Background WavePink WaveYellow Wave

21 CHESHAM PLACE LIMITED (06000022)

21 CHESHAM PLACE LIMITED (06000022) is an active UK company. incorporated on 15 November 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 21 CHESHAM PLACE LIMITED has been registered for 19 years. Current directors include ALIREZA, Yusuf Abdulla Yusuf Akbar, BIRCHWOOD, Malcolm, FORSTER, Paul Hay and 1 others.

Company Number
06000022
Status
active
Type
ltd
Incorporated
15 November 2006
Age
19 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALIREZA, Yusuf Abdulla Yusuf Akbar, BIRCHWOOD, Malcolm, FORSTER, Paul Hay, FORSTER, Tonia-Cara
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 CHESHAM PLACE LIMITED

21 CHESHAM PLACE LIMITED is an active company incorporated on 15 November 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 21 CHESHAM PLACE LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06000022

LTD Company

Age

19 Years

Incorporated 15 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 15 November 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)

Next Due

Due by 29 November 2025
For period ending 15 November 2025
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

Number 1 Vicarage Lane London E15 4HF England
From: 21 July 2022To: 4 December 2024
C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE England
From: 8 July 2021To: 21 July 2022
C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
From: 10 May 2019To: 8 July 2021
6 Lower Park Row Bristol BS1 5BJ United Kingdom
From: 5 April 2019To: 10 May 2019
Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 16 January 2019To: 5 April 2019
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
From: 18 March 2015To: 16 January 2019
Thames House, Portsmouth Road Esher Surrey KT10 9AD
From: 15 November 2006To: 18 March 2015
Timeline

7 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Apr 11
Director Joined
Jan 15
Director Left
Feb 15
Director Joined
Jul 18
Director Joined
May 24
Director Joined
May 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

ALIREZA, Yusuf Abdulla Yusuf Akbar

Active
Lower Park Row, BristolBS1 5BJ
Born August 1970
Director
Appointed 05 Dec 2014

BIRCHWOOD, Malcolm

Active
Horsmonden Road, BrenchleyTN12 7AU
Born February 1955
Director
Appointed 15 Jun 2018

FORSTER, Paul Hay

Active
21 Chesham Place, LondonSW1X 8HG
Born November 1964
Director
Appointed 22 Mar 2024

FORSTER, Tonia-Cara

Active
21 Chesham Place, LondonSW1X 8HG
Born October 1967
Director
Appointed 22 Mar 2024

ALBRECHT, Brigitte

Resigned
Vicarage Lane, LondonE15 4HF
Secretary
Appointed 03 Nov 2022
Resigned 23 Oct 2024

LAMKIN, Georgia Marie

Resigned
Vicarage Lane, StratfordE15 4HF
Secretary
Appointed 20 Apr 2022
Resigned 03 Nov 2022

PARSONS, Edward Foster

Resigned
Penwortham Road, SandersteadCR2 0QU
Secretary
Appointed 14 Nov 2008
Resigned 19 Jan 2015

POWELL, Gary James

Resigned
Duke Road, LondonW4 2BW
Secretary
Appointed 01 Jul 2008
Resigned 14 Nov 2008

REILLY, Michael Robert

Resigned
La Belle Epoque, St Peter PortGY1 2UE
Secretary
Appointed 15 Nov 2006
Resigned 01 Jul 2008

SLC REGISTRARS LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate secretary
Appointed 15 Nov 2006
Resigned 15 Nov 2006

STILES HAROLD WILLIAMS PARTNERSHIP LLP

Resigned
Dyke Road, BrightonBN1 3FE
Corporate secretary
Appointed 01 May 2019
Resigned 09 Mar 2022

PARSONS, Edward Foster

Resigned
Penwortham Road, SandersteadCR2 0QU
Born February 1976
Director
Appointed 14 Nov 2008
Resigned 19 Jan 2015

POWELL, Gary James

Resigned
Duke Road, LondonW4 2BW
Born April 1974
Director
Appointed 01 Jul 2008
Resigned 14 Nov 2008

REILLY, Michael Robert

Resigned
La Belle Epoque, St Peter PortGY1 2UE
Born July 1966
Director
Appointed 15 Nov 2006
Resigned 01 Jul 2008

SMITH, Steven Miles

Resigned
Hawkesbury Braye Du Valle, GuernseyGY2 4RB
Born June 1959
Director
Appointed 01 Jul 2008
Resigned 08 Apr 2011

WALTON, Nicholas Alexander

Resigned
Flat 9 Lamerton Lodge, KewTW9 3JX
Born October 1969
Director
Appointed 15 Nov 2006
Resigned 01 Jul 2008

SLC CORPORATE SERVICES LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate director
Appointed 15 Nov 2006
Resigned 15 Nov 2006
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 July 2021
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
11 July 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 November 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 November 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 May 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2011
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Dormant
25 September 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 September 2008
AAAnnual Accounts
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
363aAnnual Return
Resolution
30 October 2007
RESOLUTIONSResolutions
Legacy
4 October 2007
287Change of Registered Office
Legacy
16 August 2007
288cChange of Particulars
Legacy
19 December 2006
88(2)R88(2)R
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Incorporation Company
15 November 2006
NEWINCIncorporation