CHESTERFIELD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00400725

Incorporation date

19/11/1945

Size

Small

Contacts

Registered address

Registered address

180 Great Portland Street, London W1W 5QZCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1945)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon03/10/2023
Application to strike the company off the register
dot icon18/09/2023
Satisfaction of charge 004007250086 in full
dot icon18/09/2023
Satisfaction of charge 004007250085 in full
dot icon18/09/2023
Satisfaction of charge 004007250087 in full
dot icon04/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon17/06/2023
Accounts for a small company made up to 2021-12-31
dot icon09/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon07/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon24/12/2021
Statement of capital on 2021-12-24
dot icon24/12/2021
Statement by Directors
dot icon24/12/2021
Solvency Statement dated 16/12/21
dot icon24/12/2021
Resolutions
dot icon21/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon31/05/2021
All of the property or undertaking has been released from charge 004007250086
dot icon24/04/2021
Director's details changed for Mr Philip Simon Slavin on 2021-04-14
dot icon10/03/2021
Accounts for a small company made up to 2019-12-31
dot icon04/03/2021
Part of the property or undertaking has been released from charge 004007250085
dot icon14/01/2021
Termination of appointment of Michael Ben Jenkins as a director on 2020-12-31
dot icon18/12/2020
Registration of charge 004007250087, created on 2020-12-17
dot icon06/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon15/02/2020
Appointment of Mr Philip Simon Slavin as a director on 2020-02-13
dot icon12/02/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon13/11/2019
Termination of appointment of Angus Alexander Dodd as a director on 2019-11-07
dot icon26/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon29/11/2018
Part of the property or undertaking has been released and no longer forms part of charge 004007250085
dot icon06/08/2018
Confirmation statement made on 2018-07-23 with updates
dot icon04/04/2018
Accounts for a small company made up to 2017-06-30
dot icon15/02/2018
Statement of capital on 2018-02-15
dot icon08/02/2018
Statement by Directors
dot icon08/02/2018
Solvency Statement dated 30/11/17
dot icon08/02/2018
Resolutions
dot icon28/12/2017
Change of details for Quintain (Holdings) Limited as a person with significant control on 2017-12-01
dot icon18/12/2017
Director's details changed for Mr. James Michael Edward Saunders on 2017-12-01
dot icon18/12/2017
Director's details changed for Mr. Michael Ben Jenkins on 2017-12-01
dot icon17/12/2017
Secretary's details changed for Frances Victoria Heazell on 2017-12-01
dot icon17/12/2017
Director's details changed for Mr. Angus Alexander Dodd on 2017-12-01
dot icon03/12/2017
Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 2017-12-03
dot icon07/11/2017
Registration of charge 004007250086, created on 2017-11-03
dot icon04/08/2017
Confirmation statement made on 2017-07-23 with updates
dot icon22/01/2017
Appointment of Mr Michael Ben Jenkins as a director on 2017-01-13
dot icon20/01/2017
Termination of appointment of Simon Geoffrey Carter as a director on 2017-01-13
dot icon20/01/2017
Appointment of Mr James Michael Edward Saunders as a director on 2017-01-13
dot icon09/01/2017
Full accounts made up to 2016-06-30
dot icon15/11/2016
Registration of charge 004007250085, created on 2016-11-03
dot icon04/11/2016
Statement of company's objects
dot icon04/11/2016
Resolutions
dot icon08/10/2016
Appointment of Frances Victoria Heazell as a secretary on 2016-10-05
dot icon08/10/2016
Termination of appointment of Sandra Judith Odell as a secretary on 2016-10-05
dot icon25/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon05/07/2016
Termination of appointment of Maxwell David Shaw James as a director on 2016-06-27
dot icon05/07/2016
Appointment of Mr Angus Alexander Dodd as a director on 2016-06-27
dot icon25/05/2016
