Background WavePink WaveYellow Wave

CHESSWELL LTD (07915992)

CHESSWELL LTD (07915992) is an active UK company. incorporated on 19 January 2012. 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. CHESSWELL LTD has been registered for 14 years. Current directors include GROSSKOPF, Shlomo.

Company Number
07915992
Status
active
Type
ltd
Incorporated
19 January 2012
Age
14 years
Address
2a Alexandra Grove, London, N12 8NU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSSKOPF, Shlomo
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESSWELL LTD

CHESSWELL LTD is an active company incorporated on 19 January 2012 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. CHESSWELL LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07915992

LTD Company

Age

14 Years

Incorporated 19 January 2012

Size

N/A

Accounts

ARD: 29/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 October 2026
Period: 1 February 2025 - 29 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

2a Alexandra Grove London, N12 8NU,

Previous Addresses

43-45 Stamford Hill London N16 5SR
From: 19 January 2012To: 14 May 2025
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 19 January 2012To: 19 January 2012
Timeline

24 key events • 2012 - 2022

Funding Officers Ownership
Director Joined
Jan 12
Director Left
Jan 12
Company Founded
Jan 12
Loan Secured
Feb 14
Loan Secured
Mar 14
Loan Secured
Apr 14
Loan Secured
May 14
Director Joined
Apr 16
Director Left
Jun 17
Loan Cleared
Jul 17
Loan Secured
Sept 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
New Owner
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GROSSKOPF, Shlomo

Active
Alexandra Grove, LondonN12 8NU
Born October 1978
Director
Appointed 19 Jan 2022

GREEN, Jack

Resigned
Stamford Hill, LondonN16 5SR
Born September 1967
Director
Appointed 19 Jan 2012
Resigned 19 Jan 2022

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 19 Jan 2012
Resigned 19 Jan 2012

ROTENBERG, Aryeh

Resigned
Green Lane, LondonNW4 2AG
Born September 1948
Director
Appointed 01 Apr 2016
Resigned 05 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Shlomo Grosskopf

Active
Alexandra Grove, LondonN12 8NU
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jan 2022

Mr Jack Green

Ceased
Stamford Hill, LondonN16 5SR
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 19 Jan 2022
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Legacy
11 July 2012
MG01MG01
Legacy
25 May 2012
MG01MG01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 January 2012
AD01Change of Registered Office Address
Incorporation Company
19 January 2012
NEWINCIncorporation