About

Registered Number: 06514800
Date of Incorporation: 26/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Sdc (2012) Ltd P/A Shah Dodhia & Co/173, Cleveland Street, London, W1T 6QR

 

Chestnut Holdings Ltd was registered on 26 February 2008 with its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OBHRAI, Deepinder Singh 26 February 2008 01 April 2011 1
OBHRAI, Tajinderpal Singh 26 February 2008 01 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 01 March 2018
MR01 - N/A 08 January 2018
MR04 - N/A 05 January 2018
TM01 - Termination of appointment of director 07 November 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 04 June 2013
RESOLUTIONS - N/A 06 April 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
AR01 - Annual Return 04 March 2013
AD01 - Change of registered office address 04 March 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 15 March 2012
TM01 - Termination of appointment of director 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 15 March 2010
AD01 - Change of registered office address 12 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 05 March 2009
225 - Change of Accounting Reference Date 13 May 2008
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2017 Outstanding

N/A

Debenture 11 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.