About

Registered Number: 09144349
Date of Incorporation: 23/07/2014 (10 years and 9 months ago)
Company Status: Active
Registered Address: Kfh House, 5 Compton Road, London, SW19 7QA,

 

Old Chesterton Building Freehold Ltd was founded on 23 July 2014 with its registered office in London. We do not know the number of employees at Old Chesterton Building Freehold Ltd. The companies directors are listed as Pearson, Jane Elizabeth, Hall, Stephen Donald, Joseph, George, Nuseibeh, Bana, Ruiz, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Jane Elizabeth 08 February 2019 - 1
HALL, Stephen Donald 22 February 2017 18 October 2019 1
JOSEPH, George 23 July 2014 23 February 2017 1
NUSEIBEH, Bana 23 July 2014 01 July 2015 1
RUIZ, David 23 July 2014 15 June 2016 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
SH01 - Return of Allotment of shares 23 July 2020
AA - Annual Accounts 23 June 2020
AP04 - Appointment of corporate secretary 18 February 2020
TM02 - Termination of appointment of secretary 14 November 2019
TM01 - Termination of appointment of director 07 November 2019
AD01 - Change of registered office address 09 September 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 10 May 2019
AP01 - Appointment of director 14 February 2019
AA01 - Change of accounting reference date 27 August 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 30 August 2017
PSC01 - N/A 30 August 2017
PSC01 - N/A 30 August 2017
PSC01 - N/A 30 August 2017
AA - Annual Accounts 29 June 2017
AP04 - Appointment of corporate secretary 21 April 2017
AA01 - Change of accounting reference date 21 April 2017
AP01 - Appointment of director 10 March 2017
AP01 - Appointment of director 10 March 2017
AD01 - Change of registered office address 09 March 2017
AD01 - Change of registered office address 09 March 2017
AP01 - Appointment of director 09 March 2017
TM01 - Termination of appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
AP01 - Appointment of director 22 February 2017
AD01 - Change of registered office address 08 February 2017
CS01 - N/A 29 September 2016
AD01 - Change of registered office address 13 July 2016
TM01 - Termination of appointment of director 15 June 2016
SH01 - Return of Allotment of shares 24 February 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
NEWINC - New incorporation documents 23 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.