CHESTI TRADERS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW17 0SQ

Company number 04143264
Status Active
Incorporation Date 18 January 2001
Company Type Private Limited Company
Address UNIT 1 2-4 GATTON ROAD, TOOTING, LONDON, SW17 0SQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 101 . The most likely internet sites of CHESTI TRADERS LIMITED are www.chestitraders.co.uk, and www.chesti-traders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Barnes Bridge Rail Station is 4.7 miles; to Barbican Rail Station is 6.9 miles; to Brentford Rail Station is 7.3 miles; to Brondesbury Park Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chesti Traders Limited is a Private Limited Company. The company registration number is 04143264. Chesti Traders Limited has been working since 18 January 2001. The present status of the company is Active. The registered address of Chesti Traders Limited is Unit 1 2 4 Gatton Road Tooting London Sw17 0sq. The company`s financial liabilities are £1096.83k. It is £85.53k against last year. The cash in hand is £21.04k. It is £20.44k against last year. And the total assets are £22.44k, which is £21.84k against last year. MAJEED, Khurram is a Secretary of the company. MAJEED, Khurram is a Director of the company. Secretary MAJEED, Khurram has been resigned. Secretary NASAR, Saiqa has been resigned. Director MAJEED, Khurram has been resigned. Director NASAR MAJEED, Saiqa has been resigned. The company operates in "Management of real estate on a fee or contract basis".


chesti traders Key Finiance

LIABILITIES £1096.83k
+8%
CASH £21.04k
+3388%
TOTAL ASSETS £22.44k
+3621%
All Financial Figures

Current Directors

Secretary
MAJEED, Khurram
Appointed Date: 07 October 2008

Director
MAJEED, Khurram
Appointed Date: 07 October 2008
57 years old

Resigned Directors

Secretary
MAJEED, Khurram
Resigned: 01 October 2008
Appointed Date: 19 December 2004

Secretary
NASAR, Saiqa
Resigned: 18 December 2004
Appointed Date: 18 January 2001

Director
MAJEED, Khurram
Resigned: 01 October 2008
Appointed Date: 18 January 2001
57 years old

Director
NASAR MAJEED, Saiqa
Resigned: 01 October 2008
Appointed Date: 02 December 2003
56 years old

Persons With Significant Control

Mr Khurram Majeed
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CHESTI TRADERS LIMITED Events

15 Feb 2017
Confirmation statement made on 5 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
05 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 101

30 Sep 2015
Total exemption small company accounts made up to 31 January 2015
09 May 2015
Compulsory strike-off action has been discontinued
...
... and 67 more events
25 Nov 2002
Total exemption small company accounts made up to 31 January 2002
12 Oct 2002
Particulars of mortgage/charge
19 Feb 2002
Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed

13 Sep 2001
Particulars of mortgage/charge
18 Jan 2001
Incorporation

CHESTI TRADERS LIMITED Charges

24 January 2013
Mortgage deed
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 242 upper tooting road london together…
29 January 2010
Mortgage
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 23 london road morden surrey together with all…
18 September 2009
Mortgage
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 17 london road morden t/no. SGL516330…
20 February 2007
Mortgage
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 19-21 london road morden surrey. Together…
20 February 2007
Mortgage
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 2-4 abbotsbury road, 7,9,11,13,15 london…
18 May 2006
Mortgage
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 128 sutherland road croydon t/no SGL418983. Together…
16 May 2006
Debenture
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 2005
Mortgage
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 25 cheriton place folkestone kent. Together with all…
14 March 2005
Mortgage
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 234-236 upper tooting road…
14 March 2005
Mortgage
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a or being 240 upper tooting road, london…
20 February 2004
Standard mortgage debenture
Delivered: 27 February 2004
Status: Satisfied on 9 September 2006
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charges over the undertaking and all…
20 February 2004
Standard mortgage debenture
Delivered: 27 February 2004
Status: Satisfied on 9 September 2006
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charges over the undertaking and all…
20 February 2004
Legal charge
Delivered: 27 February 2004
Status: Satisfied on 31 May 2006
Persons entitled: Habib Bank Ag Zurich
Description: 240 upper tooting road london t/n TGL219806 and 234 and 236…
23 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Satisfied on 9 September 2006
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 240 upper tooting road london l/H. With…
11 October 2002
Debenture
Delivered: 12 October 2002
Status: Satisfied on 31 May 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 2001
Rent deposit deed
Delivered: 13 September 2001
Status: Satisfied on 9 September 2006
Persons entitled: Notting Hill Home Ownership Limited
Description: Ground floor and basement shop at 240 upper tooting road…