CHESTERFIELD (NO.41) LIMITED

CHESTERFIELD (NO.41) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHESTERFIELD (NO.41) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03954257
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHESTERFIELD (NO.41) LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CHESTERFIELD (NO.41) LIMITED located?

    Registered Office Address
    180 Great Portland Street
    W1W 5QZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHESTERFIELD (NO.41) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CHESTERFIELD (NO.41) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Satisfaction of charge 039542570009 in full

    1 pagesMR04

    Satisfaction of charge 039542570008 in full

    1 pagesMR04

    Termination of appointment of Michael Ben Jenkins as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Mar 17, 2020 with updates

    5 pagesCS01

    Appointment of Mr Philip Simon Slavin as a director on Feb 13, 2020

    2 pagesAP01

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

    8 pagesAA

    Confirmation statement made on Mar 17, 2019 with updates

    5 pagesCS01

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

    16 pagesAA

    Director's details changed for Mr Simon Andrew Tatford on Aug 31, 2018

    2 pagesCH01

    Confirmation statement made on Mar 17, 2018 with updates

    5 pagesCS01

    Change of details for English & Overseas Properties Limited as a person with significant control on Dec 01, 2017

    2 pagesPSC05

    Secretary's details changed for Frances Victoria Heazell on Dec 01, 2017

    1 pagesCH03

    Director's details changed for Mr. James Michael Edward Saunders on Dec 01, 2017

    2 pagesCH01

    Director's details changed for Mr. Michael Ben Jenkins on Dec 01, 2017

    2 pagesCH01

    Director's details changed for Alexander Edward Compton Hare on Dec 01, 2017

    2 pagesCH01

    Director's details changed for Mr Simon Andrew Tatford on Dec 01, 2017

    2 pagesCH01

    Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on Dec 03, 2017

    1 pagesAD01

    Registration of charge 039542570009, created on Nov 03, 2017

    134 pagesMR01

    Accounts for a small company made up to Dec 31, 2016

    16 pagesAA

    Director's details changed for Alexander Edward Compton Hare on Jul 12, 2017

    2 pagesCH01

    Confirmation statement made on Mar 17, 2017 with updates

    6 pagesCS01

    Appointment of Mr Michael Ben Jenkins as a director on Mar 17, 2017

    2 pagesAP01

    Who are the officers of CHESTERFIELD (NO.41) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEAZELL, Frances Victoria
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Secretary
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    228198570001
    HARE, Alexander Edward Compton, Mr
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    United KingdomBritishChartered Accountant215786330002
    SAUNDERS, James Michael Edward
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritishCompany Director192568400002
    SLAVIN, Philip Simon
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    United KingdomBritishChartered Accountant267205160001
    TATFORD, Simon Andrew
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritishHead Of Tax228195340002
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    EASTWOOD, Charlotte Ind
    16 Edna Street
    SW11 3DP London
    Secretary
    16 Edna Street
    SW11 3DP London
    British50099790003
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    174832570001
    ROBSON SKEETE, Gail
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    Secretary
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    BritishAccountant66939460001
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Secretary
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    BritishAccountant130493170001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    DUGDALE, Edward Stratford
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    Director
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    EnglandBritishCompany Director35942980003
    DWYER, Tonianne
    170 Bishops Road
    Fulham
    SW6 7JG London
    Director
    170 Bishops Road
    Fulham
    SW6 7JG London
    United KingdomAustralianProperty Fund Manager94124780001
    GAVAGHAN, David Nicholas
    Grosvenor Street
    W1K 4QF London
    16
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United KingdomBritishFund Manager151855940001
    GREENSLADE, Daniel Mark
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritishChartered Accountant196504990001
    HAMILTON STUBBER, James Robert
    1 The Regency
    Hide Place
    SW1P 4HD London
    Director
    1 The Regency
    Hide Place
    SW1P 4HD London
    United KingdomBritishCompany Director84913850002
    JAMES, Maxwell David Shaw
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishCompany Director164108510002
    JENKINS, Michael Ben
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    United KingdomBritishCompany Director221017630001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishChartered Secretary132142980001
    RILEY, Michael Edward
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    Director
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    BritishChartered Surveyor94724020002
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Director
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritishSolicitor43632680001
    STEARN, Richard James
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishChartered Accountant94050800002
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Director
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    EnglandBritishChartered Accountant130493170001
    WYATT, Adrian Roger
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    Director
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    EnglandBritishCompany Director42858810002
    MIKJON LIMITED
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    Director
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    72341560001

    Who are the persons with significant control of CHESTERFIELD (NO.41) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Apr 06, 2016
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1129454
    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.

    Does CHESTERFIELD (NO.41) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 03, 2017
    Delivered On Nov 07, 2017
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Homes and Communities Agency
    Transactions
    • Nov 07, 2017Registration of a charge (MR01)
    • Jan 18, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2016
    Delivered On Nov 16, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties)
    Transactions
    • Nov 16, 2016Registration of a charge (MR01)
    • Jan 18, 2021Satisfaction of a charge (MR04)
    Accession agreement
    Created On Apr 07, 2008
    Delivered On Apr 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge all assets see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Agent)
    Transactions
    • Apr 17, 2008Registration of a charge (395)
    • Aug 22, 2014Satisfaction of a charge (MR04)
    A security agreement
    Created On Feb 04, 2008
    Delivered On Feb 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise ffectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Feb 15, 2008Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    A security agreement
    Created On Jan 29, 2008
    Delivered On Feb 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise effectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Feb 07, 2008Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    A security agreement
    Created On Jan 29, 2008
    Delivered On Feb 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights under any hedging arrangements. By way of floating charge all assets not effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under the charge. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Capital as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Feb 01, 2008Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Oct 22, 2007
    Delivered On Oct 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company assigns all of its rights under any hedging arrangements; a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Oct 25, 2007Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Jun 09, 2004
    Delivered On Jun 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights under any hedging arrangements. By way of first floating charge all assets not effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 15, 2004Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Jun 02, 2004
    Delivered On Jun 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge all assets not effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment under clause 2 of the deed.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (Facility Agent)
    Transactions
    • Jun 04, 2004Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)

    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