Background WavePink WaveYellow Wave

207 CHEVENING ROAD FREEHOLD LIMITED (05495826)

207 CHEVENING ROAD FREEHOLD LIMITED (05495826) is an active UK company. incorporated on 30 June 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 207 CHEVENING ROAD FREEHOLD LIMITED has been registered for 20 years. Current directors include BOULANGER, Julien, DAVID, Arvind Ethan, DAVID, Sheila Devi.

Company Number
05495826
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 June 2005
Age
20 years
Address
207b Chevening Road, London, NW6 6DT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOULANGER, Julien, DAVID, Arvind Ethan, DAVID, Sheila Devi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

207 CHEVENING ROAD FREEHOLD LIMITED

207 CHEVENING ROAD FREEHOLD LIMITED is an active company incorporated on 30 June 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 207 CHEVENING ROAD FREEHOLD LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05495826

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 30 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

207b Chevening Road London, NW6 6DT,

Previous Addresses

C/O Chelsea Square Ltd 28-30 Cricklewood Broadway London NW2 3HD
From: 31 December 2009To: 16 December 2010
207B Chevening Road London NW6 6DT
From: 30 June 2005To: 31 December 2009
Timeline

16 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jul 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Mar 12
Director Left
Oct 14
Director Joined
Feb 15
Director Left
Sept 21
Owner Exit
Sept 21
New Owner
Sept 21
Director Joined
Sept 21
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BOULANGER, Julien

Active
Chevening Road, London
Born July 1981
Director
Appointed 22 Sept 2021

DAVID, Arvind Ethan

Active
Chevening Road, LondonNW6 6DT
Born February 1975
Director
Appointed 19 Jul 2011

DAVID, Sheila Devi

Active
Chevening Road, LondonNW6 6DT
Born August 1982
Director
Appointed 31 Jan 2011

BURGERING, Adrian

Resigned
Cricklewood Broadway, LondonNW2 3HD
Secretary
Appointed 18 Dec 2009
Resigned 09 Feb 2011

CREWE, Justin

Resigned
81 Etchingham Park Road, LondonN3 2ED
Secretary
Appointed 30 Jun 2005
Resigned 26 Jan 2007

WIMBORNE, Paul Simon

Resigned
207b Chevening Road, LondonNW6 6DT
Secretary
Appointed 12 Jan 2007
Resigned 18 Dec 2009

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 30 Jun 2005
Resigned 30 Jun 2005

BLOOM, Louis

Resigned
207 Chevening Road, LondonNW6 6DT
Born March 1976
Director
Appointed 19 Mar 2007
Resigned 18 Dec 2009

CREWE, Justin

Resigned
81 Etchingham Park Road, LondonN3 2ED
Born November 1972
Director
Appointed 30 Jun 2005
Resigned 26 Jan 2007

LEDGER, Ian

Resigned
17 Avenue De La Costa, MonacoMC98003
Born November 1943
Director
Appointed 06 Oct 2014
Resigned 22 Sept 2021

MADIGAN, James

Resigned
Chevening Road, LondonNW6 6DT
Born July 1966
Director
Appointed 18 Dec 2009
Resigned 02 Feb 2011

PINDORIA, Dinesh Natha

Resigned
33 Hardinge Road, LondonNW10 3PL
Born May 1959
Director
Appointed 30 Jun 2005
Resigned 26 Aug 2005

PINDORIA, Shashi Natha

Resigned
26 Alexander Avenue, LondonNW10 3QS
Born March 1958
Director
Appointed 30 Jun 2005
Resigned 26 Aug 2005

SMETHURST, Catherine

Resigned
St. James's Place, LondonSW1A 1NS
Born November 1989
Director
Appointed 01 Oct 2011
Resigned 21 Aug 2014

WELLER, Alexander Christie

Resigned
Chevening Road, LondonNW6 6DT
Born July 1975
Director
Appointed 30 Jun 2010
Resigned 08 Apr 2011

WIMBORNE, Paul Simon

Resigned
207b Chevening Road, LondonNW6 6DT
Born August 1976
Director
Appointed 26 Aug 2005
Resigned 18 Dec 2009

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 30 Jun 2005
Resigned 30 Jun 2005

Persons with significant control

4

3 Active
1 Ceased

Mr Julien Boulanger

Active
Chevening Road, London
Born July 1981

Nature of Control

Significant influence or control
Notified 23 Sept 2021

Mr Ian Fred Ledger

Ceased
Chevening Road, LondonNW6 6DT
Born November 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Sept 2021

Ms Sheila Devi David

Active
Chevening Road, LondonNW6 6DT
Born August 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Arvind Ethan David

Active
Chevening Road, LondonNW6 6DT
Born February 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
24 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2015
AR01AR01
Change Person Director Company With Change Date
29 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Resolution
15 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Legacy
10 February 2011
ANNOTATIONANNOTATION
Gazette Filings Brought Up To Date
18 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Gazette Notice Compulsary
26 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
31 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 December 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
31 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
4 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Made Up Date
18 December 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
15 January 2007
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
27 October 2005
287Change of Registered Office
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Incorporation Company
30 June 2005
NEWINCIncorporation