Chesterfield (no.41) Limited LONDON


Chesterfield (No.41) Limited was officially closed on 2021-04-27. Chesterfield (no.41) was a private limited company that was situated at 180 Great Portland Street, London, W1W 5QZ, UNITED KINGDOM. This company (incorporated on 2000-03-17) was run by 4 directors and 1 secretary.
Director Philip S. who was appointed on 13 February 2020.
Director James S. who was appointed on 17 March 2017.
Director Simon T. who was appointed on 17 March 2017.
Among the secretaries, we can name: Frances H. appointed on 17 March 2017.

The company was officially classified as "other letting and operating of own or leased real estate" (68209), "buying and selling of own real estate" (68100), "development of building projects" (41100). The latest confirmation statement was filed on 2020-03-17 and last time the statutory accounts were filed was on 31 December 2018. 2016-03-17 was the date of the latest annual return.

Chesterfield (no.41) Limited Address / Contact

Office Address 180 Great Portland Street
Town London
Post code W1W 5QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03954257
Date of Incorporation Fri, 17th Mar 2000
Date of Dissolution Tue, 27th Apr 2021
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 21 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Wed, 28th Apr 2021
Last confirmation statement dated Tue, 17th Mar 2020

Company staff

Philip S.

Position: Director

Appointed: 13 February 2020

James S.

Position: Director

Appointed: 17 March 2017

Frances H.

Position: Secretary

Appointed: 17 March 2017

Simon T.

Position: Director

Appointed: 17 March 2017

Alexander H.

Position: Director

Appointed: 05 October 2016

Michael J.

Position: Director

Appointed: 17 March 2017

Resigned: 31 December 2020

Sandra O.

Position: Director

Appointed: 31 March 2015

Resigned: 05 October 2016

Daniel G.

Position: Director

Appointed: 31 March 2015

Resigned: 17 March 2017

Sandra O.

Position: Secretary

Appointed: 01 January 2013

Resigned: 05 October 2016

Richard S.

Position: Director

Appointed: 01 August 2012

Resigned: 31 March 2015

Maxwell J.

Position: Director

Appointed: 25 May 2012

Resigned: 31 March 2015

David G.

Position: Director

Appointed: 10 May 2010

Resigned: 16 February 2012

Tonianne D.

Position: Director

Appointed: 30 November 2006

Resigned: 16 April 2010

Susan D.

Position: Secretary

Appointed: 25 October 2004

Resigned: 31 December 2012

James S.

Position: Director

Appointed: 14 October 2002

Resigned: 17 February 2006

Charlotte E.

Position: Secretary

Appointed: 23 July 2002

Resigned: 25 October 2004

Rebecca W.

Position: Director

Appointed: 22 August 2001

Resigned: 31 October 2012

Michael R.

Position: Director

Appointed: 13 August 2001

Resigned: 31 July 2002

Rebecca W.

Position: Secretary

Appointed: 30 May 2000

Resigned: 23 July 2002

Nicholas S.

Position: Director

Appointed: 17 March 2000

Resigned: 24 March 2011

Gail R.

Position: Secretary

Appointed: 17 March 2000

Resigned: 30 May 2000

Edward D.

Position: Director

Appointed: 17 March 2000

Resigned: 07 October 2002

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 17 March 2000

Resigned: 17 March 2000

Adrian W.

Position: Director

Appointed: 17 March 2000

Resigned: 25 May 2012

Mikjon Limited

Position: Corporate Director

Appointed: 17 March 2000

Resigned: 17 March 2000

People with significant control

English & Overseas Properties Limited

180 Great Portland Street, London, W1W 5QZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1129454
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 20th, September 2019
Free Download (8 pages)

Company search

Advertisements