Company number 04652762
Status Active
Incorporation Date 30 January 2003
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 30 January 2017 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of CHESTNUT CLOSE SECURITIES LIMITED are www.chestnutclosesecurities.co.uk, and www.chestnut-close-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Chestnut Close Securities Limited is a Private Limited Company.
The company registration number is 04652762. Chestnut Close Securities Limited has been working since 30 January 2003.
The present status of the company is Active. The registered address of Chestnut Close Securities Limited is 68 Grafton Way London United Kingdom W1t 5ds. . MORRIS, Florance Mee Lee is a Secretary of the company. ARRAM, Raymond Mark is a Director of the company. DRIZEN, Lawrence is a Director of the company. Secretary EXLEY, Nick has been resigned. Secretary LEE & PRIESTLEY SECRETARY LIMITED has been resigned. Director EAVES, Paul Nigel Thomas has been resigned. Director EXLEY, Andrew Nicholas has been resigned. Director LEE & PRIESTLEY LIMITED has been resigned. Director SMITH, Jonathan Graeme has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Secretary
EXLEY, Nick
Resigned: 03 June 2005
Appointed Date: 28 February 2003
Secretary
LEE & PRIESTLEY SECRETARY LIMITED
Resigned: 28 February 2003
Appointed Date: 30 January 2003
Director
LEE & PRIESTLEY LIMITED
Resigned: 28 February 2003
Appointed Date: 30 January 2003
Persons With Significant Control
Mr Lawrence Drizen
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Esther Sarah Drizen
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHESTNUT CLOSE SECURITIES LIMITED Events
30 Mar 2017
Total exemption full accounts made up to 30 September 2016
03 Feb 2017
Confirmation statement made on 30 January 2017 with updates
04 May 2016
Total exemption full accounts made up to 30 September 2015
03 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
23 Nov 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015
...
... and 62 more events
19 Mar 2003
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
13 Mar 2003
Particulars of mortgage/charge
07 Mar 2003
Particulars of mortgage/charge
30 Jan 2003
Incorporation
13 June 2005
Debenture
Delivered: 17 June 2005
Status: Satisfied
on 2 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 2005
Legal charge
Delivered: 14 June 2005
Status: Satisfied
on 2 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H the opella unit, twyford road, rotherwas industrial…
5 March 2003
Mortgage debenture
Delivered: 21 March 2003
Status: Satisfied
on 18 November 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: All f/h l/h property all book and other debts all credit…
5 March 2003
Legal mortgage
Delivered: 21 March 2003
Status: Satisfied
on 14 June 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: Land at rotherwas industrial estate hereford. By way of…
5 March 2003
Legal charge
Delivered: 13 March 2003
Status: Satisfied
on 14 June 2005
Persons entitled: Delta PLC
Description: F/H property being land and premises situate at rotherwas…
5 March 2003
Debenture
Delivered: 7 March 2003
Status: Satisfied
on 7 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…