Background WavePink WaveYellow Wave

55 CHEPSTOW ROAD LIMITED (05900576)

55 CHEPSTOW ROAD LIMITED (05900576) is an active UK company. incorporated on 9 August 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 55 CHEPSTOW ROAD LIMITED has been registered for 19 years. Current directors include ELLIS, Anthony Boschetti, SCHLESINGER, Anthony Paul.

Company Number
05900576
Status
active
Type
ltd
Incorporated
9 August 2006
Age
19 years
Address
80-83 Long Lane, London, EC1A 9ET
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ELLIS, Anthony Boschetti, SCHLESINGER, Anthony Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

55 CHEPSTOW ROAD LIMITED

55 CHEPSTOW ROAD LIMITED is an active company incorporated on 9 August 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 55 CHEPSTOW ROAD LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05900576

LTD Company

Age

19 Years

Incorporated 9 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

80-83 Long Lane London, EC1A 9ET,

Previous Addresses

42 Copperfield Street London SE1 0DY
From: 9 August 2006To: 2 November 2015
Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Oct 13
Director Left
Jun 25
New Owner
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ELLIS, Anthony Boschetti

Active
Long Lane, LondonEC1A 9ET
Born January 1986
Director
Appointed 04 Jun 2025

SCHLESINGER, Anthony Paul

Active
First Floor Flat, LondonW2 5BP
Born August 1955
Director
Appointed 10 Jul 2007

BOYLE, Nicola Joanne

Resigned
22 Watton Road, KnebworthSG3 6AH
Secretary
Appointed 09 Aug 2006
Resigned 07 Jul 2008

BANKSIDE CORPORATE SERVICES LTD

Resigned
Copperfield Street, LondonSE1 0DY
Corporate secretary
Appointed 07 Jul 2008
Resigned 29 Sept 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Aug 2006
Resigned 09 Aug 2006

BIRCH, Elizabeth Blanche

Resigned
32 Park Village East, LondonNW1 7PZ
Born October 1952
Director
Appointed 19 Jun 2007
Resigned 23 Oct 2024

ELLIS, Robin Josh Lewis

Resigned
64 Darwin Court, LondonNW1 7BQ
Born July 1954
Director
Appointed 09 Aug 2006
Resigned 07 Jul 2008

MUDERACK, Simon Werner

Resigned
55 Chepstow Road, LondonW2 5BP
Born January 1972
Director
Appointed 10 Jan 2007
Resigned 31 Dec 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Aug 2006
Resigned 09 Aug 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Anthony Boschetti Ellis

Active
Long Lane, LondonEC1A 9ET
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2024

Ms Elizabeth Blanche Birch

Ceased
Long Lane, LondonEC1A 9ET
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Oct 2024

Ms Myfanwy Parratt

Active
Long Lane, LondonEC1A 9ET
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
2 September 2008
287Change of Registered Office
Legacy
2 September 2008
353353
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
190190
Legacy
28 August 2008
353353
Legacy
28 August 2008
287Change of Registered Office
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 June 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Incorporation Company
9 August 2006
NEWINCIncorporation