CHESTERFIELD & CO. (RENTALS) LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD & CO. (RENTALS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02425361

Incorporation date

21/09/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1989)
dot icon22/10/2025
Final Gazette dissolved following liquidation
dot icon22/07/2025
Return of final meeting in a members' voluntary winding up
dot icon19/11/2024
Registered office address changed from 33 Margaret Street London W1G 0JD to 5 Temple Square Temple Street Liverpool L2 5RH on 2024-11-19
dot icon18/11/2024
Resolutions
dot icon18/11/2024
Appointment of a voluntary liquidator
dot icon18/11/2024
Declaration of solvency
dot icon10/09/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon21/08/2023
Accounts for a dormant company made up to 2023-07-31
dot icon15/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2022-07-31
dot icon15/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon26/05/2022
Accounts for a dormant company made up to 2021-07-31
dot icon13/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2020-07-31
dot icon20/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon15/06/2020
Accounts for a dormant company made up to 2019-07-31
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon07/05/2019
Accounts for a dormant company made up to 2018-07-31
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon02/10/2017
Accounts for a dormant company made up to 2017-07-31
dot icon21/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon18/08/2016
Accounts for a dormant company made up to 2016-07-31
dot icon15/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon30/03/2016
Termination of appointment of Rupert Owen Sebag-Montefiore as a director on 2016-02-15
dot icon24/09/2015
Accounts for a dormant company made up to 2015-07-31
dot icon13/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon28/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon18/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon30/07/2014
Termination of appointment of Timothy Croft as a director on 2014-06-17
dot icon07/07/2014
Total exemption full accounts made up to 2013-07-31
dot icon22/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon04/06/2013
Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 2013-06-04
dot icon28/09/2012
Total exemption full accounts made up to 2012-07-31
dot icon20/09/2012
Appointment of Christine Lynn Cox as a secretary
dot icon20/09/2012
Termination of appointment of Michaela East as a secretary
dot icon21/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon21/06/2012
Appointment of Andrew Tucker as a director
dot icon07/06/2012
Termination of appointment of Allan Collins as a director
dot icon14/09/2011
Total exemption full accounts made up to 2011-07-31
dot icon07/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon17/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon17/09/2010
Director's details changed for Timothy Croft on 2010-08-13
dot icon23/08/2010
Total exemption full accounts made up to 2010-07-31
dot icon11/06/2010
Resolutions
dot icon11/06/2010
Statement of company's objects
dot icon08/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon21/09/2009
Return made up to 13/08/09; full list of members
dot icon08/01/2009
Accounts for a dormant company made up to 2008-07-31
dot icon17/11/2008
Resolutions
dot icon11/09/2008
Return made up to 13/08/08; full list of members
dot icon20/05/2008
Accounts made up to 2007-07-31
dot icon23/04/2008
Director appointed allan collins
dot icon15/04/2008
Appointment terminated director brian d arcy clark
dot icon21/11/2007
Accounting reference date extended from 31/05/07 to 31/07/07
dot icon12/10/2007
Director's particulars changed
dot icon21/08/2007
Return made up to 13/08/07; full list of members
dot icon03/06/2007
Accounts for a small company made up to 2006-05-31
dot icon10/04/2007
New director appointed
dot icon04/04/2007
New secretary appointed
dot icon04/04/2007
Director resigned
dot icon04/04/2007
Secretary resigned
dot icon02/04/2007
Location of register of members
dot icon02/04/2007
Registered office changed on 02/04/07 from: 188 brompton road london SW3 1HQ
dot icon21/03/2007
New director appointed
dot icon16/08/2006
Return made up to 13/08/06; full list of members
dot icon25/04/2006
Director resigned
dot icon30/09/2005
Accounts for a small company made up to 2005-05-31
dot icon12/09/2005
Return made up to 13/08/05; full list of members
dot icon19/01/2005
Accounts for a small company made up to 2004-05-31
dot icon14/09/2004
Return made up to 13/08/04; full list of members
dot icon06/02/2004
Accounts for a small company made up to 2003-05-31
