UKBizDB.co.uk

CHESTERFIN LIMITED

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

This company is commonly known as Chesterfin Limited. The company was founded 31 years ago and was given the registration number 02750550. The firm's registered office is in LONDON. You can find them at 38 Craven Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHESTERFIN LIMITED
Company Number:02750550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1992
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:38 Craven Street, London, England, WC2N 5NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Craven Street, London, England, WC2N 5NG

Secretary30 September 2005Active
38, Craven Street, London, England, WC2N 5NG

Director03 September 1993Active
38, Craven Street, London, England, WC2N 5NG

Director06 November 1992Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary07 October 1992Active
51 Northway, Hampstead Garden Suburb, London, NW11 6PB

Secretary19 January 1996Active
4 Mendip Road, Bushey, WD23 4QL

Secretary31 January 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 September 1992Active
9 Coxs Close, South Woodham Ferrers, Essexsford, CM3 5SL

Director18 May 1998Active
77 Grange Crescent, Chigwell, IG7 5JD

Director31 March 1994Active
2 South Square, Grays Inn, London, WC1R 5HR

Director07 October 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 September 1992Active

People with Significant Control

Chester Australia Holdings Limited
Notified on:04 July 2016
Status:Active
Country of residence:British Virgin Islands
Address:Palm Grove House, Wickams Cay 1, Tortola, British Virgin Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Carlos Dos Santos
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:South African
Country of residence:England
Address:38, Craven Street, London, England, WC2N 5NG
Nature of control:
  • Significant influence or control
Mr Milton Zevi Levine
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:38, Craven Street, London, England, WC2N 5NG
Nature of control:
  • Significant influence or control

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
2023-06-06Gazette

Gazette dissolved voluntary.

Download
2023-03-21Gazette

Gazette notice voluntary.

Download
2023-03-13Dissolution

Dissolution application strike off company.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Capital

Capital statement capital company with date currency figure.

Download
2017-06-16Capital

Legacy.

Download
2017-06-16Insolvency

Legacy.

Download
2017-06-16Resolution

Resolution.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption full.

Download
2016-09-26Address

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

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.