Satisfaction of charge 84 in full
dot icon07/04/2016
Full accounts made up to 2015-06-30
dot icon29/02/2016
Director's details changed for Mr Maxwell David Shaw James on 2016-02-26
dot icon14/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon28/05/2015
Termination of appointment of Daniel Mark Greenslade as a director on 2015-05-26
dot icon28/05/2015
Appointment of Mr Simon Geoffrey Carter as a director on 2015-05-26
dot icon08/04/2015
Appointment of Mr Daniel Mark Greenslade as a director on 2015-03-31
dot icon02/04/2015
Termination of appointment of Richard James Stearn as a director on 2015-03-31
dot icon25/03/2015
Full accounts made up to 2014-06-30
dot icon11/09/2014
Director's details changed for Mr Richard James Stearn on 2014-09-10
dot icon11/09/2014
Director's details changed for Mr Maxwell David Shaw James on 2014-08-04
dot icon10/09/2014
Secretary's details changed for Sandra Judith Odell on 2014-08-04
dot icon05/08/2014
Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 2014-08-05
dot icon30/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon01/04/2014
Full accounts made up to 2013-06-30
dot icon08/01/2014
Miscellaneous
dot icon22/11/2013
Miscellaneous
dot icon18/10/2013
Termination of appointment of Robin David Clement Arnold as a director on 2013-09-30
dot icon05/09/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon04/07/2013
Director's details changed for Mr Maxwell David Shaw James on 2013-07-01
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon27/03/2013
Appointment of Mr Maxwell David Shaw James as a director on 2013-03-27
dot icon21/01/2013
Appointment of Mr Richard James Stearn as a director on 2013-01-01
dot icon21/01/2013
Termination of appointment of Susan Elizabeth Dixon as a director on 2013-01-01
dot icon09/01/2013
Appointment of Sandra Judith Odell as a secretary on 2013-01-01
dot icon09/01/2013
Termination of appointment of Susan Elizabeth Dixon as a secretary on 2012-12-31
dot icon23/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon23/07/2012
Termination of appointment of Michael Marshall as a director on 2012-03-31
dot icon27/02/2012
Termination of appointment of David Nicholas Gavaghan as a director on 2012-02-16
dot icon21/12/2011
Full accounts made up to 2011-06-30
dot icon08/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon23/12/2010
Full accounts made up to 2010-06-30
dot icon09/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon14/06/2010
Full accounts made up to 2009-06-30
dot icon09/06/2010
Appointment of David Nicholas Gavaghan as a director
dot icon24/05/2010
Termination of appointment of Tonianne Dwyer as a director
dot icon12/08/2009
Return made up to 23/07/09; full list of members
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon26/02/2009
Director's change of particulars / robin arnold / 19/02/2009
dot icon05/08/2008
Return made up to 23/07/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon27/03/2008
Director appointed robin david clement arnold
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79
dot icon17/03/2008
Particulars of a mortgage or charge / charge no: 84
dot icon15/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon15/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon15/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/02/2008
Particulars of mortgage/charge
dot icon07/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon07/09/2007
Director resigned
dot icon01/08/2007
Return made up to 23/07/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon10/01/2007
New director appointed
dot icon18/08/2006
New director appointed
dot icon18/08/2006
New director appointed
dot icon18/08/2006
Return made up to 23/07/06; full list of members
dot icon18/08/2006
Location of debenture register
dot icon18/08/2006
Location of register of members
dot icon27/07/2006
Full accounts made up to 2005-06-30
dot icon03/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon07/03/2006
Director resigned
dot icon10/08/2005
Return made up to 23/07/05; full list of members
dot icon10/08/2005
Director resigned
