Background WavePink WaveYellow Wave

CHESTER COURT RESIDENTS' ASSOCIATION LIMITED (00956684)

CHESTER COURT RESIDENTS' ASSOCIATION LIMITED (00956684) is an active UK company. incorporated on 23 June 1969. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CHESTER COURT RESIDENTS' ASSOCIATION LIMITED has been registered for 56 years. Current directors include PATEL, Rakesh Maganbhai, Dr, SHAH, Kushal, ZAENI, Elaheh.

Company Number
00956684
Status
active
Type
ltd
Incorporated
23 June 1969
Age
56 years
Address
3 Randall Avenue, London, NW2 7RL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PATEL, Rakesh Maganbhai, Dr, SHAH, Kushal, ZAENI, Elaheh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTER COURT RESIDENTS' ASSOCIATION LIMITED

CHESTER COURT RESIDENTS' ASSOCIATION LIMITED is an active company incorporated on 23 June 1969 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHESTER COURT RESIDENTS' ASSOCIATION LIMITED was registered 56 years ago.(SIC: 98000)

Status

active

Active since 56 years ago

Company No

00956684

LTD Company

Age

56 Years

Incorporated 23 June 1969

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 12 May 2025 (1 year ago)
Submitted on 15 May 2025 (1 year ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

3 Randall Avenue Dollis Hill London, NW2 7RL,

Timeline

3 key events • 1969 - 2015

Funding Officers Ownership
Company Founded
Jun 69
Director Joined
Oct 15
Director Left
Oct 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

HAIDARI, Mohammad Reza

Active
3 Randall Avenue, LondonNW2 7RL
Secretary
Appointed 29 Jul 2005

PATEL, Rakesh Maganbhai, Dr

Active
3 Randall Avenue, LondonNW2 7RL
Born November 1959
Director
Appointed 23 Nov 2007

SHAH, Kushal

Active
3 Randall Avenue, LondonNW2 7RL
Born July 1981
Director
Appointed 20 Aug 2015

ZAENI, Elaheh

Active
3 Randall Avenue, LondonNW2 7RL
Born October 1957
Director
Appointed 21 Apr 1999

AL HARAZI, Aziz Rizak

Resigned
6 Chester Court, HarrowHA1 2LJ
Secretary
Appointed 01 Apr 2005
Resigned 28 Jul 2005

EASTWOOD, Michael James

Resigned
13 Chester Court, HarrowHA1 2LJ
Secretary
Appointed 25 Nov 1997
Resigned 01 May 2005

MARKS, Cecilia

Resigned
11 Chester Court, HarrowHA1 2LJ
Secretary
Appointed 12 Nov 1996
Resigned 21 Nov 1997

MARKS, Cecilia

Resigned
11 Chester Court, HarrowHA1 2LJ
Secretary
Appointed 24 Jul 1991
Resigned 13 Mar 1994

NASH, Renata Veronica

Resigned
5 Chester Court, HarrowHA1 2LJ
Secretary
Appointed 12 Mar 1994
Resigned 12 Nov 1996

AL HARAZI, Aziz Rizak

Resigned
6 Chester Court, HarrowHA1 2LJ
Born February 1954
Director
Appointed 25 Aug 2004
Resigned 02 Sept 2005

CRAVITZ, Elaine

Resigned
35 Caldecote Gardens, WatfordWD2 3RA
Born July 1944
Director
Appointed 23 Nov 2007
Resigned 20 Aug 2015

EASTWOOD, Michael James

Resigned
13 Chester Court, HarrowHA1 2LJ
Born June 1935
Director
Appointed 25 Nov 1997
Resigned 01 May 2005

HOWDEN, Ronald Henry Frederick

Resigned
6 Chester Court, HarrowHA1 2LJ
Born August 1918
Director
Appointed N/A
Resigned 24 Apr 1999

ISHERWOOD, Phyllis

Resigned
9 Chester Court, HarrowHA1 2LJ
Born February 1910
Director
Appointed N/A
Resigned 04 May 1993

MARKS, Cecilia

Resigned
11 Chester Court, HarrowHA1 2LJ
Born August 1916
Director
Appointed 12 Nov 1996
Resigned 21 Nov 1997

MARKS, Cecilia

Resigned
11 Chester Court, HarrowHA1 2LJ
Born August 1916
Director
Appointed 24 Jul 1991
Resigned 13 Mar 1994

NASH, Renata Veronica

Resigned
5 Chester Court, HarrowHA1 2LJ
Born June 1951
Director
Appointed 12 Mar 1994
Resigned 12 Nov 1996

SAMUEL, Sophia

Resigned
12 Chester Court, HarrowHA1 2LJ
Born February 1920
Director
Appointed 18 Jun 1997
Resigned 01 May 2005

TRENCHARD, Margaret Elizabeth

Resigned
7 Chester Court, HarrowHA1 2LJ
Born January 1918
Director
Appointed N/A
Resigned 15 Feb 2001

WALKER, Christopher

Resigned
4 Chester Court, HarrowHA1 2LJ
Born May 1968
Director
Appointed 10 Jan 1996
Resigned 19 May 1997
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Legacy
14 November 2005
353353
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
287Change of Registered Office
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
287Change of Registered Office
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
363aAnnual Return
Accounts With Accounts Type Full
22 August 1997
AAAnnual Accounts
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
363sAnnual Return (shuttle)
Legacy
30 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Legacy
1 December 1994
363sAnnual Return (shuttle)
Legacy
1 December 1994
288288
Legacy
1 November 1993
288288
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Legacy
12 May 1993
288288
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
14 October 1991
288288
Legacy
14 October 1991
363b363b
Legacy
22 August 1991
288288
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
10 October 1990
225(1)225(1)
Legacy
1 October 1990
363363
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
288288
Legacy
4 October 1989
288288
Legacy
4 October 1989
288288
Legacy
4 October 1989
363363
Legacy
6 July 1989
287Change of Registered Office
Legacy
23 January 1989
287Change of Registered Office
Legacy
23 January 1989
363363
Accounts With Made Up Date
28 October 1988
AAAnnual Accounts
Legacy
7 April 1988
363363
Accounts With Made Up Date
7 April 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 September 1986
288288
Accounts With Accounts Type Small
10 September 1986
AAAnnual Accounts
Legacy
10 September 1986
363363
Incorporation Company
23 June 1969
NEWINCIncorporation