Four Chesham Street Limited


Four Chesham Street started in year 1970 as Private Limited Company with registration number 00990460. The Four Chesham Street company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in at 27 Palace Gate. Postal code: W8 5LS.

Currently there are 2 directors in the the firm, namely Howard M. and Charles C.. In addition one secretary - Charles L. - is with the company. As of 18 April 2024, there were 16 ex directors - Alexandre K., Robert F. and others listed below. There were no ex secretaries.

Four Chesham Street Limited Address / Contact

Office Address 27 Palace Gate
Office Address2 London
Town
Post code W8 5LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00990460
Date of Incorporation Tue, 29th Sep 1970
Industry Residents property management
End of financial Year 30th September
Company age 54 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Howard M.

Position: Director

Appointed: 04 June 2019

Charles C.

Position: Director

Appointed: 13 December 2016

Charles L.

Position: Secretary

Appointed: 21 March 2007

Nancy T.

Position: Secretary

Resigned: 21 March 2007

Alexandre K.

Position: Director

Appointed: 18 March 2020

Resigned: 06 October 2021

Robert F.

Position: Director

Appointed: 07 May 2015

Resigned: 03 February 2017

Annettee F.

Position: Director

Appointed: 19 March 2007

Resigned: 05 December 2012

Sukru B.

Position: Director

Appointed: 11 December 2005

Resigned: 31 March 2016

Russell B.

Position: Director

Appointed: 15 September 2004

Resigned: 10 December 2005

Charles B.

Position: Director

Appointed: 01 February 2002

Resigned: 07 May 2015

Richard J.

Position: Director

Appointed: 08 August 1997

Resigned: 19 March 2007

Peregrine B.

Position: Director

Appointed: 09 June 1997

Resigned: 31 January 2002

Sarah D.

Position: Director

Appointed: 06 September 1996

Resigned: 07 June 1997

Maureen D.

Position: Director

Appointed: 16 February 1996

Resigned: 20 March 2007

Ahmed G.

Position: Director

Appointed: 01 March 1991

Resigned: 06 September 1996

Monique P.

Position: Director

Appointed: 01 March 1991

Resigned: 16 February 1996

Nancy T.

Position: Director

Appointed: 01 March 1991

Resigned: 07 January 2015

Mary M.

Position: Director

Appointed: 01 March 1991

Resigned: 11 December 2009

Patricia H.

Position: Director

Appointed: 01 March 1991

Resigned: 18 June 2004

Adesanya L.

Position: Director

Appointed: 01 March 1991

Resigned: 06 February 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth6 8854 5372 5512 100     
Balance Sheet
Current Assets7 9166 1154 5707 2364 1014 9157 6022 67575 113
Net Assets Liabilities   2 1001 5181 9173 7684 87468 997
Cash Bank In Hand6 0523 123       
Debtors1 8642 992       
Net Assets Liabilities Including Pension Asset Liability6 8854 5372 5512 100     
Tangible Fixed Assets11       
Reserves/Capital
Called Up Share Capital66       
Shareholder Funds6 8854 5372 5512 100     
Other
Creditors   5 1372 5846 83311 3717 5506 117
Fixed Assets111111111
Net Current Assets Liabilities6 8844 5362 5502 0991 5171 9183 7694 87568 996
Total Assets Less Current Liabilities6 8854 5372 5512 1001 5181 9173 7684 87468 997
Creditors Due Within One Year1 0321 5792 0205 137     
Other Aggregate Reserves6 8794 531       
Tangible Fixed Assets Cost Or Valuation11       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, June 2023
Free Download (3 pages)

Company search

Advertisements