You are here: bizstats.co.uk > a-z index > 1 list > 10 list

10/11 Chester Way Limited LONDON


Founded in 1987, 10/11 Chester Way, classified under reg no. 02165119 is an active company. Currently registered at 10 Chester Way SE11 4UT, London the company has been in the business for 37 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Angela R. and Dermot F.. In addition one secretary - Dermot F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

10/11 Chester Way Limited Address / Contact

Office Address 10 Chester Way
Office Address2 Flat 3
Town London
Post code SE11 4UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02165119
Date of Incorporation Wed, 16th Sep 1987
Industry Dormant Company
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Angela R.

Position: Director

Appointed: 06 December 2022

Dermot F.

Position: Secretary

Appointed: 09 October 2021

Dermot F.

Position: Director

Appointed: 30 October 2020

Nicola W.

Position: Director

Appointed: 05 October 2021

Resigned: 31 March 2022

Anne J.

Position: Secretary

Appointed: 30 October 2020

Resigned: 09 October 2021

Anne J.

Position: Director

Appointed: 24 October 2005

Resigned: 06 December 2022

David H.

Position: Secretary

Appointed: 24 October 2005

Resigned: 30 October 2020

David H.

Position: Director

Appointed: 24 October 2005

Resigned: 30 October 2020

Christina B.

Position: Secretary

Appointed: 04 September 2003

Resigned: 24 October 2005

Ailish G.

Position: Director

Appointed: 04 September 2003

Resigned: 05 October 2021

Anthony M.

Position: Secretary

Appointed: 07 March 1996

Resigned: 04 September 2003

Anthony M.

Position: Director

Appointed: 07 February 1996

Resigned: 04 September 2003

Michael G.

Position: Director

Appointed: 07 February 1996

Resigned: 19 April 2003

Philippa U.

Position: Director

Appointed: 07 February 1996

Resigned: 24 October 2005

John J.

Position: Director

Appointed: 01 July 1993

Resigned: 07 February 1996

Kevin K.

Position: Director

Appointed: 30 September 1992

Resigned: 07 February 1996

Kevin K.

Position: Secretary

Appointed: 30 September 1992

Resigned: 07 March 1996

David L.

Position: Director

Appointed: 30 September 1992

Resigned: 01 July 1993

Colin R.

Position: Director

Appointed: 22 September 1990

Resigned: 30 September 1992

James T.

Position: Secretary

Appointed: 22 September 1990

Resigned: 30 September 1992

Marsom B.

Position: Director

Appointed: 22 September 1990

Resigned: 30 September 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Debtors1212121212
Other Debtors1212121212
Other
Average Number Employees During Period33   
Net Current Assets Liabilities1212121212

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-12-31
filed on: 7th, March 2024
Free Download (5 pages)

Company search