CH CHESTERFORD LIMITED

CH CHESTERFORD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCH CHESTERFORD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03927904
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CH CHESTERFORD LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CH CHESTERFORD LIMITED located?

    Registered Office Address
    113 Brent Street
    NW4 2DX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CH CHESTERFORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTERHOUSE PROPERTY NOMINEES (NO 3) LIMITEDMar 23, 2000Mar 23, 2000
    300TH SHELF INVESTMENT COMPANY LIMITEDFeb 17, 2000Feb 17, 2000

    What are the latest accounts for CH CHESTERFORD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CH CHESTERFORD LIMITED?

    Last Confirmation Statement Made Up ToFeb 17, 2027
    Next Confirmation Statement DueMar 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2026
    OverdueNo

    What are the latest filings for CH CHESTERFORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 17, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Feb 17, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Feb 17, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 27, 2023 to Dec 31, 2023

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Registration of charge 039279040013, created on Jul 20, 2023

    10 pagesMR01

    Confirmation statement made on Feb 17, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Feb 17, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Director's details changed for Mr Barry Ackerman on Jun 04, 2021

    2 pagesCH01

    Director's details changed for Mr Barry Ackerman on Jun 04, 2021

    2 pagesCH01

    Confirmation statement made on Feb 17, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Feb 17, 2020 with no updates

    3 pagesCS01

    Registration of charge 039279040012, created on Nov 28, 2019

    53 pagesMR01

    Registration of charge 039279040011, created on Nov 28, 2019

    29 pagesMR01

    Satisfaction of charge 039279040010 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Feb 17, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    9 pagesAA

    Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL

    1 pagesAD03

    Confirmation statement made on Feb 17, 2018 with no updates

    3 pagesCS01

    Who are the officers of CH CHESTERFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACKERMAN, Barry
    Upper Berkeley Street
    W1H 7PP London
    59
    England
    Director
    Upper Berkeley Street
    W1H 7PP London
    59
    England
    EnglandBritish59066090002
    ACKERMAN, Naomi
    Wykeham Road
    Hendon
    NW4 2TB London
    31
    England
    Director
    Wykeham Road
    Hendon
    NW4 2TB London
    31
    England
    EnglandBritish95227710003
    ACKERMAN, Joseph
    233 - 237 Old Marylebone Road
    NW1 5QT London
    C/O Wilder Coe
    England
    Secretary
    233 - 237 Old Marylebone Road
    NW1 5QT London
    C/O Wilder Coe
    England
    British104488400001
    JENKINSON, Louisa Jane
    80 Mysore Road
    Battersea
    SW11 5SA London
    Secretary
    80 Mysore Road
    Battersea
    SW11 5SA London
    British61994950001
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Secretary
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    PATERNOSTER SECRETARIES LIMITED
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    76827740002
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    ACKERMAN, Joseph
    233 - 237 Old Marylebone Road
    NW1 5QT London
    C/O Wilder Coe
    England
    Director
    233 - 237 Old Marylebone Road
    NW1 5QT London
    C/O Wilder Coe
    England
    United KingdomBritish104488400001
    ACKERMAN, Naomi
    Wykeham Road
    Hendon
    NW4 2TB London
    31
    United Kingdom
    Director
    Wykeham Road
    Hendon
    NW4 2TB London
    31
    United Kingdom
    EnglandBritish95227710003
    BOND, Iain Douglas
    40 St Peters Square
    W6 9NR London
    Director
    40 St Peters Square
    W6 9NR London
    EnglandBritish68687180001
    GLOVER, Edward Douglas
    69 Elmfield Road
    SW17 8AD London
    Director
    69 Elmfield Road
    SW17 8AD London
    United KingdomBritish121380002
    MACKEY, Paul Emmanuel
    Woodview 23c Murray Court
    Sunninghill
    SL5 9BP Ascot
    Berkshire
    Director
    Woodview 23c Murray Court
    Sunninghill
    SL5 9BP Ascot
    Berkshire
    Irish11264820011
    MOFFAT, Andrew David John
    6 Queen Annes Grove
    Ealing
    W5 3XR London
    Director
    6 Queen Annes Grove
    Ealing
    W5 3XR London
    EnglandBritish34399870003
    THORNHILL, Andrew Robert
    16 Bedford Row
    WC1R 4EB London
    Pump Court Tax Chambers
    Director
    16 Bedford Row
    WC1R 4EB London
    Pump Court Tax Chambers
    EnglandBritish154041610001
    THORP, Timothy Geoffrey
    38 Camden Road
    TN13 3LX Sevenoaks
    Kent
    Director
    38 Camden Road
    TN13 3LX Sevenoaks
    Kent
    British66923730002
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001750001

    Who are the persons with significant control of CH CHESTERFORD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brent Street
    NW4 2DX London
    113
    United Kingdom
    Apr 06, 2016
    Brent Street
    NW4 2DX London
    113
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04827515
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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