CH CHESTERFORD LIMITED

Register to unlock more data on OkredoRegister

CH CHESTERFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03927904

Incorporation date

17/02/2000

Size

Small

Contacts

Registered address

Registered address

113 Brent Street, London NW4 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2000)
dot icon18/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon03/10/2024
Accounts for a small company made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon10/11/2023
Current accounting period extended from 2023-12-27 to 2023-12-31
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon20/07/2023
Registration of charge 039279040013, created on 2023-07-20
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon25/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/06/2021
Director's details changed for Mr Barry Ackerman on 2021-06-04
dot icon21/06/2021
Director's details changed for Mr Barry Ackerman on 2021-06-04
dot icon23/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon09/10/2020
Accounts for a small company made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon29/11/2019
Registration of charge 039279040012, created on 2019-11-28
dot icon29/11/2019
Registration of charge 039279040011, created on 2019-11-28
dot icon28/11/2019
Satisfaction of charge 039279040010 in full
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon08/08/2018
Accounts for a small company made up to 2017-12-31
dot icon25/06/2018
Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon20/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon29/11/2017
Change of details for Abbey Commercial Ltd as a person with significant control on 2017-11-28
dot icon29/11/2017
Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon24/11/2017
Registered office address changed from 233 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 2017-11-24
dot icon25/09/2017
Accounts for a small company made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon04/10/2016
Accounts for a small company made up to 2015-12-31
dot icon16/08/2016
Auditor's resignation
dot icon17/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon07/01/2016
Accounts for a small company made up to 2014-12-31
dot icon28/09/2015
Previous accounting period shortened from 2014-12-28 to 2014-12-27
dot icon23/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon08/01/2015
Accounts for a small company made up to 2013-12-31
dot icon04/12/2014
Registration of charge 039279040010, created on 2014-11-28
dot icon02/12/2014
Memorandum and Articles of Association
dot icon02/12/2014
Resolutions
dot icon04/10/2014
Satisfaction of charge 7 in full
dot icon04/10/2014
Satisfaction of charge 9 in full
dot icon04/10/2014
Satisfaction of charge 8 in full
dot icon25/09/2014
Previous accounting period shortened from 2013-12-29 to 2013-12-28
dot icon01/04/2014
Accounts for a small company made up to 2012-12-31
dot icon20/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon13/12/2013
Accounts for a small company made up to 2011-12-31
dot icon13/12/2013
Accounts for a small company made up to 2010-12-31
dot icon13/12/2013
Accounts for a small company made up to 2009-12-31
dot icon20/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon01/06/2012
Termination of appointment of Andrew Thornhill as a director
dot icon29/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon16/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon09/03/2011
Director's details changed for Naomi Ackerman on 2010-12-30
dot icon17/02/2011
Appointment of Barry Ackerman as a director
dot icon17/02/2011
Termination of appointment of Joseph Ackerman as a secretary
dot icon13/01/2011
Appointment of Naomi Ackerman as a director
dot icon11/12/2010
Compulsory strike-off action has been discontinued
dot icon09/12/2010
Accounts for a small company made up to 2008-12-31
dot icon30/09/2010
Auditor's resignation
dot icon08/09/2010
Compulsory strike-off action has been suspended
dot icon31/08/2010
First Gazette notice for compulsory strike-off
dot icon23/07/2010
Resolutions
dot icon23/07/2010
Appointment of Andrew Robert Thornhill as a director
dot icon23/07/2010
Termination of appointment of Naomi Ackerman as a director
dot icon23/07/2010
Termination of appointment of Joseph Ackerman as a director
dot icon13/05/2010
Secretary's details changed for Joseph Ackerman on 2010-05-01
dot icon12/05/2010
Director's details changed for Joseph Ackerman on 2010-05-01
dot icon03/03/2010
Compulsory strike-off action has been discontinued
dot icon02/03/2010
Appointment of Mr Andrew Robert Thornhill as a director
dot icon02/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for Joseph Ackerman on 2010-02-01
dot icon23/02/2010
Director's details changed for Joseph Ackerman on 2010-02-01
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon13/11/2009
Director's details changed for Naomi Ackerman on 2009-10-01
dot icon20/10/2009
