UKBizDB.co.uk

CH CHESTERFORD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ch Chesterford Limited. The company was founded 24 years ago and was given the registration number 03927904. The firm's registered office is in LONDON. You can find them at 113 Brent Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CH CHESTERFORD LIMITED
Company Number:03927904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:113 Brent Street, London, United Kingdom, NW4 2DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Upper Berkeley Street, London, England, W1H 7PP

Director14 February 2011Active
31, Wykeham Road, Hendon, London, England, NW4 2TB

Director30 December 2010Active
C/O Wilder Coe, 233 - 237 Old Marylebone Road, London, England, NW1 5QT

Secretary02 December 2003Active
80 Mysore Road, Battersea, London, SW11 5SA

Secretary11 October 2002Active
37 Lime Trees, Staplehurst, Tonbridge, TN12 0SS

Secretary29 September 2003Active
8 Canada Square, London, E14 5HQ

Secretary03 March 2000Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary17 February 2000Active
C/O Wilder Coe, 233 - 237 Old Marylebone Road, London, England, NW1 5QT

Director02 December 2003Active
31, Wykeham Road, Hendon, London, United Kingdom, NW4 2TB

Director02 December 2003Active
40 St Peters Square, London, W6 9NR

Director02 March 2000Active
69 Elmfield Road, London, SW17 8AD

Director29 September 2003Active
Woodview 23c Murray Court, Sunninghill, Ascot, SL5 9BP

Director02 March 2000Active
6 Queen Annes Grove, Ealing, London, W5 3XR

Director29 September 2003Active
Pump Court Tax Chambers, 16 Bedford Row, London, WC1R 4EB

Director26 February 2010Active
38 Camden Road, Sevenoaks, TN13 3LX

Director29 September 2003Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director17 February 2000Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director17 February 2000Active

People with Significant Control

Abbey Commercial Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:113, Brent Street, London, United Kingdom, NW4 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Change account reference date company current extended.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type small.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type small.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-28Mortgage

Mortgage satisfy charge full.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type small.

Download
2018-06-25Address

Move registers to sail company with new address.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Persons with significant control

Change to a person with significant control.

Download
2017-11-29Address

Change sail address company with new address.

Download
2017-11-24Address

Change registered office address company with date old address new address.

Download
2017-09-25Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.