dot icon05/08/2005
Full accounts made up to 2004-06-30
dot icon28/07/2005
Registered office changed on 28/07/05 from: 58 davies street london W1K 5JF
dot icon05/05/2005
Delivery ext'd 3 mth 30/06/04
dot icon15/03/2005
New director appointed
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon24/01/2005
Resolutions
dot icon24/01/2005
Resolutions
dot icon24/01/2005
Resolutions
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Secretary resigned
dot icon16/11/2004
New secretary appointed
dot icon02/11/2004
Declaration of satisfaction of mortgage/charge
dot icon13/10/2004
Accounting reference date shortened from 31/03/05 to 30/06/04
dot icon07/09/2004
Return made up to 23/07/04; full list of members
dot icon15/06/2004
Particulars of mortgage/charge
dot icon04/06/2004
Particulars of mortgage/charge
dot icon05/05/2004
Full accounts made up to 2003-03-31
dot icon22/03/2004
New director appointed
dot icon03/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon02/02/2004
Director resigned
dot icon02/02/2004
Director resigned
dot icon19/11/2003
Particulars of mortgage/charge
dot icon30/08/2003
Return made up to 23/07/03; full list of members
dot icon05/06/2003
Director resigned
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon22/10/2002
Director resigned
dot icon21/08/2002
Return made up to 23/07/02; full list of members
dot icon12/08/2002
Secretary resigned
dot icon12/08/2002
New secretary appointed
dot icon04/04/2002
Director resigned
dot icon04/04/2002
Director resigned
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon09/10/2001
Particulars of mortgage/charge
dot icon03/09/2001
New director appointed
dot icon29/08/2001
New director appointed
dot icon15/08/2001
Return made up to 23/07/01; full list of members
dot icon15/08/2001
Return made up to 23/07/00; full list of members; amend
dot icon17/05/2001
Particulars of mortgage/charge
dot icon02/11/2000
Full accounts made up to 2000-03-31
dot icon20/10/2000
Return made up to 23/07/00; full list of members
dot icon17/10/2000
Particulars of mortgage/charge
dot icon10/10/2000
Declaration of assistance for shares acquisition
dot icon10/10/2000
Declaration of assistance for shares acquisition
dot icon10/10/2000
Declaration of assistance for shares acquisition
dot icon10/10/2000
Declaration of assistance for shares acquisition
dot icon22/08/2000
Secretary resigned
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon28/07/2000
Declaration of assistance for shares acquisition
dot icon28/07/2000
Declaration of assistance for shares acquisition
dot icon28/07/2000
Declaration of assistance for shares acquisition
dot icon28/07/2000
Declaration of assistance for shares acquisition
dot icon28/07/2000
Declaration of assistance for shares acquisition
dot icon28/07/2000
Declaration of assistance for shares acquisition
dot icon28/07/2000
Declaration of assistance for shares acquisition
dot icon28/07/2000
Declaration of assistance for shares acquisition
dot icon06/06/2000
Secretary resigned
dot icon31/03/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon14/03/2000
Declaration of assistance for shares acquisition
dot icon14/03/2000
Declaration of assistance for shares acquisition
dot icon14/03/2000
Declaration of assistance for shares acquisition
dot icon14/03/2000
Declaration of assistance for shares acquisition
dot icon14/03/2000
Declaration of assistance for shares acquisition
dot icon14/03/2000
Declaration of assistance for shares acquisition
dot icon14/03/2000
Declaration of assistance for shares acquisition
dot icon14/03/2000
Declaration of assistance for shares acquisition
dot icon14/03/2000
Declaration of assistance for shares acquisition
dot icon14/03/2000
Resolutions
dot icon01/03/2000
Secretary resigned
dot icon29/02/2000
Conve 23/02/00
dot icon18/02/2000
Auditor's resignation
dot icon16/02/2000
Certificate of re-registration from Public Limited Company to Private
dot icon16/02/2000
Re-registration of Memorandum and Articles
dot icon16/02/2000
Resolutions
dot icon16/02/2000
Resolutions
dot icon16/02/2000
Resolutions