Director's details changed for Naomi Ackerman on 2009-10-20
dot icon17/02/2009
Return made up to 17/02/09; full list of members
dot icon28/11/2008
Accounts for a small company made up to 2007-12-31
dot icon21/02/2008
Return made up to 17/02/08; full list of members
dot icon19/02/2008
Accounts for a small company made up to 2006-12-31
dot icon30/10/2007
Accounting reference date shortened from 30/12/06 to 29/12/06
dot icon19/02/2007
Return made up to 17/02/07; full list of members
dot icon04/01/2007
Accounts for a small company made up to 2005-12-31
dot icon20/02/2006
Return made up to 17/02/06; full list of members
dot icon28/10/2005
Accounting reference date shortened from 31/12/04 to 30/12/04
dot icon15/08/2005
Accounts for a small company made up to 2003-12-31
dot icon05/03/2005
Particulars of mortgage/charge
dot icon05/03/2005
Particulars of mortgage/charge
dot icon18/02/2005
Return made up to 17/02/05; full list of members
dot icon19/07/2004
Particulars of mortgage/charge
dot icon21/04/2004
Director's particulars changed
dot icon04/03/2004
Return made up to 17/02/04; full list of members
dot icon15/12/2003
Certificate of change of name
dot icon14/12/2003
New director appointed
dot icon10/12/2003
Registered office changed on 10/12/03 from: 8 canada square london E14 5HQ
dot icon10/12/2003
Director resigned
dot icon10/12/2003
Secretary resigned
dot icon10/12/2003
Director resigned
dot icon10/12/2003
Director resigned
dot icon10/12/2003
New secretary appointed;new director appointed
dot icon16/10/2003
Return made up to 17/02/03; full list of members
dot icon15/10/2003
Location of register of members
dot icon14/10/2003
New director appointed
dot icon09/10/2003
Director resigned
dot icon09/10/2003
Secretary resigned
dot icon09/10/2003
New secretary appointed
dot icon09/10/2003
Director resigned
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon20/09/2003
Declaration of satisfaction of mortgage/charge
dot icon20/09/2003
Declaration of satisfaction of mortgage/charge
dot icon20/09/2003
Declaration of satisfaction of mortgage/charge
dot icon20/09/2003
Declaration of satisfaction of mortgage/charge
dot icon20/09/2003
Declaration of satisfaction of mortgage/charge
dot icon20/09/2003
Declaration of satisfaction of mortgage/charge
dot icon04/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon01/11/2002
New secretary appointed
dot icon01/11/2002
Secretary resigned
dot icon26/07/2002
Secretary's particulars changed
dot icon04/07/2002
Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD
dot icon27/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/03/2002
Return made up to 17/02/02; no change of members
dot icon11/03/2002
Secretary's particulars changed
dot icon15/01/2002
Director's particulars changed
dot icon14/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon29/03/2001
Location of register of members
dot icon08/03/2001
Return made up to 17/02/01; full list of members
dot icon14/02/2001
Director's particulars changed
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon29/12/2000
Particulars of mortgage/charge
dot icon22/12/2000
Particulars of mortgage/charge
dot icon22/12/2000
Particulars of mortgage/charge
dot icon22/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Particulars of mortgage/charge
dot icon24/10/2000
Director's particulars changed
dot icon13/09/2000
Particulars of mortgage/charge
dot icon29/08/2000
Registered office changed on 29/08/00 from: 1 paternoster row london EC4M 7DH
dot icon31/05/2000
Particulars of mortgage/charge
dot icon23/05/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon23/03/2000
Certificate of change of name
dot icon20/03/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon20/03/2000
Registered office changed on 20/03/00 from: 21 holborn viaduct london EC1A 2BP
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New secretary appointed
dot icon20/03/2000
Director resigned
dot icon20/03/2000
Director resigned
dot icon20/03/2000
Secretary resigned
dot icon17/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ackerman, Barry
Director
14/02/2011 - Present
191
Ackerman, Naomi
Director
30/12/2010 - Present
179
Bond, Iain Douglas
Director
02/03/2000 - 29/09/2003
52

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CH CHESTERFORD LIMITED

CH CHESTERFORD LIMITED is an(a) Active company incorporated on 17/02/2000 with the registered office located at 113 Brent Street, London NW4 2DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CH CHESTERFORD LIMITED?

toggle

CH CHESTERFORD LIMITED is currently Active. It was registered on 17/02/2000 .

Where is CH CHESTERFORD LIMITED located?

toggle

CH CHESTERFORD LIMITED is registered at 113 Brent Street, London NW4 2DX.

What does CH CHESTERFORD LIMITED do?

toggle

CH CHESTERFORD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CH CHESTERFORD LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-17 with no updates.