Background WavePink WaveYellow Wave

14 CHESTERFORD GARDENS LTD. (06594385)

14 CHESTERFORD GARDENS LTD. (06594385) is an active UK company. incorporated on 15 May 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 14 CHESTERFORD GARDENS LTD. has been registered for 17 years. Current directors include JEANS, Amelia Giuseppina, JONES, Maria, MENDELSOHN, Jonathan Neil, Lord and 2 others.

Company Number
06594385
Status
active
Type
ltd
Incorporated
15 May 2008
Age
17 years
Address
14 Chesterford Gardens, London, NW3 7DE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JEANS, Amelia Giuseppina, JONES, Maria, MENDELSOHN, Jonathan Neil, Lord, SAW, Seang Kuan, VAINA, Elena
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 CHESTERFORD GARDENS LTD.

14 CHESTERFORD GARDENS LTD. is an active company incorporated on 15 May 2008 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 14 CHESTERFORD GARDENS LTD. was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06594385

LTD Company

Age

17 Years

Incorporated 15 May 2008

Size

N/A

Accounts

ARD: 15/5

Up to Date

10 months left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 16 May 2024 - 15 May 2025(13 months)
Type: Dormant

Next Due

Due by 15 February 2027
Period: 16 May 2025 - 15 May 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

14 Chesterford Gardens London, NW3 7DE,

Timeline

11 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
May 08
Director Left
May 17
Director Joined
May 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Nov 20
Director Left
Nov 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

JEANS, Amelia Giuseppina

Active
Chesterford Gardens, LondonNW3 7DE
Born March 1957
Director
Appointed 15 May 2008

JONES, Maria

Active
Chesterford Gardens, LondonNW3 7DE
Born July 1974
Director
Appointed 15 May 2008

MENDELSOHN, Jonathan Neil, Lord

Active
New Cavendish Street, LondonW1W 6YQ
Born December 1966
Director
Appointed 21 Dec 2017

SAW, Seang Kuan

Active
Tudor Close, Singapore297939
Born June 1971
Director
Appointed 08 Sept 2017

VAINA, Elena

Active
Chesterford Gardens, LondonNW3 7DE
Born October 1989
Director
Appointed 20 Nov 2020

IVANOV, Sergey

Resigned
Chesterford Gardens, LondonNW3 7DE
Secretary
Appointed 15 May 2008
Resigned 25 Nov 2020

BAILEY, Kathryn Margaret

Resigned
Helenslea Avenue, LondonNW11 8ND
Born March 1950
Director
Appointed 15 May 2008
Resigned 06 Sept 2017

DRENNAN, Richard Gordon

Resigned
64 Belsize Park, LondonNW3 4EH
Born April 1948
Director
Appointed 15 May 2008
Resigned 08 May 2017

FORD, Ken

Resigned
14 Chesterford Gardens, HampsteadNW3 7DE
Born September 1965
Director
Appointed 15 May 2008
Resigned 21 Dec 2017

GAGEN, Heather Claire

Resigned
Chesterford Gardens, LondonNW3 7DE
Born March 1982
Director
Appointed 08 May 2017
Resigned 20 Nov 2020

MENDELSOHN, Nicola Sharon, Lady

Resigned
Haslemere Gardens, LondonN3 3EA
Born August 1971
Director
Appointed 25 May 2017
Resigned 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Dormant
30 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2010
AR01AR01
Change Person Director Company With Change Date
16 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 June 2009
AAAnnual Accounts
Legacy
31 May 2009
363aAnnual Return
Incorporation Company
15 May 2008
NEWINCIncorporation