About

Registered Number: 01641970
Date of Incorporation: 08/06/1982 (42 years and 10 months ago)
Company Status: Active
Registered Address: Chesterfield House, South Audley Street, London, W1K 1HA

 

Chesterfield House Management Ltd was registered on 08 June 1982 with its registered office in London, it's status is listed as "Active". The current directors of this business are listed as Blixt, Annika Sonja Marianne, Gold, Pat, Goodwin, Richard Stanley, Man Ka Ho, Donald, Stacey, Alexander, Dr, Flowerdew, Graham John, Jones, Stuart Thomas, Lilley, Edward Charles John, Morgan, David John, Powell, Jennifer, Allen, Heidelinde Auguste, Dr, Armstrong, Dean Paul, Corness, Colin Ross, Sir, George, Carl, Goddard, Vaunda, Holdsworth, Mary Vida, Rokeby-johnson, Bridget, Roy, Ratul, Sherif, Samih Ahmad, Warner, Doris Eileen at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLD, Pat 27 January 2015 - 1
GOODWIN, Richard Stanley 12 August 2020 - 1
MAN KA HO, Donald 18 December 2017 - 1
STACEY, Alexander, Dr 07 March 2005 - 1
ALLEN, Heidelinde Auguste, Dr 05 March 2008 11 December 2014 1
ARMSTRONG, Dean Paul 08 July 2003 01 July 2008 1
CORNESS, Colin Ross, Sir 02 October 2012 20 October 2017 1
GEORGE, Carl 01 October 1996 01 July 2008 1
GODDARD, Vaunda 27 January 2015 15 February 2017 1
HOLDSWORTH, Mary Vida N/A 01 October 1996 1
ROKEBY-JOHNSON, Bridget 22 November 2011 10 January 2017 1
ROY, Ratul 14 October 2002 07 March 2005 1
SHERIF, Samih Ahmad 01 October 2001 08 July 2003 1
WARNER, Doris Eileen N/A 28 August 1992 1
Secretary Name Appointed Resigned Total Appointments
BLIXT, Annika Sonja Marianne 22 October 2014 - 1
FLOWERDEW, Graham John 19 August 2013 22 October 2014 1
JONES, Stuart Thomas 01 June 1998 06 July 2010 1
LILLEY, Edward Charles John 06 July 2010 18 August 2013 1
MORGAN, David John 15 April 1996 31 May 1998 1
POWELL, Jennifer N/A 08 January 1996 1

Filing History

Document Type Date
AP01 - Appointment of director 12 August 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 04 October 2019
AP01 - Appointment of director 16 October 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 18 September 2018
CH01 - Change of particulars for director 20 December 2017
AP01 - Appointment of director 19 December 2017
RESOLUTIONS - N/A 08 November 2017
TM01 - Termination of appointment of director 23 October 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 15 August 2017
AP01 - Appointment of director 24 March 2017
TM01 - Termination of appointment of director 16 February 2017
TM01 - Termination of appointment of director 12 January 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 15 August 2016
TM01 - Termination of appointment of director 07 January 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 22 July 2015
AP01 - Appointment of director 28 May 2015
AP01 - Appointment of director 02 February 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 18 December 2014
AP03 - Appointment of secretary 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM02 - Termination of appointment of secretary 22 October 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 09 December 2013
AP03 - Appointment of secretary 21 August 2013
TM02 - Termination of appointment of secretary 21 August 2013
AA - Annual Accounts 23 July 2013
AP01 - Appointment of director 06 December 2012
AR01 - Annual Return 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
AA - Annual Accounts 25 June 2012
TM01 - Termination of appointment of director 14 May 2012
AP01 - Appointment of director 21 March 2012
AP01 - Appointment of director 09 March 2012
MISC - Miscellaneous document 21 February 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 15 July 2011
TM01 - Termination of appointment of director 30 March 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 15 July 2010
AP03 - Appointment of secretary 07 July 2010
TM02 - Termination of appointment of secretary 07 July 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 25 July 2009
363s - Annual Return 15 October 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 09 July 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 10 August 2007
363s - Annual Return 20 October 2006
395 - Particulars of a mortgage or charge 29 August 2006
AA - Annual Accounts 25 July 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 20 July 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
363s - Annual Return 01 October 2002
AA - Annual Accounts 24 July 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
363s - Annual Return 12 November 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
AA - Annual Accounts 01 August 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 10 July 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 24 September 1999
RESOLUTIONS - N/A 21 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 13 November 1998
363s - Annual Return 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
AA - Annual Accounts 04 August 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 14 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
AA - Annual Accounts 19 July 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
287 - Change in situation or address of Registered Office 08 May 1996
288 - N/A 12 February 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 24 August 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 16 August 1994
AUD - Auditor's letter of resignation 07 January 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 09 July 1993
363s - Annual Return 21 December 1992
288 - N/A 21 December 1992
288 - N/A 21 December 1992
288 - N/A 21 December 1992
288 - N/A 21 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1992
AA - Annual Accounts 30 July 1992
363b - Annual Return 16 January 1992
AA - Annual Accounts 05 December 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
363 - Annual Return 14 May 1991
AA - Annual Accounts 07 November 1990
288 - N/A 10 July 1990
363 - Annual Return 24 April 1990
AA - Annual Accounts 11 September 1989
PUC 2 - N/A 29 June 1989
363 - Annual Return 31 May 1989
AA - Annual Accounts 30 May 1989
PUC 2 - N/A 15 June 1988
363 - Annual Return 11 May 1988
363 - Annual Return 11 May 1988
AA - Annual Accounts 26 April 1988
288 - N/A 26 April 1988
288 - N/A 26 April 1988
288 - N/A 26 April 1988
288 - N/A 26 April 1988
288 - N/A 26 April 1988
288 - N/A 26 April 1988
AA - Annual Accounts 16 April 1987
AA - Annual Accounts 17 July 1986
363 - Annual Return 17 July 1986
NEWINC - New incorporation documents 08 June 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 August 2006 Fully Satisfied

N/A

Legal charge 29 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.