UKBizDB.co.uk

CHESTERFIELD SSL LIMITED

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

This company is commonly known as Chesterfield Ssl Limited. The company was founded 5 years ago and was given the registration number 12017587. The firm's registered office is in LONDON. You can find them at Room 519, Linen Hall, 162-168 Regent Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHESTERFIELD SSL LIMITED
Company Number:12017587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Room 519, Linen Hall, 162-168 Regent Street, London, England, W1B 5TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 519, Linen Hall, 162-168 Regent Street, London, England, W1B 5TD

Director25 May 2019Active
Room 519, Linen Hall, 162-168 Regent Street, London, England, W1B 5TD

Director25 May 2019Active

People with Significant Control

Clermont Trust (Switzerland) Sa
Notified on:06 April 2021
Status:Active
Country of residence:Switzerland
Address:61, Rue Du Rhone, Geneva, Switzerland,
Nature of control:
  • Significant influence or control as trust
Orlow Investment Corp
Notified on:06 April 2021
Status:Active
Country of residence:Virgin Islands, British
Address:Trident Trust Company (Vi) Limited Trident, Chambe PO BOX 146, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Elliot Simon Goodman
Notified on:21 May 2020
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:Switzerland
Address:61, Rue Du Rhone, 1204 Geneva, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ksl Trustees Limited
Notified on:21 May 2020
Status:Active
Country of residence:England
Address:3, St. Marys Parsonage, Manchester, England, M3 2RD
Nature of control:
  • Significant influence or control as trust
The Ssl Partnership Limited
Notified on:02 August 2019
Status:Active
Country of residence:England
Address:Room 519, Linen Hall, 162 - 168, Regent Street, London, England, W1B 5TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander George Partakis
Notified on:25 May 2019
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Room 519, Linen Hall, 162-168 Regent Street, London, England, W1B 5TD
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Accounts

Change account reference date company previous shortened.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Address

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

Download
2023-03-31Address

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

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Accounts

Change account reference date company previous shortened.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Accounts

Change account reference date company previous shortened.

Download
2020-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-01Capital

Capital variation of rights attached to shares.

Download
2020-06-01Capital

Capital name of class of shares.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.