You are here: bizstats.co.uk > a-z index > 6 list > 65 list

65ds Limited WOODFORD GREEN


Founded in 2011, 65ds, classified under reg no. 07489562 is a active - proposal to strike off company. Currently registered at 19-20 Bourne Court IG8 8HD, Woodford Green the company has been in the business for 13 years. Its financial year was closed on November 30 and its latest financial statement was filed on Tue, 30th Nov 2021. Since Fri, 24th Jun 2016 65ds Limited is no longer carrying the name Chester Street Development.

65ds Limited Address / Contact

Office Address 19-20 Bourne Court
Office Address2 Southend Road
Town Woodford Green
Post code IG8 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07489562
Date of Incorporation Wed, 12th Jan 2011
Industry Non-trading company
End of financial Year 30th November
Company age 13 years old
Account next due date Thu, 31st Aug 2023 (229 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Renaud F.

Position: Director

Appointed: 26 July 2023

Semih B.

Position: Director

Appointed: 26 July 2023

Stanislas H.

Position: Director

Appointed: 26 July 2023

Mark V.

Position: Director

Appointed: 27 January 2022

Jane D.

Position: Director

Appointed: 02 January 2018

Bruce R.

Position: Director

Appointed: 15 December 2016

Chris L.

Position: Director

Appointed: 29 June 2018

Resigned: 30 June 2018

Iain W.

Position: Director

Appointed: 29 June 2018

Resigned: 19 January 2022

Louis-Jérôme G.

Position: Director

Appointed: 29 June 2018

Resigned: 26 July 2023

Louis-Jérôme G.

Position: Director

Appointed: 16 June 2017

Resigned: 29 June 2018

Martine P.

Position: Director

Appointed: 15 December 2016

Resigned: 29 June 2018

Charles-Antoine L.

Position: Director

Appointed: 15 December 2016

Resigned: 13 July 2023

Anne-Ceris G.

Position: Director

Appointed: 15 December 2016

Resigned: 29 June 2018

Ezio S.

Position: Director

Appointed: 15 December 2016

Resigned: 26 July 2023

Craig M.

Position: Director

Appointed: 28 April 2016

Resigned: 15 December 2016

Simon H.

Position: Director

Appointed: 28 April 2016

Resigned: 15 December 2016

Chantal H.

Position: Director

Appointed: 17 October 2014

Resigned: 15 December 2016

Ian M.

Position: Director

Appointed: 03 December 2012

Resigned: 20 June 2014

Roger B.

Position: Director

Appointed: 19 January 2011

Resigned: 15 December 2016

Peter V.

Position: Director

Appointed: 19 January 2011

Resigned: 15 December 2016

Dunstana D.

Position: Director

Appointed: 12 January 2011

Resigned: 12 January 2011

Ulrike S.

Position: Director

Appointed: 12 January 2011

Resigned: 28 April 2016

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 12 January 2011

Resigned: 12 January 2011

Katharine R.

Position: Secretary

Appointed: 12 January 2011

Resigned: 15 December 2016

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is London Leasehold Flats Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Grosvenor Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

London Leasehold Flats Limited

70 Grosvenor Street, London, W1K 3JP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05595922
Notified on 14 December 2016
Ceased on 15 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grosvenor Limited

53 Davies Street, London, W1K 5JH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 02874626
Notified on 6 April 2016
Ceased on 14 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chester Street Development June 24, 2016

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On Wed, 26th Jul 2023 new director was appointed.
filed on: 4th, August 2023
Free Download (2 pages)

Company search