Background WavePink WaveYellow Wave

57 CHEPSTOW PLACE (MANAGEMENT) LIMITED (02738577)

57 CHEPSTOW PLACE (MANAGEMENT) LIMITED (02738577) is an active UK company. incorporated on 10 August 1992. with registered office in 57 Chepstow Place. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 57 CHEPSTOW PLACE (MANAGEMENT) LIMITED has been registered for 33 years. Current directors include CHALABI, Tamara, CROMBIE, Alexander Charles, DALAMAL, Malika and 1 others.

Company Number
02738577
Status
active
Type
ltd
Incorporated
10 August 1992
Age
33 years
Address
57 Chepstow Place, W2 4TS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHALABI, Tamara, CROMBIE, Alexander Charles, DALAMAL, Malika, MACMILLAN, Alice Charlotte Rose
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

57 CHEPSTOW PLACE (MANAGEMENT) LIMITED

57 CHEPSTOW PLACE (MANAGEMENT) LIMITED is an active company incorporated on 10 August 1992 with the registered office located in 57 Chepstow Place. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 57 CHEPSTOW PLACE (MANAGEMENT) LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02738577

LTD Company

Age

33 Years

Incorporated 10 August 1992

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 1 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

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

57 Chepstow Place London , W2 4TS,

Timeline

7 key events • 1992 - 2012

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

ALBYN TRUST LIMITED

Active
Dublin Street, EdinburghEH3 6NL
Corporate secretary
Appointed 28 Sept 2012

CHALABI, Tamara

Active
Chepstow Place, LondonW2 4TS
Born April 1973
Director
Appointed 15 Aug 2007

CROMBIE, Alexander Charles

Active
Chepstow Place, LondonW2 4TS
Born July 1974
Director
Appointed 02 Nov 2011

DALAMAL, Malika

Active
Chepstow Place, LondonW2 4TS
Born September 1978
Director
Appointed 16 Jun 2008

MACMILLAN, Alice Charlotte Rose

Active
Chepstow Place, LondonW2 4TS
Born January 1987
Director
Appointed 18 Sept 2012

BOOM, Steve

Resigned
57 Chepstow Place, LondonW2 4TS
Secretary
Appointed 01 Aug 2002
Resigned 31 Jan 2003

DIAZ, Stephan

Resigned
1 Stanton Road, LondonSW13 0EY
Secretary
Appointed 29 Oct 1992
Resigned 31 May 1998

GOULD, Samantha Claire

Resigned
57 Chepstow Place, LondonW2 4TS
Secretary
Appointed 20 Feb 2004
Resigned 02 Nov 2011

HADDAD, Melanie Ann

Resigned
57 Chepstow Place, LondonW2 4TS
Secretary
Appointed 17 Aug 1999
Resigned 31 Jul 2002

NELSON, Jacqueline Denise

Resigned
Ground Floor Flat, LondonW2 4TS
Secretary
Appointed 29 Oct 1992
Resigned 17 Aug 1999

SCHEYVEN, Caroline

Resigned
57 Chepstow Place, LondonW2 4TS
Secretary
Appointed 28 Jan 2003
Resigned 20 Feb 2004

VAN BREUGEL, Caroline

Resigned
57 Chepstow Place, LondonW2 4TS
Secretary
Appointed 17 Aug 1999
Resigned 31 Aug 1999

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 10 Aug 1992
Resigned 29 Oct 1992

BOOM, Steve

Resigned
57 Chepstow Place, LondonW2 4TS
Born July 1968
Director
Appointed 24 Sept 1999
Resigned 01 May 2003

DIAZ, Stephan

Resigned
1 Stanton Road, LondonSW13 0EY
Born January 1960
Director
Appointed N/A
Resigned 31 May 1998

ELLIS, Beth

Resigned
The Clearings 57a Chepstow Place, LondonW2 4TS
Born July 1928
Director
Appointed 31 Jul 1998
Resigned 31 May 2005

FIENNES, Rachel

Resigned
57 Chepstow Place, LondonW2 4TS
Born September 1958
Director
Appointed 25 Feb 2004
Resigned 15 Aug 2007

GOULD, Samantha Claire

Resigned
57 Chepstow Place, LondonW2 4TS
Born October 1973
Director
Appointed 24 Jul 2003
Resigned 02 Nov 2011

HADDAD, Melanie Ann

Resigned
57 Chepstow Place, LondonW2 4TS
Born July 1957
Director
Appointed 31 Oct 1997
Resigned 12 Sept 2005

MCKENZIE, Fiona Janine

Resigned
57 Chepstow Place, LondonW2 4TS
Born June 1963
Director
Appointed 29 Oct 1992
Resigned 24 Sept 1999

NELSON, Jacqueline Denise

Resigned
Ground Floor Flat, LondonW2 4TS
Born July 1961
Director
Appointed N/A
Resigned 17 Aug 1999

NUNEZ DELGADO, Rosa Maria

Resigned
57a Chepstow Place, LondonW2
Born August 1964
Director
Appointed 31 May 2005
Resigned 23 Apr 2010

O'DRISCOLL, John Kevin

Resigned
Chepstow Place, LondonW2 4TS
Born October 1972
Director
Appointed 23 Apr 2010
Resigned 02 Nov 2011

RASI, Philipp Ulrich

Resigned
57 Chepstow Place, LondonW2 4TS
Born April 1973
Director
Appointed 12 Sept 2005
Resigned 16 Jun 2008

VAN BREUGEL, Caroline

Resigned
57 Chepstow Place, LondonW2 4TS
Born December 1972
Director
Appointed 17 Aug 2001
Resigned 01 May 2003

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 10 Aug 1992
Resigned 29 Oct 1992
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
28 September 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Secretary Company With Name
18 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 May 2006
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Legacy
23 August 2005
288cChange of Particulars
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 December 2003
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2003
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 September 2001
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 1998
AAAnnual Accounts
Legacy
4 September 1998
88(2)R88(2)R
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 1996
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Resolution
7 November 1995
RESOLUTIONSResolutions
Resolution
7 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 October 1995
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
1 November 1994
AAAnnual Accounts
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 1993
AAAnnual Accounts
Resolution
13 December 1993
RESOLUTIONSResolutions
Legacy
27 October 1993
363sAnnual Return (shuttle)
Legacy
13 April 1993
224224
Legacy
3 February 1993
288288
Legacy
3 February 1993
288288
Legacy
3 February 1993
288288
Legacy
3 February 1993
287Change of Registered Office
Incorporation Company
10 August 1992
NEWINCIncorporation