About

Registered Number: 01322949
Date of Incorporation: 26/07/1977 (46 years and 9 months ago)
Company Status: Administration
Registered Address: Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG

 

Chesney's Ltd was registered on 26 July 1977 with its registered office in London. There are 10 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Mark Antony 26 November 1996 29 September 2017 1
CHESNEY, Nicholas Mark 01 March 1996 31 August 2005 1
FOSTON, Darren Paul 01 April 2005 15 August 2008 1
ROWE, Tristan Elliot 17 January 2012 23 December 2016 1
SCHAFF, John Joseph N/A 11 September 1997 1
SMART, Mark Stewart 08 September 2014 23 December 2016 1
WILLIAMS, Huw Calvin 17 January 2012 28 August 2019 1
WILLIAMSON, David John N/A 31 March 2009 1
Secretary Name Appointed Resigned Total Appointments
CHESNEY, Paul John N/A 02 September 2009 1
SETHER, Stewart Craig 01 September 2012 23 December 2016 1

Filing History

Document Type Date
AM03 - N/A 10 August 2020
AM01 - N/A 23 July 2020
AD01 - Change of registered office address 23 July 2020
TM01 - Termination of appointment of director 22 January 2020
AA01 - Change of accounting reference date 20 December 2019
PSC08 - N/A 05 December 2019
PSC07 - N/A 05 December 2019
CS01 - N/A 08 October 2019
TM01 - Termination of appointment of director 30 September 2019
AA01 - Change of accounting reference date 20 September 2019
MR01 - N/A 14 August 2019
MR04 - N/A 13 March 2019
MR04 - N/A 13 March 2019
MR01 - N/A 14 December 2018
RESOLUTIONS - N/A 23 October 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 25 September 2018
SH01 - Return of Allotment of shares 03 May 2018
AP01 - Appointment of director 16 April 2018
AP01 - Appointment of director 16 April 2018
RESOLUTIONS - N/A 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
MR01 - N/A 04 April 2018
AA - Annual Accounts 13 February 2018
AA01 - Change of accounting reference date 14 December 2017
MR01 - N/A 06 December 2017
TM01 - Termination of appointment of director 01 November 2017
AA01 - Change of accounting reference date 21 September 2017
CS01 - N/A 12 September 2017
RESOLUTIONS - N/A 26 January 2017
CC04 - Statement of companies objects 26 January 2017
SH01 - Return of Allotment of shares 25 January 2017
SH08 - Notice of name or other designation of class of shares 25 January 2017
TM02 - Termination of appointment of secretary 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
AP01 - Appointment of director 20 January 2017
AP01 - Appointment of director 20 January 2017
AP01 - Appointment of director 20 January 2017
MR04 - N/A 18 January 2017
MR04 - N/A 18 January 2017
MR04 - N/A 18 January 2017
AA - Annual Accounts 17 November 2016
SH01 - Return of Allotment of shares 17 October 2016
AA01 - Change of accounting reference date 29 September 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 18 September 2015
AP01 - Appointment of director 24 September 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 29 August 2013
TM01 - Termination of appointment of director 26 July 2013
AR01 - Annual Return 15 July 2013
CH01 - Change of particulars for director 15 July 2013
CH01 - Change of particulars for director 15 July 2013
CH01 - Change of particulars for director 15 July 2013
CH01 - Change of particulars for director 15 July 2013
AP03 - Appointment of secretary 03 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 10 July 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 10 August 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
AR01 - Annual Return 31 December 2010
CH03 - Change of particulars for secretary 31 December 2010
AA - Annual Accounts 05 October 2010
AA01 - Change of accounting reference date 26 April 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 28 January 2009
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
395 - Particulars of a mortgage or charge 15 July 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 26 February 2007
AA - Annual Accounts 01 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 October 2006
RESOLUTIONS - N/A 12 September 2006
123 - Notice of increase in nominal capital 12 September 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 29 December 2005
CERTNM - Change of name certificate 03 October 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 10 January 2005
AUD - Auditor's letter of resignation 10 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 April 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 15 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 April 2003
AA - Annual Accounts 25 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 March 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 17 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 April 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 18 December 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 16 December 1998
CERTNM - Change of name certificate 18 June 1998
RESOLUTIONS - N/A 09 June 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 04 December 1997
288c - Notice of change of directors or secretaries or in their particulars 26 November 1997
288b - Notice of resignation of directors or secretaries 22 September 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 25 January 1997
288a - Notice of appointment of directors or secretaries 10 December 1996
288 - N/A 18 March 1996
AA - Annual Accounts 18 February 1996
363s - Annual Return 11 January 1996
CERTNM - Change of name certificate 23 May 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 27 February 1995
RESOLUTIONS - N/A 09 March 1994
RESOLUTIONS - N/A 09 March 1994
RESOLUTIONS - N/A 09 March 1994
RESOLUTIONS - N/A 09 March 1994
RESOLUTIONS - N/A 09 March 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 20 December 1993
395 - Particulars of a mortgage or charge 19 May 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 15 December 1992
AAMD - Amended Accounts 19 May 1992
AA - Annual Accounts 12 May 1992
363s - Annual Return 01 February 1992
AA - Annual Accounts 12 July 1991
363a - Annual Return 13 March 1991
288 - N/A 17 December 1990
AA - Annual Accounts 25 April 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 09 May 1989
363 - Annual Return 27 February 1989
288 - N/A 21 February 1989
288 - N/A 19 August 1988
RESOLUTIONS - N/A 10 May 1988
395 - Particulars of a mortgage or charge 09 May 1988
363 - Annual Return 04 May 1988
AA - Annual Accounts 13 April 1988
288 - N/A 18 November 1987
AA - Annual Accounts 19 May 1987
363 - Annual Return 22 April 1987
288 - N/A 28 June 1986
363 - Annual Return 28 May 1986
288 - N/A 21 May 1986
AA - Annual Accounts 16 January 1986
AA - Annual Accounts 16 January 1986
363 - Annual Return 12 December 1985
NEWINC - New incorporation documents 26 July 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2019 Outstanding

N/A

A registered charge 05 December 2018 Outstanding

N/A

A registered charge 27 March 2018 Outstanding

N/A

A registered charge 05 December 2017 Outstanding

N/A

Legal charge 18 March 2011 Fully Satisfied

N/A

Legal charge 02 July 2008 Fully Satisfied

N/A

Legal charge 12 May 1993 Fully Satisfied

N/A

Debenture 25 April 1988 Fully Satisfied

N/A

Legal charge 21 May 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.