Nicholas Hugo
Resigned: 17 April 2013
Appointed Date: 17 December 2009

Secretary
FOOTNER, Cecily Anne
Resigned: 01 March 2016
Appointed Date: 06 April 2013

Secretary
SMITH, Ann
Resigned: 30 November 2009
Appointed Date: 12 December 2003

Secretary
TREVOR, Ann Lavinia
Resigned: 12 December 2003
Appointed Date: 13 November 1998

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 13 November 1998
Appointed Date: 13 November 1998

Director
BARING, Nicholas Hugo
Resigned: 06 April 2013
Appointed Date: 12 December 2003
91 years old

Director
COLLINS, Brenda
Resigned: 19 July 2000
Appointed Date: 03 March 1999
76 years old

Director
DRUMMOND, Robert Eric
Resigned: 17 December 2009
Appointed Date: 19 July 2000
58 years old

Director
GORDON, John
Resigned: 30 November 2012
Appointed Date: 17 December 2009
73 years old

Director
SIMMONDS, Deborah
Resigned: 14 March 2014
Appointed Date: 15 August 2013
46 years old

Director
SPENDER, Celia Jane
Resigned: 21 May 2003
Appointed Date: 13 November 1998
80 years old

Director
TREVOR, Ann Lavinia
Resigned: 08 January 2004
Appointed Date: 13 November 1998
85 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 13 November 1998
Appointed Date: 13 November 1998

Persons With Significant Control

Mrs Sally Dixon Brown
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

2 CHEPSTOW VILLAS LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 30 November 2016
16 Dec 2016
Confirmation statement made on 13 November 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 30 November 2015
28 Oct 2016
Appointment of Mr Salman Haq as a director on 25 October 2016
24 Oct 2016
Registered office address changed from 2 Chepstow Villas London W11 2RB to 5-7 Hillgate Street London W8 7SP on 24 October 2016
...
... and 63 more events
24 Dec 1998
New director appointed
10 Dec 1998
Director resigned
10 Dec 1998
Secretary resigned
10 Dec 1998
Registered office changed on 10/12/98 from: po box 55 7 spa road london SE16 3QQ
13 Nov 1998
Incorporation