CHESTERTON UK SERVICES LIMITED

40 Connaught Street 40 Connaught Street, London, W2 2AB, England
StatusACTIVE
Company No.05334580
CategoryPrivate Limited Company
Incorporated17 Jan 2005
Age19 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

CHESTERTON UK SERVICES LIMITED is an active private limited company with number 05334580. It was incorporated 19 years, 3 months, 30 days ago, on 17 January 2005. The company address is 40 Connaught Street 40 Connaught Street, London, W2 2AB, England.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Address

Type: AD01

Old address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR England

New address: 40 Connaught Street Hyde Park London W2 2AB

Change date: 2023-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 30 Oct 2023

Category: Address

Type: AD04

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Campions Group Limited

Notification date: 2023-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-23

Psc name: Reem Abdelkarim Taher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-27

Old address: 40 Connaught Street Hyde Park London W2 2AB England

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Palmer

Termination date: 2023-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Salaheddin Mohamed Mussa

Termination date: 2023-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mercantile Group Limited

Termination date: 2023-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ennis

Termination date: 2023-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sami Roumi Malia

Termination date: 2023-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-23

Officer name: Richard George Davies

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-23

Officer name: Allan Collins

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ouda Saleh

Appointment date: 2023-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-23

Officer name: Mr John Joseph Keenan

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chesterton global LIMITED\certificate issued on 13/10/23

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053345800021

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053345800020

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Sep 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2023

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Ennis

Appointment date: 2022-11-11

Documents

View document PDF

Accounts with accounts type group

Date: 09 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-04

Officer name: Mr Michael Palmer

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sami Roumi Malia

Change date: 2022-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-01

Officer name: Guy Stuart Gittins

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Sep 2021

Category: Address

Type: AD02

Old address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England

New address: Haysmacintyre Llp 10 Queen Street Place London EC4R 1AG

Documents

View document PDF

Accounts with accounts type group

Date: 12 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2021

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-07

Psc name: Salaheddin Mohamad Mussa

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2021

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Reem Abdelkarim Taher

Notification date: 2021-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Salaheddin Mohamed Mussa

Appointment date: 2021-01-27

Documents

View document PDF

Accounts amended with accounts type group

Date: 29 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Nov 2020

Category: Address

Type: AD03

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Change sail address company with new address

Date: 11 Nov 2020

Category: Address

Type: AD02

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Resolution

Date: 29 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sami Roumi Malia

Appointment date: 2020-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Highground Securities Limited

Termination date: 2020-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Allan Collins

Change date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Stewart Gittins

Change date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Richard George Davies

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Allan Collins

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Salaheddin Mohamad Mussa

Change date: 2019-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

Old address: , St Magnus House 3 Lower Thames Street, London, EC3R 6HD, England

Change date: 2019-01-11

New address: 40 Connaught Street Hyde Park London W2 2AB

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yvonne Tatham

Termination date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-07

Officer name: Mr Guy Stewart Gittins

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 May 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2018

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Salaheddin Mohamad Mussa

Notification date: 2016-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-11

Officer name: Tridevi Consulting Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tupai Holdings

Termination date: 2017-10-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-09

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hardington Bartlett

Termination date: 2017-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2017

Action Date: 26 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053345800021

Charge creation date: 2017-04-26

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 Apr 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Mercantile Group Limited

Appointment date: 2017-03-22

Documents

View document PDF

Change corporate director company with change date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Tupai Holdings

Change date: 2017-01-31

Documents

View document PDF

Change corporate director company with change date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Tridevi Consulting Ltd

Change date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-30

Officer name: Ronald Neil Sinclair

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Qg Developments Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard George Davies

Appointment date: 2016-11-01

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Address

Type: AD01

Old address: , St Magnus House 3 Lower Thames Street, 7th Floor, London, EC3R 6HE, United Kingdom

Change date: 2016-08-26

New address: 40 Connaught Street Hyde Park London W2 2AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-23

New address: 40 Connaught Street Hyde Park London W2 2AB

Old address: , Connaught House 1-3 Mount Street, 3rd Floor, London, W1K 3NB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 21 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Aug 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Capital

Type: SH19

Capital : 27,777.775 GBP

Date: 2015-08-12

Documents

View document PDF

Legacy

Date: 12 Aug 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/07/15

Documents

View document PDF

Resolution

Date: 12 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-02-24

Officer name: Highground Securities Limited

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-28

Officer name: John Collier-Wright

Documents

View document PDF

Change corporate director company with change date

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-02-17

Officer name: Tupai Holdings

Documents

View document PDF

Change corporate director company with change date

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-02-17

Officer name: Tridevi Consulting Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Change corporate director company with change date

Date: 11 Feb 2015

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Qg Developments Ltd

Change date: 2013-11-14

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2015

Action Date: 01 Sep 2014

Category: Capital

Type: SH01

Capital : 2,502,777.775 GBP

Date: 2014-09-01

Documents

View document PDF


Some Companies

1 STAR EVENTS LIMITED

4 CHEVIOT ROAD,LARKHALL,ML9 2LF

Number:SC619870
Status:ACTIVE
Category:Private Limited Company

LIDIA G&M LIMITED

SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:06761768
Status:ACTIVE
Category:Private Limited Company

NORD INTER LIMITED

OFFICE 8,LONDON,NW3 6BT

Number:07643752
Status:ACTIVE
Category:Private Limited Company

OTHAM GALLOWAY LIMITED

SUITE 2,DARLINGTON,DL3 7SD

Number:11637004
Status:ACTIVE
Category:Private Limited Company

PESCREDO SPORTS INTERNATIONAL LIMITED

34 CASTLEDINE CROFT,SHEFFIELD,S9 1DW

Number:06944731
Status:ACTIVE
Category:Private Limited Company

ROWLEY'S RESTAURANTS (LONDON) LIMITED

113 JERMYN STREET,LONDON,SW1Y 6HJ

Number:08228819
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source