Background WavePink WaveYellow Wave

CHESTER BEECH LIMITED (08804619)

CHESTER BEECH LIMITED (08804619) is an active UK company. incorporated on 6 December 2013. 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. CHESTER BEECH LIMITED has been registered for 12 years. Current directors include GROSS, Joel, NIEDERMAN, Rifka.

Company Number
08804619
Status
active
Type
ltd
Incorporated
6 December 2013
Age
12 years
Address
147 Stamford Hill, London, N16 5LG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSS, Joel, NIEDERMAN, Rifka
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTER BEECH LIMITED

CHESTER BEECH LIMITED is an active company incorporated on 6 December 2013 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. CHESTER BEECH LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08804619

LTD Company

Age

12 Years

Incorporated 6 December 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

KENOIM LIMITED
From: 6 December 2013To: 30 April 2014
Contact
Address

147 Stamford Hill London, N16 5LG,

Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

NIEDERMAN, Rifka

Active
Stamford Hill, LondonN16 5LG
Secretary
Appointed 06 Dec 2013

GROSS, Joel

Active
Stamford Hill, LondonN16 5LG
Born March 1981
Director
Appointed 14 May 2014

NIEDERMAN, Rifka

Active
Stamford Hill, LondonN16 5LG
Born October 1978
Director
Appointed 05 Dec 2025

GREEN, Abraham

Resigned
Stamford Hill, LondonN16 5LG
Secretary
Appointed 01 Nov 2014
Resigned 19 Nov 2014

NIEDERMAN, Rifka

Resigned
Stamford Hill, LondonN16 5LG
Born October 1976
Director
Appointed 14 May 2014
Resigned 05 Dec 2025

SCHREIBER, Jacob

Resigned
Stamford Hill, LondonN16 5LG
Born January 1974
Director
Appointed 06 Dec 2013
Resigned 14 May 2014

Persons with significant control

1

Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Person Secretary Company With Change Date
22 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Certificate Change Of Name Company
30 April 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 December 2013
NEWINCIncorporation