You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 Chepstow Villas Limited LONDON


Founded in 1989, 1 Chepstow Villas, classified under reg no. 02419669 is an active company. Currently registered at 1 Chepstow Villas W11 3EE, London the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 5 directors in the the firm, namely Alexander K., Philip K. and Robert J. and others. In addition one secretary - Rosemary B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

1 Chepstow Villas Limited Address / Contact

Office Address 1 Chepstow Villas
Town London
Post code W11 3EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02419669
Date of Incorporation Mon, 4th Sep 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Alexander K.

Position: Director

Appointed: 19 October 2020

Philip K.

Position: Director

Appointed: 12 July 2018

Rosemary B.

Position: Secretary

Appointed: 19 September 2007

Robert J.

Position: Director

Appointed: 21 September 2001

Rosemary B.

Position: Director

Appointed: 24 May 1995

David L.

Position: Director

Appointed: 04 September 1991

Aleksandr K.

Position: Director

Appointed: 13 May 2009

Resigned: 21 September 2020

Rebecca S.

Position: Director

Appointed: 06 April 2009

Resigned: 12 July 2018

Paolo M.

Position: Director

Appointed: 27 September 2004

Resigned: 07 July 2009

Timothy M.

Position: Director

Appointed: 04 September 2001

Resigned: 27 September 2004

Patricia V.

Position: Director

Appointed: 15 December 1997

Resigned: 04 September 2001

Ann S.

Position: Secretary

Appointed: 16 February 1995

Resigned: 19 September 2007

Siew K.

Position: Director

Appointed: 20 January 1995

Resigned: 07 March 2009

Penelope L.

Position: Director

Appointed: 10 October 1994

Resigned: 15 December 1997

Frances F.

Position: Director

Appointed: 04 September 1991

Resigned: 10 October 1994

Christine M.

Position: Director

Appointed: 04 September 1991

Resigned: 04 September 2001

Sean D.

Position: Director

Appointed: 04 September 1991

Resigned: 20 January 1995

Rosemary B.

Position: Secretary

Appointed: 04 September 1991

Resigned: 16 February 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth555      
Balance Sheet
Current Assets10 21611 05713 02814 84316 66119 80721 43421 43421 434
Net Assets Liabilities  5555555
Cash Bank In Hand10 21611 057       
Net Assets Liabilities Including Pension Asset Liability555      
Tangible Fixed Assets1 2001 200       
Reserves/Capital
Called Up Share Capital55       
Shareholder Funds555      
Other
Creditors  14 22314 83816 65619 80221 42921 42921 429
Fixed Assets1 2001 2001 200      
Net Current Assets Liabilities-1 195-1 195-1 195555555
Total Assets Less Current Liabilities555555555
Creditors Due Within One Year11 41112 25214 223      
Tangible Fixed Assets Cost Or Valuation1 2001 200       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, August 2023
Free Download (3 pages)

Company search

Advertisements