Background WavePink WaveYellow Wave

CHILTERN LONDON LIMITED (01911425)

CHILTERN LONDON LIMITED (01911425) is an active UK company. incorporated on 7 May 1985. with registered office in Harrow. The company operates in the Construction sector, engaged in construction of domestic buildings and 2 other business activities. CHILTERN LONDON LIMITED has been registered for 40 years. Current directors include GREGORY, Denise Jean.

Company Number
01911425
Status
active
Type
ltd
Incorporated
7 May 1985
Age
40 years
Address
Dns House, Harrow, HA3 8DP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GREGORY, Denise Jean
SIC Codes
41202, 46499, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILTERN LONDON LIMITED

CHILTERN LONDON LIMITED is an active company incorporated on 7 May 1985 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 2 other business activities. CHILTERN LONDON LIMITED was registered 40 years ago.(SIC: 41202, 46499, 82990)

Status

active

Active since 40 years ago

Company No

01911425

LTD Company

Age

40 Years

Incorporated 7 May 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month 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

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

CHILTERN HANDBAGS (LONDON) LIMITED
From: 7 May 1985To: 3 November 1995
Contact
Address

Dns House 382 Kenton Road Harrow, HA3 8DP,

Previous Addresses

C/O Astonia Associates Ltd the Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX United Kingdom
From: 13 June 2022To: 10 July 2025
1 Pound Avenue Stevenage SG1 3JB England
From: 26 April 2021To: 13 June 2022
1 Pound Avenue 1 Pound Avenue Stevenage Herts SG1 3JB England
From: 1 January 2021To: 26 April 2021
77 Francis Road Edgbaston Birmingham B16 8SP England
From: 24 October 2019To: 1 January 2021
75 Harborne Road Birmingham B15 3DH England
From: 14 February 2019To: 24 October 2019
Kingstons Barn Matching Lane White Roding Essex CM6 1RP England
From: 11 December 2017To: 14 February 2019
3 Robin Close Sandy Bedfordshire SG19 2TB
From: 31 March 2010To: 11 December 2017
238-244 Hackney Road London E2 7SJ
From: 7 May 1985To: 31 March 2010
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Loan Cleared
Jun 14
Director Joined
Mar 19
Director Left
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
Loan Secured
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREGORY, Denise Jean

Active
The Business & Technology Centre, StevenageSG1 2DX
Secretary
Appointed N/A

GREGORY, Denise Jean

Active
The Business & Technology Centre, StevenageSG1 2DX
Born April 1956
Director
Appointed 28 Mar 2019

TAYLOR, Derek

Resigned
The Business & Technology Centre, StevenageSG1 2DX
Born August 1947
Director
Appointed N/A
Resigned 01 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Ms Denise Jean Gregory

Active
382 Kenton Road, HarrowHA3 8DP
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025

Mr Derek Taylor

Ceased
The Business & Technology Centre, StevenageSG1 2DX
Born August 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
20 January 2026
RP01CS01RP01CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
12 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
5 March 2022
DISS16(SOAS)DISS16(SOAS)
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
1 April 2019
AAMDAAMD
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Legacy
13 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 March 2010
AD01Change of Registered Office Address
Move Registers To Registered Office Company
31 March 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Move Registers To Sail Company
13 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
18 July 2006
353353
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 January 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 January 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 January 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
15 March 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 February 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 November 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 September 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1994
AAAnnual Accounts
Legacy
4 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Resolution
24 January 1992
RESOLUTIONSResolutions
Resolution
24 January 1992
RESOLUTIONSResolutions
Legacy
15 January 1992
363b363b
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Legacy
18 January 1991
363aAnnual Return
Accounts With Accounts Type Full
13 September 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Legacy
13 June 1989
363363
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 1988
AAAnnual Accounts
Legacy
3 May 1988
363363
Legacy
27 January 1988
287Change of Registered Office
Accounts With Accounts Type Full
26 November 1987
AAAnnual Accounts
Legacy
30 September 1987
288288
Legacy
30 September 1987
288288
Legacy
28 January 1987
395Particulars of Mortgage or Charge
Legacy
28 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
363363