dot icon16/09/2003
Return made up to 13/08/03; full list of members
dot icon17/01/2003
Accounts for a small company made up to 2002-05-31
dot icon18/08/2002
Return made up to 13/08/02; full list of members
dot icon30/01/2002
Accounts for a small company made up to 2001-05-31
dot icon03/01/2002
New director appointed
dot icon27/12/2001
Registered office changed on 27/12/01 from: 28 cadogan place london SW1X 9RY
dot icon21/08/2001
Return made up to 13/08/01; full list of members
dot icon09/02/2001
Accounts for a small company made up to 2000-05-31
dot icon20/09/2000
Location of register of members
dot icon22/08/2000
Return made up to 13/08/00; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-05-31
dot icon08/09/1999
Return made up to 13/08/99; no change of members
dot icon13/07/1999
Auditor's resignation
dot icon17/03/1999
New secretary appointed
dot icon09/03/1999
Accounts for a small company made up to 1998-05-31
dot icon31/12/1998
Return made up to 13/08/98; full list of members
dot icon08/12/1998
Director resigned
dot icon06/02/1998
Secretary resigned
dot icon06/02/1998
New secretary appointed
dot icon27/10/1997
Accounts for a small company made up to 1997-05-31
dot icon09/09/1997
New director appointed
dot icon05/09/1997
Director resigned
dot icon05/09/1997
Return made up to 13/08/97; full list of members
dot icon29/07/1997
Director resigned
dot icon29/07/1997
New secretary appointed;new director appointed
dot icon04/10/1996
New secretary appointed
dot icon04/10/1996
Return made up to 13/08/96; full list of members
dot icon02/10/1996
Accounts for a small company made up to 1996-05-31
dot icon13/11/1995
Accounts for a small company made up to 1995-05-31
dot icon21/08/1995
Return made up to 13/08/95; no change of members
dot icon31/03/1995
Accounts made up to 1994-05-31
dot icon07/08/1994
Director's particulars changed
dot icon07/08/1994
Return made up to 13/08/94; no change of members
dot icon14/04/1994
Secretary resigned;new secretary appointed
dot icon09/09/1993
Accounts made up to 1993-05-31
dot icon20/08/1993
Return made up to 13/08/93; full list of members
dot icon10/02/1993
Accounts made up to 1992-05-31
dot icon21/09/1992
Return made up to 13/08/92; no change of members
dot icon15/11/1991
Director's particulars changed
dot icon31/10/1991
Accounts made up to 1991-05-31
dot icon20/08/1991
Return made up to 13/08/91; full list of members
dot icon25/04/1991
Registered office changed on 25/04/91 from: 166 walton street london SW3 2JL
dot icon25/04/1991
Nc inc already adjusted 02/11/90
dot icon10/04/1991
Ad 27/11/90--------- £ si 4997@1=4997 £ ic 3/5000
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Resolutions
dot icon04/04/1991
Director resigned
dot icon04/04/1991
Director resigned
dot icon04/04/1991
Director resigned
dot icon04/04/1991
New director appointed
dot icon04/04/1991
New director appointed
dot icon08/03/1991
Director resigned;new director appointed
dot icon20/11/1990
Certificate of change of name
dot icon07/08/1990
Accounts made up to 1990-05-31
dot icon07/08/1990
Return made up to 13/08/90; full list of members
dot icon15/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1989
Accounting reference date notified as 31/05
dot icon16/10/1989
Wd 09/10/89 ad 22/09/89--------- £ si 1@1=1 £ ic 2/3
dot icon11/10/1989
Registered office changed on 11/10/89 from: somerset house temple street birmingham B2 5DP
dot icon21/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
13/08/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Allan
Director
08/04/2008 - 31/05/2012
41
Goodin, Karen
Director
01/01/2002 - 13/04/2006
1
Sebag-Montefiore, Rupert Owen
Director
08/12/2006 - 15/02/2016
39
Tucker, Andrew
Director
31/05/2012 - Present
30
D Arcy Clark, Brian John Norman
Director
11/07/1997 - 08/04/2008
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTERFIELD & CO. (RENTALS) LIMITED

CHESTERFIELD & CO. (RENTALS) LIMITED is an(a) Dissolved company incorporated on 21/09/1989 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. 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 CHESTERFIELD & CO. (RENTALS) LIMITED?

toggle

CHESTERFIELD & CO. (RENTALS) LIMITED is currently Dissolved. It was registered on 21/09/1989 and dissolved on 22/10/2025.

Where is CHESTERFIELD & CO. (RENTALS) LIMITED located?

toggle

CHESTERFIELD & CO. (RENTALS) LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does CHESTERFIELD & CO. (RENTALS) LIMITED do?

toggle

CHESTERFIELD & CO. (RENTALS) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CHESTERFIELD & CO. (RENTALS) LIMITED?

toggle

The latest filing was on 22/10/2025: Final Gazette dissolved following liquidation.