dot icon16/02/2000
Application for reregistration from PLC to private
dot icon09/11/1999
New secretary appointed
dot icon04/11/1999
Particulars of mortgage/charge
dot icon13/09/1999
Registered office changed on 13/09/99 from: 38 curzon street london W1Y 8EY
dot icon02/09/1999
Ad 18/08/99--------- £ si [email protected]=44525 £ ic 35633621/35678146
dot icon01/09/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon23/08/1999
New secretary appointed
dot icon04/08/1999
Return made up to 23/07/99; bulk list available separately
dot icon01/08/1999
New director appointed
dot icon01/08/1999
New director appointed
dot icon01/08/1999
New director appointed
dot icon01/08/1999
New director appointed
dot icon01/08/1999
New secretary appointed
dot icon01/08/1999
Secretary resigned;director resigned
dot icon01/08/1999
Director resigned
dot icon01/08/1999
Director resigned
dot icon01/08/1999
Director resigned
dot icon01/08/1999
Director resigned
dot icon01/08/1999
Director resigned
dot icon01/08/1999
Director resigned
dot icon20/07/1999
Full group accounts made up to 1998-12-31
dot icon09/07/1999
Resolutions
dot icon09/07/1999
Resolutions
dot icon09/07/1999
Resolutions
dot icon13/04/1999
Director resigned
dot icon25/11/1998
Director's particulars changed
dot icon24/11/1998
New secretary appointed;new director appointed
dot icon24/11/1998
Director resigned
dot icon16/09/1998
Particulars of mortgage/charge
dot icon11/09/1998
Return made up to 23/07/98; bulk list available separately
dot icon19/08/1998
Full group accounts made up to 1997-12-31
dot icon06/08/1998
Particulars of mortgage/charge
dot icon06/08/1998
Particulars of mortgage/charge
dot icon31/07/1998
Auditor's resignation
dot icon23/02/1998
Ad 13/02/98--------- £ si [email protected]=4850 £ ic 35628770/35633620
dot icon10/02/1998
Particulars of mortgage/charge
dot icon19/11/1997
New director appointed
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Ad 10/11/97--------- £ si [email protected]=625 £ ic 35628145/35628770
dot icon22/08/1997
Return made up to 23/07/97; bulk list available separately
dot icon20/08/1997
Particulars of mortgage/charge
dot icon18/08/1997
Ad 06/08/97--------- £ si [email protected]=312 £ ic 35627833/35628145
dot icon07/08/1997
Ad 22/07/97--------- £ si [email protected]=1875 £ ic 35625958/35627833
dot icon04/08/1997
Ad 22/07/97--------- £ si [email protected]=3750 £ ic 35622208/35625958
dot icon02/07/1997
Particulars of mortgage/charge
dot icon01/07/1997
Particulars of mortgage/charge
dot icon06/06/1997
Full group accounts made up to 1996-12-31
dot icon05/06/1997
Declaration of satisfaction of mortgage/charge
dot icon06/03/1997
Ad 25/02/97--------- £ si [email protected]=3525 £ ic 35618683/35622208
dot icon10/01/1997
Ad 18/12/96--------- £ si [email protected]=6825 £ ic 35611858/35618683
dot icon10/01/1997
Ad 20/12/96--------- £ si [email protected]=31250 £ ic 35580608/35611858
dot icon08/01/1997
Particulars of contract relating to shares
dot icon08/01/1997
Ad 06/12/96--------- £ si [email protected]
dot icon24/12/1996
New director appointed
dot icon20/12/1996
Ad 05/12/96--------- £ si [email protected]=1450 £ ic 35579158/35580608
dot icon16/12/1996
Ad 06/12/96--------- £ si [email protected]=1004508 £ ic 34574650/35579158
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Resolutions
dot icon16/12/1996
£ nc 37500000/39000000 05/12/96
dot icon29/11/1996
Ad 20/11/96--------- £ si [email protected]=6575 £ ic 34568075/34574650
dot icon15/11/1996
Listing of particulars
dot icon08/10/1996
Particulars of mortgage/charge
dot icon15/08/1996
Return made up to 23/07/96; bulk list available separately
dot icon28/07/1996
Full group accounts made up to 1995-12-31
dot icon05/02/1996
Director's particulars changed
dot icon08/11/1995
Director resigned
dot icon04/08/1995
Return made up to 23/07/95; bulk list available separately
dot icon26/06/1995
Full accounts made up to 1994-12-31
dot icon18/01/1995
£ ic 34631735/34606735 22/12/94 £ sr [email protected]=25000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Director resigned
