Background WavePink WaveYellow Wave

CHERTSEY STREET LTD (10115063)

CHERTSEY STREET LTD (10115063) is an active UK company. incorporated on 10 April 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHERTSEY STREET LTD has been registered for 9 years. Current directors include BODNER, Bernard, BODNER, Mark.

Company Number
10115063
Status
active
Type
ltd
Incorporated
10 April 2016
Age
9 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BODNER, Bernard, BODNER, Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERTSEY STREET LTD

CHERTSEY STREET LTD is an active company incorporated on 10 April 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHERTSEY STREET LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10115063

LTD Company

Age

9 Years

Incorporated 10 April 2016

Size

N/A

Accounts

ARD: 27/4

Up to Date

30 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 25 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 April 2026
Period: 1 May 2024 - 27 April 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Previous Addresses

C/O 30 Castlewood Road London N16 6DW England
From: 10 July 2019To: 12 August 2019
C/O 30 C/O 30 Castlewood Road, London, London N16 6DW England
From: 13 February 2019To: 10 July 2019
32 Brookside Road London NW11 9NE United Kingdom
From: 10 April 2016To: 13 February 2019
Timeline

6 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
May 16
Loan Secured
May 16
Director Joined
Dec 16
Loan Secured
Dec 16
New Owner
Jul 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BODNER, Bernard

Active
Castlewood Road, LondonN16 6DW
Born July 1981
Director
Appointed 10 Apr 2016

BODNER, Mark

Active
Castlewood Road, LondonN16 6DW
Born October 1975
Director
Appointed 07 Dec 2016

Persons with significant control

1

Mr Bernard Bodner

Active
Castlewood Road, LondonN16 6DW
Born July 1981

Nature of Control

Significant influence or control
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Incorporation Company
10 April 2016
NEWINCIncorporation