CHESTERFIELD (NO.41) LIMITED
Overview
Company Name | CHESTERFIELD (NO.41) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03954257 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CHESTERFIELD (NO.41) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CHESTERFIELD (NO.41) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Satisfaction of charge 039542570009 in full | 1 pages | MR04 | ||
Satisfaction of charge 039542570008 in full | 1 pages | MR04 | ||
Termination of appointment of Michael Ben Jenkins as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 17, 2020 with updates | 5 pages | CS01 | ||
Appointment of Mr Philip Simon Slavin as a director on Feb 13, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Mar 17, 2019 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 16 pages | AA | ||
Director's details changed for Mr Simon Andrew Tatford on Aug 31, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Mar 17, 2018 with updates | 5 pages | CS01 | ||
Change of details for English & Overseas Properties Limited as a person with significant control on Dec 01, 2017 | 2 pages | PSC05 | ||
Secretary's details changed for Frances Victoria Heazell on Dec 01, 2017 | 1 pages | CH03 | ||
Director's details changed for Mr. James Michael Edward Saunders on Dec 01, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr. Michael Ben Jenkins on Dec 01, 2017 | 2 pages | CH01 | ||
Director's details changed for Alexander Edward Compton Hare on Dec 01, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Andrew Tatford on Dec 01, 2017 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Registration of charge 039542570009, created on Nov 03, 2017 | 134 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2016 | 16 pages | AA | ||
Director's details changed for Alexander Edward Compton Hare on Jul 12, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Mar 17, 2017 with updates | 6 pages | CS01 | ||
Appointment of Mr Michael Ben Jenkins as a director on Mar 17, 2017 | 2 pages | AP01 | ||
Who are the officers of CHESTERFIELD (NO.41) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEAZELL, Frances Victoria | Secretary | Great Portland Street W1W 5QZ London 180 United Kingdom | 228198570001 | |||||||
HARE, Alexander Edward Compton, Mr | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | United Kingdom | British | Chartered Accountant | 215786330002 | ||||
SAUNDERS, James Michael Edward | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | Company Director | 192568400002 | ||||
SLAVIN, Philip Simon | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | United Kingdom | British | Chartered Accountant | 267205160001 | ||||
TATFORD, Simon Andrew | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | Head Of Tax | 228195340002 | ||||
DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
EASTWOOD, Charlotte Ind | Secretary | 16 Edna Street SW11 3DP London | British | 50099790003 | ||||||
ODELL, Sandra Judith | Secretary | Portman Square W1H 6LY London 43-45 United Kingdom | 174832570001 | |||||||
ROBSON SKEETE, Gail | Secretary | 22a Woodpecker Copse Locks Heath SO31 6WS Southampton Hampshire | British | Accountant | 66939460001 | |||||
WORTHINGTON, Rebecca Jane | Secretary | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | British | Accountant | 130493170001 | |||||
EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
DUGDALE, Edward Stratford | Director | Tickwood Hall TF13 6NZ Much Wenlock Shropshire | England | British | Company Director | 35942980003 | ||||
DWYER, Tonianne | Director | 170 Bishops Road Fulham SW6 7JG London | United Kingdom | Australian | Property Fund Manager | 94124780001 | ||||
GAVAGHAN, David Nicholas | Director | Grosvenor Street W1K 4QF London 16 | United Kingdom | British | Fund Manager | 151855940001 | ||||
GREENSLADE, Daniel Mark | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | Chartered Accountant | 196504990001 | ||||
HAMILTON STUBBER, James Robert | Director | 1 The Regency Hide Place SW1P 4HD London | United Kingdom | British | Company Director | 84913850002 | ||||
JAMES, Maxwell David Shaw | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Company Director | 164108510002 | ||||
JENKINS, Michael Ben | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | United Kingdom | British | Company Director | 221017630001 | ||||
ODELL, Sandra Judith | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Chartered Secretary | 132142980001 | ||||
RILEY, Michael Edward | Director | Tylers Barn Tylers Green Broad Street RH17 5DX Cuckfield West Sussex | British | Chartered Surveyor | 94724020002 | |||||
SHATTOCK, Nicholas Simon Keith | Director | 1 Court Lane Dulwich SE21 7DH London | England | British | Solicitor | 43632680001 | ||||
STEARN, Richard James | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Chartered Accountant | 94050800002 | ||||
WORTHINGTON, Rebecca Jane | Director | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | England | British | Chartered Accountant | 130493170001 | ||||
WYATT, Adrian Roger | Director | Broom Manor Cottered SG9 9QE Buntingford Hertfordshire | England | British | Company Director | 42858810002 | ||||
MIKJON LIMITED | Director | Lacon House 84 Theobald's Road WC1X 8RW London | 72341560001 |
Who are the persons with significant control of CHESTERFIELD (NO.41) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
English & Overseas Properties Limited | Apr 06, 2016 | Great Portland Street W1W 5QZ London 180 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CHESTERFIELD (NO.41) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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