dot icon06/09/1994
Declaration of satisfaction of mortgage/charge
dot icon15/08/1994
Return made up to 23/07/94; bulk list available separately
dot icon12/07/1994
Full group accounts made up to 1993-12-31
dot icon16/03/1994
Ad 09/03/94--------- £ si [email protected]=1550 £ ic 34630185/34631735
dot icon08/03/1994
Ad 23/02/94--------- £ si [email protected]=4787 £ ic 34625398/34630185
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon13/01/1994
Ad 31/12/93--------- £ si [email protected]=233750 £ ic 34391648/34625398
dot icon24/09/1993
New director appointed
dot icon18/08/1993
Particulars of mortgage/charge
dot icon06/08/1993
Return made up to 23/07/93; full list of members
dot icon25/06/1993
Full group accounts made up to 1992-12-31
dot icon19/05/1993
Declaration of satisfaction of mortgage/charge
dot icon13/05/1993
Declaration of satisfaction of mortgage/charge
dot icon10/05/1993
Particulars of mortgage/charge
dot icon30/03/1993
Declaration of mortgage charge released/ceased
dot icon30/03/1993
£ ic 34707609/34391648 08/02/93 £ sr 315961@1=315961
dot icon29/03/1993
Particulars of mortgage/charge
dot icon29/03/1993
Particulars of mortgage/charge
dot icon17/03/1993
Particulars of mortgage/charge
dot icon17/03/1993
Particulars of mortgage/charge
dot icon05/03/1993
Declaration of satisfaction of mortgage/charge
dot icon05/03/1993
Declaration of satisfaction of mortgage/charge
dot icon04/03/1993
Particulars of mortgage/charge
dot icon29/12/1992
Particulars of mortgage/charge
dot icon01/10/1992
£ ic 34816109/34707609 17/08/92 £ sr [email protected]=108500
dot icon29/09/1992
Ad 16/09/92--------- £ si [email protected]=29 £ ic 34816080/34816109
dot icon29/09/1992
Conve 17/09/92
dot icon28/08/1992
Return made up to 23/07/92; bulk list available separately
dot icon04/08/1992
Full group accounts made up to 1991-12-31
dot icon03/07/1992
Particulars of mortgage/charge
dot icon23/06/1992
Particulars of mortgage/charge
dot icon23/06/1992
Particulars of mortgage/charge
dot icon19/06/1992
Particulars of mortgage/charge
dot icon19/06/1992
Particulars of mortgage/charge
dot icon04/02/1992
New director appointed
dot icon21/01/1992
Declaration of satisfaction of mortgage/charge
dot icon21/01/1992
Declaration of satisfaction of mortgage/charge
dot icon21/01/1992
Declaration of satisfaction of mortgage/charge
dot icon21/01/1992
Declaration of satisfaction of mortgage/charge
dot icon21/01/1992
Declaration of satisfaction of mortgage/charge
dot icon21/01/1992
Declaration of satisfaction of mortgage/charge
dot icon08/01/1992
Declaration of satisfaction of mortgage/charge
dot icon11/11/1991
Particulars of mortgage/charge
dot icon06/11/1991
Declaration of satisfaction of mortgage/charge
dot icon06/11/1991
Declaration of mortgage charge released/ceased
dot icon06/11/1991
Declaration of mortgage charge released/ceased
dot icon06/11/1991
Declaration of mortgage charge released/ceased
dot icon06/11/1991
Declaration of mortgage charge released/ceased
dot icon24/10/1991
Declaration of satisfaction of mortgage/charge
dot icon08/10/1991
Declaration of mortgage charge released/ceased
dot icon08/10/1991
Declaration of mortgage charge released/ceased
dot icon05/10/1991
Declaration of satisfaction of mortgage/charge
dot icon05/10/1991
Declaration of satisfaction of mortgage/charge
dot icon05/10/1991
Declaration of satisfaction of mortgage/charge
dot icon05/10/1991
Declaration of satisfaction of mortgage/charge
dot icon05/10/1991
Declaration of satisfaction of mortgage/charge
dot icon05/10/1991
Declaration of satisfaction of mortgage/charge
dot icon05/10/1991
Declaration of satisfaction of mortgage/charge
dot icon05/10/1991
Declaration of satisfaction of mortgage/charge
dot icon02/10/1991
Ad 18/09/91--------- £ si [email protected]=32 £ ic 34816048/34816080
dot icon02/10/1991
Conve 20/09/91
dot icon08/09/1991
Return made up to 22/07/91; full list of members
dot icon22/08/1991
Particulars of mortgage/charge
dot icon15/08/1991
Full group accounts made up to 1990-12-31
dot icon03/04/1991
Particulars of mortgage/charge
