CHESTERLODGE LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 3DW

Company number 01611575
Status Active
Incorporation Date 5 February 1982
Company Type Private Limited Company
Address CHELSEA CLOISTERS, SLOANE AVENUE, LONDON, SW3 3DW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 30 April 2015. The most likely internet sites of CHESTERLODGE LIMITED are www.chesterlodge.co.uk, and www.chesterlodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Chesterlodge Limited is a Private Limited Company. The company registration number is 01611575. Chesterlodge Limited has been working since 05 February 1982. The present status of the company is Active. The registered address of Chesterlodge Limited is Chelsea Cloisters Sloane Avenue London Sw3 3dw. . MORAN, Christopher John is a Director of the company. Secretary CUTTING, Michael Edward has been resigned. Secretary EHRENZWEIG, Anthony Albert has been resigned. Secretary SMITH, Jason Anthony has been resigned. The company operates in "Activities of head offices".


Current Directors

Director

Resigned Directors

Secretary
CUTTING, Michael Edward
Resigned: 08 January 2007
Appointed Date: 31 May 1995

Secretary
EHRENZWEIG, Anthony Albert
Resigned: 31 May 1995

Secretary
SMITH, Jason Anthony
Resigned: 08 September 2009
Appointed Date: 08 January 2007

Persons With Significant Control

Dr Christopher John Moran
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

CHESTERLODGE LIMITED Events

02 Feb 2017
Group of companies' accounts made up to 30 April 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Feb 2016
Group of companies' accounts made up to 30 April 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000

12 Feb 2015
Group of companies' accounts made up to 30 April 2014
...
... and 77 more events
07 Oct 1987
Secretary resigned;new secretary appointed

29 Jun 1987
Full group accounts made up to 30 April 1986

22 Apr 1987
Return made up to 01/05/86; full list of members

23 May 1986
Full accounts made up to 30 April 1985

01 May 1986
Return made up to 31/12/85; full list of members

CHESTERLODGE LIMITED Charges

21 March 1995
Fixed and floating charge
Delivered: 24 March 1995
Status: Outstanding
Persons entitled: Samuel Montagu & Co Limited
Description: Fixed and floating charges over the undertaking and all…
7 April 1982
Debenture pursuant to an order of court dated 17/11/82
Delivered: 3 December 1982
Status: Satisfied on 1 February 1995
Persons entitled: Greyhound Guaranty Limited
Description: Fixed and floating charge over the undertaking and all…