CHLOE RICHARDSON LIMITED
Overview
| Company Name | CHLOE RICHARDSON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04223525 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHLOE RICHARDSON LIMITED?
- Manufacture of other wearing apparel and accessories n.e.c. (14190) / Manufacturing
Where is CHLOE RICHARDSON LIMITED located?
| Registered Office Address | 65a Wingletye Lane RM11 3AT Hornchurch England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHLOE RICHARDSON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for CHLOE RICHARDSON LIMITED?
| Last Confirmation Statement Made Up To | Mar 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2025 |
| Overdue | No |
What are the latest filings for CHLOE RICHARDSON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 65a Wingletye Lane Hornchurch RM11 3AT on Sep 24, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Nov 30, 2024 | 7 pages | AA | ||
Change of details for Mrs Chloe Bishop as a person with significant control on Apr 02, 2025 | 2 pages | PSC04 | ||
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on Apr 03, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 8 pages | AA | ||
Director's details changed for Mrs Chloe Bishop on May 30, 2024 | 2 pages | CH01 | ||
Change of details for Mr Ben Oliver Bishop as a person with significant control on May 30, 2024 | 2 pages | PSC04 | ||
Change of details for Mrs Chloe Bishop as a person with significant control on May 30, 2024 | 2 pages | PSC04 | ||
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on May 31, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 07, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Chloe Bishop on Mar 19, 2011 | 2 pages | CH01 | ||
Change of details for Miss Chloe Richardson as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Director's details changed for Ms Chloe Richardson on Mar 19, 2011 | 2 pages | CH01 | ||
Confirmation statement made on Mar 07, 2023 with updates | 4 pages | CS01 | ||
Change of details for Mr Ben Oliver Bishop as a person with significant control on Jun 13, 2022 | 2 pages | PSC04 | ||
Change of details for Miss Chloe Richardson as a person with significant control on Jun 13, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Nov 30, 2022 | 8 pages | AA | ||
Total exemption full accounts made up to Nov 30, 2021 | 7 pages | AA | ||
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Jun 13, 2022 | 1 pages | AD01 | ||
Previous accounting period extended from May 31, 2021 to Nov 30, 2021 | 1 pages | AA01 | ||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Memorandum and Articles of Association | 23 pages | MA | ||
Statement of company's objects | 2 pages | CC04 | ||
Who are the officers of CHLOE RICHARDSON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARTFORD AGENCIES LIMITED | Secretary | 65a Wingletye Lane RM11 3AT Hornchurch Coopers House Essex England |
| 85133660001 | ||||||||||
| BISHOP, Chloe | Director | Wingletye Lane RM11 3AT Hornchurch 65a England | United Kingdom | British | 76625670003 | |||||||||
| RICHARDSON, Evelyn | Secretary | 13 Swan Court Star Place E1W 1AF London | British | 76625600001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CHLOE RICHARDSON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ben Oliver Bishop | Mar 03, 2022 | Wingletye Lane RM11 3AT Hornchurch 65a England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Chloe Bishop | Apr 06, 2016 | 86 - 90 Paul Street EC2A 4NE London 3rd Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0