Active
Company Information for CHESTERFORD ESTATES LTD
NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
|
Company Registration Number
04595997
Private Limited Company
Active |
Company Name | |
---|---|
CHESTERFORD ESTATES LTD | |
Legal Registered Office | |
NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU Other companies in NW11 | |
Company Number | 04595997 | |
---|---|---|
Company ID Number | 04595997 | |
Date formed | 2002-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 27/08/2024 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 10:09:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MIRIYAM YITA GETTER |
||
CHIEL GETTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAFE PROPERTY LIMITED | Company Secretary | 2006-11-02 | CURRENT | 2006-10-31 | Active | |
CLEAR HOMES LIMITED | Company Secretary | 2005-08-03 | CURRENT | 2005-07-25 | Active | |
STRONGDEAL LIMITED | Company Secretary | 1994-12-14 | CURRENT | 1994-12-07 | Active | |
BRUSHMILL LIMITED | Company Secretary | 1992-09-20 | CURRENT | 1981-12-14 | Active | |
BERKER BROS. LIMITED | Company Secretary | 1992-09-20 | CURRENT | 1981-06-01 | Active | |
ARNCO INVESTMENTS LIMITED | Company Secretary | 1992-08-22 | CURRENT | 1963-08-20 | Active | |
KINGSTAR ESTATES LTD | Director | 2016-11-16 | CURRENT | 2016-11-16 | Active | |
FAIRHILL ESTATES LTD | Director | 2013-02-26 | CURRENT | 2013-02-26 | Dissolved 2014-08-12 | |
ARNCO INVESTMENTS LIMITED | Director | 2011-11-08 | CURRENT | 1963-08-20 | Active | |
TOTALBAY LIMITED | Director | 2010-07-28 | CURRENT | 1986-04-15 | Active | |
THE CHEDER LIMITED | Director | 2007-10-01 | CURRENT | 2007-10-01 | Active | |
SAFE PROPERTY LIMITED | Director | 2006-11-02 | CURRENT | 2006-10-31 | Active | |
CLEAR HOMES LIMITED | Director | 2005-08-03 | CURRENT | 2005-07-25 | Active | |
STRONGDEAL LIMITED | Director | 1994-12-14 | CURRENT | 1994-12-07 | Active | |
BERKER BROS(LONDON)LIMITED | Director | 1992-09-26 | CURRENT | 1942-08-15 | Active | |
BRUSHMILL LIMITED | Director | 1992-09-20 | CURRENT | 1981-12-14 | Active | |
BERKER BROS. LIMITED | Director | 1992-09-20 | CURRENT | 1981-06-01 | Active |
Date | Document Type | Document Description |
---|---|---|
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/11/17 TO 27/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/11/16 TO 28/11/16 | |
AA01 | Previous accounting period shortened from 30/11/16 TO 29/11/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/09 ANNUAL RETURN FULL LIST | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 2L CARA HOUSE 339 SEVEN SISTERS ROAD LONDON N15 6RD | |
363(287) | REGISTERED OFFICE CHANGED ON 25/02/04 | |
363s | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 2L CARA HOUSE 339 SEVEN SISTERS ROAD LONDON N15 6RD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Outstanding | CAPITAL HOMES LOANS LIMITED |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESTERFORD ESTATES LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CHESTERFORD ESTATES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |