CHESNER HOMES LTD
ILFORD

Hellopages » Greater London » Redbridge » IG2 6YQ
Company number 06339437
Status Active
Incorporation Date 10 August 2007
Company Type Private Limited Company
Address 38 KENWOOD GARDEN, GANTS HILL, ILFORD, ILFORD, ESSEX, IG2 6YQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 99 . The most likely internet sites of CHESNER HOMES LTD are www.chesnerhomes.co.uk, and www.chesner-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Chesner Homes Ltd is a Private Limited Company. The company registration number is 06339437. Chesner Homes Ltd has been working since 10 August 2007. The present status of the company is Active. The registered address of Chesner Homes Ltd is 38 Kenwood Garden Gants Hill Ilford Ilford Essex Ig2 6yq. The company`s financial liabilities are £31k. It is £0.72k against last year. The cash in hand is £7.06k. It is £3.88k against last year. And the total assets are £8.6k, which is £3.76k against last year. BEGUM, Rowjina is a Secretary of the company. CHOWDHURY, Shabir is a Director of the company. Secretary CHOWDHURY, Kabery has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Hotels and similar accommodation".


chesner homes Key Finiance

LIABILITIES £31k
+2%
CASH £7.06k
+121%
TOTAL ASSETS £8.6k
+77%
All Financial Figures

Current Directors

Secretary
BEGUM, Rowjina
Appointed Date: 31 March 2008

Director
CHOWDHURY, Shabir
Appointed Date: 10 August 2007
49 years old

Resigned Directors

Secretary
CHOWDHURY, Kabery
Resigned: 31 March 2008
Appointed Date: 10 August 2007

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 10 August 2007
Appointed Date: 10 August 2007

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 10 August 2007
Appointed Date: 10 August 2007

Persons With Significant Control

Mr Shabir Chowdhury
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

CHESNER HOMES LTD Events

07 Oct 2016
Confirmation statement made on 10 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
23 Nov 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 99

31 May 2015
Total exemption small company accounts made up to 31 August 2014
13 Nov 2014
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 99

...
... and 27 more events
10 Aug 2007
New secretary appointed
10 Aug 2007
New director appointed
10 Aug 2007
Secretary resigned
10 Aug 2007
Director resigned
10 Aug 2007
Incorporation

CHESNER HOMES LTD Charges

1 February 2008
Assignment of rents and other income
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: All rental sums together with the benefit of all rights and…
1 February 2008
Debenture
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: L/H property k/a hotel apartment unit 318 aparthotel county…
1 February 2008
Mortgage
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: The property meaning l/h property being hotel apartment…
1 February 2008
Legal charge
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Galliard Homes Limited
Description: 318 addington street london.