Background WavePink WaveYellow Wave

42 CHESTERTON ROAD LIMITED (02642714)

42 CHESTERTON ROAD LIMITED (02642714) is an active UK company. incorporated on 3 September 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 42 CHESTERTON ROAD LIMITED has been registered for 34 years. Current directors include SOLE, Charlotte Camilla Saxton, TIRABOSCHI, Adolfo, WALFORD-WILLIAMS, Michael James and 1 others.

Company Number
02642714
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 September 1991
Age
34 years
Address
Flat 3, 42 Chesterton Road, London, W10 6ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SOLE, Charlotte Camilla Saxton, TIRABOSCHI, Adolfo, WALFORD-WILLIAMS, Michael James, WHITE, Jayne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

42 CHESTERTON ROAD LIMITED

42 CHESTERTON ROAD LIMITED is an active company incorporated on 3 September 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 42 CHESTERTON ROAD LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02642714

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 3 September 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Flat 3, 42 Chesterton Road London, W10 6ER,

Previous Addresses

17 Elizabeth Way Bishops Waltham Southampton SO32 1SS England
From: 30 August 2016To: 13 July 2021
Flat 1 42 Chesterton Road London W10 6ER
From: 3 September 1991To: 30 August 2016
Timeline

12 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

WHITE, Jayne Lynda

Active
Chesterton Road, LondonW10 6ER
Secretary
Appointed 13 Jul 2021

SOLE, Charlotte Camilla Saxton

Active
Chesterton Road, LondonW10 6ER
Born October 1991
Director
Appointed 17 Jun 2021

TIRABOSCHI, Adolfo

Active
42 Chesterton Road, LondonW10 6ER
Born October 1963
Director
Appointed 02 Oct 2009

WALFORD-WILLIAMS, Michael James

Active
Chesterton Road, LondonW10 6ER
Born September 1982
Director
Appointed 30 Jun 2021

WHITE, Jayne

Active
Chesterton Road, LondonW10 6ER
Born December 1960
Director
Appointed 05 Apr 2013

BALL, Emma Margaret

Resigned
Flat 2 42 Chesterton Road, LondonW10 6ER
Secretary
Appointed 18 Apr 1997
Resigned 01 May 2000

MCAULIFFE, Gerald Patrick

Resigned
3 Chimneys Pilley Hill, LymingtonSO41 5QF
Secretary
Appointed 01 Feb 1997
Resigned 18 Apr 1997

SPENCER, Piers Bernard

Resigned
Elizabeth Way, SouthamptonSO32 1SS
Secretary
Appointed 01 May 2000
Resigned 01 Sept 2022

WINSTON, Joan Olive

Resigned
2 Tower Farm Cottages, SalisburySP2 9AA
Secretary
Appointed N/A
Resigned 01 Feb 1997

BALL, Emma Margaret

Resigned
Flat 2 42 Chesterton Road, LondonW10 6ER
Born May 1973
Director
Appointed 18 Apr 1997
Resigned 30 Sept 1998

BLOND, Shelley Nicole

Resigned
Flat 2, LondonW10 6ER
Born March 1970
Director
Appointed 01 May 2000
Resigned 16 Nov 2009

FORSTER, Katie

Resigned
42 Chesterton Road, LondonW10 6ER
Born October 1978
Director
Appointed 13 Oct 2009
Resigned 30 Mar 2013

MCAULIFFE, Gerald Patrick

Resigned
3 Chimneys Pilley Hill, LymingtonSO41 5QF
Born January 1960
Director
Appointed N/A
Resigned 18 Apr 1997

ORR EWING, Victoria Susan

Resigned
Flat 4, LondonW10 6ER
Born September 1962
Director
Appointed 01 Mar 1994
Resigned 05 Apr 2003

REYHERT, Alexei

Resigned
Flat 3, LondonW10 6ER
Born April 1950
Director
Appointed N/A
Resigned 05 Apr 2013

SPENCE, Magnus Andrew

Resigned
42 Chesterton Road, LondonW10 6ER
Born September 1959
Director
Appointed N/A
Resigned 30 Jan 1994

SPENCER, Piers Bernard

Resigned
Basement Flat, LondonW10 6ER
Born February 1963
Director
Appointed 01 Feb 1997
Resigned 01 May 2000

TANK, Gavin John

Resigned
Flat 4, LondonW10 6ER
Born August 1965
Director
Appointed 05 Apr 2003
Resigned 16 Oct 2009

VON BECHTOLSHEIM, Felix

Resigned
Flat 4, LondonW10 6ER
Born November 1976
Director
Appointed 13 Jun 2012
Resigned 17 Jun 2021

WINSTON, Joan Olive

Resigned
2 Tower Farm Cottages, SalisburySP2 9AA
Born November 1937
Director
Appointed N/A
Resigned 01 Feb 1997
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Change Person Secretary Company With Change Date
13 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 July 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2015
AR01AR01
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2014
AR01AR01
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 October 2013
AR01AR01
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 September 2012
AR01AR01
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 2007
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2003
AAAnnual Accounts
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 December 2002
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2001
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2000
AAAnnual Accounts
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
287Change of Registered Office
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 January 1997
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 1996
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
363sAnnual Return (shuttle)
Legacy
10 March 1994
288288
Accounts With Accounts Type Dormant
6 December 1993
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Resolution
25 January 1993
RESOLUTIONSResolutions
Resolution
25 January 1993
RESOLUTIONSResolutions
Resolution
25 January 1993
RESOLUTIONSResolutions
Legacy
16 October 1992
363aAnnual Return
Legacy
28 January 1992
224224
Incorporation Company
3 September 1991
NEWINCIncorporation