UKBizDB.co.uk

CHESNEY'S LIMITED

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

This company is commonly known as Chesney's Limited. The company was founded 46 years ago and was given the registration number 01322949. The firm's registered office is in LONDON. You can find them at Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CHESNEY'S LIMITED
Company Number:01322949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:26 July 1977
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

Director-Active
Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

Director27 March 2018Active
Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

Director27 March 2018Active
194-196 Battersea Park Road, London, SW11 4ND

Secretary02 September 2009Active
11 Brodrick Road, London, SW17 7DZ

Secretary-Active
194-196 Battersea Park Road, London, SW11 4ND

Secretary01 September 2012Active
194-196 Battersea Park Road, London, SW11 4ND

Director23 December 2016Active
194-196 Battersea Park Road, London, SW11 4ND

Director26 November 1996Active
39 Rodean Road, Brighton, BR2 5RAD

Director01 March 1996Active
275 Hersham Road, Walton On Thames, KT12 5PZ

Director01 April 2005Active
194-196 Battersea Park Road, London, SW11 4ND

Director25 April 2000Active
194-196 Battersea Park Road, London, SW11 4ND

Director23 December 2016Active
194-196 Battersea Park Road, London, SW11 4ND

Director23 December 2016Active
194-196 Battersea Park Road, London, SW11 4ND

Director17 January 2012Active
Culland Mouse, High Wych, CM21 0JP

Director-Active
194-196 Battersea Park Road, London, SW11 4ND

Director23 September 2008Active
194-196 Battersea Park Road, London, SW11 4ND

Director08 September 2014Active
194-196 Battersea Park Road, London, SW11 4ND

Director17 January 2012Active
Lancresse Little Sutton Lane, Slough, SL3 8AN

Director-Active

People with Significant Control

Chesney's International Products Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Trident Chambers, Wickhams Cay, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Insolvency

Liquidation in administration progress report.

Download
2023-08-12Insolvency

Liquidation in administration progress report.

Download
2023-02-15Insolvency

Liquidation in administration progress report.

Download
2022-08-05Insolvency

Liquidation in administration progress report.

Download
2022-07-22Insolvency

Liquidation in administration extension of period.

Download
2022-02-17Insolvency

Liquidation in administration progress report.

Download
2021-08-05Insolvency

Liquidation in administration progress report.

Download
2021-06-11Insolvency

Liquidation in administration extension of period.

Download
2021-02-08Insolvency

Liquidation in administration progress report.

Download
2020-10-01Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-09-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-08-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-08-10Insolvency

Liquidation in administration proposals.

Download
2020-07-23Insolvency

Liquidation in administration appointment of administrator.

Download
2020-07-23Address

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

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-12-05Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-20Accounts

Change account reference date company previous shortened.

Download
2019-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-13Mortgage

Mortgage satisfy charge full.

Download
2019-03-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.