Background WavePink WaveYellow Wave

CHETWELL LTD (04780951)

CHETWELL LTD (04780951) is an active UK company. incorporated on 29 May 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CHETWELL LTD has been registered for 22 years. Current directors include SPITZER, Abraham.

Company Number
04780951
Status
active
Type
ltd
Incorporated
29 May 2003
Age
22 years
Address
55 Fairholt Road, London, N16 5EW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SPITZER, Abraham
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHETWELL LTD

CHETWELL LTD is an active company incorporated on 29 May 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CHETWELL LTD was registered 22 years ago.(SIC: 68100, 68209)

Status

active

Active since 22 years ago

Company No

04780951

LTD Company

Age

22 Years

Incorporated 29 May 2003

Size

N/A

Accounts

ARD: 25/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 February 2027
Period: 1 June 2025 - 25 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

55 Fairholt Road London, N16 5EW,

Previous Addresses

5 Leicester Road Salford M7 4AS England
From: 30 October 2022To: 9 January 2025
4 Paget Road London N16 5NQ England
From: 24 October 2022To: 30 October 2022
50 Craven Park Road South Tottenham London N15 6AB
From: 29 May 2003To: 24 October 2022
Timeline

5 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Joined
Jan 25
New Owner
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SPITZER, Abraham

Active
Fairholt Road, LondonN16 5EW
Born July 1974
Director
Appointed 09 Jan 2025

STERN, Beatty

Resigned
4 Paget Road, LondonN16 5NQ
Secretary
Appointed 25 Jul 2003
Resigned 08 Jan 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 May 2003
Resigned 04 Jun 2003

STERN, Solomon

Resigned
Leicester Road, SalfordM7 4AS
Born April 1981
Director
Appointed 25 Jul 2003
Resigned 09 Jan 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 May 2003
Resigned 04 Jun 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Abraham Spitzer

Active
Fairholt Road, LondonN16 5EW
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2025

Mr Solomon Stern

Ceased
Leicester Road, SalfordM7 4AS
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2017
Ceased 09 Jan 2025
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
10 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
9 January 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 March 2019
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
16 October 2007
403aParticulars of Charge Subject to s859A
Legacy
16 October 2007
403aParticulars of Charge Subject to s859A
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2005
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
25 January 2005
363sAnnual Return (shuttle)
Gazette Notice Compulsary
16 November 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 September 2003
395Particulars of Mortgage or Charge
Legacy
30 September 2003
395Particulars of Mortgage or Charge
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
287Change of Registered Office
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Incorporation Company
29 May 2003
NEWINCIncorporation