dot icon05/03/1991
Particulars of mortgage/charge
dot icon05/03/1991
Particulars of mortgage/charge
dot icon22/10/1990
Ad 18/09/90--------- £ si [email protected]=222 £ ic 34815826/34816048
dot icon01/10/1990
Conve 21/09/90
dot icon28/08/1990
Full accounts made up to 1989-12-31
dot icon28/08/1990
Return made up to 23/07/90; bulk list available separately
dot icon26/04/1990
Location of register of members
dot icon30/01/1990
Ad 10/01/90--------- £ si [email protected]=625 £ ic 34853576/34854201
dot icon30/01/1990
Ad 05/01/90--------- £ si [email protected]=625 £ ic 34852951/34853576
dot icon30/01/1990
Ad 28/12/89--------- £ si [email protected]=825 £ ic 34852126/34852951
dot icon24/11/1989
Ad 30/10/89--------- £ si [email protected]=800 £ ic 34851326/34852126
dot icon27/09/1989
Return made up to 20/07/89; bulk list available separately
dot icon25/08/1989
Full group accounts made up to 1988-12-31
dot icon31/07/1989
Wd 21/07/89 ad 13/06/89-12/07/89 premium £ si [email protected]=600 £ ic 0/600
dot icon12/07/1989
£ sr [email protected]
dot icon17/02/1989
£ sr [email protected]
dot icon09/02/1989
Wd 25/01/89 ad 26/01/89--------- premium £ si [email protected]=4600
dot icon06/02/1989
£ sr [email protected]
dot icon30/01/1989
£ sr [email protected]
dot icon15/11/1988
Return made up to 29/07/88; bulk list available separately
dot icon19/07/1988
Full group accounts made up to 1987-12-31
dot icon01/06/1988
£ sr [email protected]
dot icon01/06/1988
£ sr [email protected]
dot icon01/06/1988
£ sr [email protected]
dot icon15/04/1988
Particulars of mortgage/charge
dot icon02/02/1988
Resolutions
dot icon13/11/1987
Resolutions
dot icon13/11/1987
Resolutions
dot icon13/11/1987
Resolutions
dot icon13/11/1987
Resolutions
dot icon22/10/1987
Return of allotments
dot icon03/10/1987
Return made up to 28/07/87; bulk list available separately
dot icon06/09/1987
Resolutions
dot icon06/09/1987
Resolutions
dot icon01/09/1987
Full group accounts made up to 1986-12-31
dot icon22/06/1987
24/07/86 full list
dot icon15/04/1987
Return of allotments
dot icon27/02/1987
New director appointed
dot icon24/02/1987
Particulars of mortgage/charge
dot icon24/02/1987
Particulars of mortgage/charge
dot icon03/02/1987
Particulars of mortgage/charge
dot icon23/12/1986
Particulars of mortgage/charge
dot icon23/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon07/05/1986
Director resigned
dot icon13/09/1985
Accounts made up to 1984-12-31
dot icon09/08/1984
Accounts made up to 1983-12-31
dot icon28/07/1983
Accounts made up to 1982-12-31
dot icon28/07/1983
Accounts made up to 1982-12-31
dot icon06/08/1980
Accounts made up to 1979-12-31
dot icon07/06/1979
Miscellaneous
dot icon01/09/1977
Accounts made up to 1976-12-31
dot icon26/08/1976
Annual return made up to 04/08/76
dot icon26/08/1976
Accounts made up to 1976-12-31
dot icon13/10/1975
Annual return made up to 03/09/75
dot icon13/10/1975
Accounts made up to 1974-12-31
dot icon10/10/1974
Annual return made up to 04/09/74
dot icon10/10/1974
Accounts made up to 2073-12-31
dot icon04/02/1954
Certificate of change of name
dot icon19/11/1945
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

2
psc login icon

Officers

This information is available in our reports to registered users.

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 PROPERTIES LIMITED

CHESTERFIELD PROPERTIES LIMITED is an(a) Dissolved company incorporated on 19/11/1945 with the registered office located at 180 Great Portland Street, London W1W 5QZ. There is currently no 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 PROPERTIES LIMITED?

toggle

CHESTERFIELD PROPERTIES LIMITED is currently Dissolved. It was registered on 19/11/1945 and dissolved on 26/12/2023.

Where is CHESTERFIELD PROPERTIES LIMITED located?

toggle

CHESTERFIELD PROPERTIES LIMITED is registered at 180 Great Portland Street, London W1W 5QZ.

What does CHESTERFIELD PROPERTIES LIMITED do?

toggle

CHESTERFIELD PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHESTERFIELD PROPERTIES LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.