CHESTER ROW INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4NW

Company number 04361942
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address CALDER & CO, 16 CHARLES II STREET, LONDON, SW1Y 4NW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Confirmation statement made on 28 January 2017 with updates; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of CHESTER ROW INVESTMENTS LIMITED are www.chesterrowinvestments.co.uk, and www.chester-row-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chester Row Investments Limited is a Private Limited Company. The company registration number is 04361942. Chester Row Investments Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Chester Row Investments Limited is Calder Co 16 Charles Ii Street London Sw1y 4nw. . PROWSE, Jolyon Terence is a Secretary of the company. HERRTAGE, Nicholas Guy Greville is a Director of the company. PROWSE, Jolyon Terence is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PROWSE, Jolyon Terence
Appointed Date: 28 January 2002

Director
HERRTAGE, Nicholas Guy Greville
Appointed Date: 28 January 2002
74 years old

Director
PROWSE, Jolyon Terence
Appointed Date: 28 January 2002
67 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002

Persons With Significant Control

Nicholas Guy Greville Herrtage
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jolyon Terence Prowse
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHESTER ROW INVESTMENTS LIMITED Events

30 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
07 Feb 2017
Confirmation statement made on 28 January 2017 with updates
08 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

02 Feb 2016
Director's details changed for Mr Jolyon Terence Prowse on 2 February 2016
08 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 65 more events
11 Mar 2002
New director appointed
11 Mar 2002
New secretary appointed;new director appointed
11 Mar 2002
Registered office changed on 11/03/02 from: crwys house 33 crwys road cardiff CF24 4YF
08 Mar 2002
Accounting reference date extended from 31/01/03 to 30/06/03
28 Jan 2002
Incorporation

CHESTER ROW INVESTMENTS LIMITED Charges

31 July 2013
Charge code 0436 1942 0007
Delivered: 2 August 2013
Status: Satisfied on 16 July 2015
Persons entitled: Capital Home Loans Limited
Description: Flat 7 pembroke court south edwardes square london.
28 November 2008
Legal charge
Delivered: 4 December 2008
Status: Satisfied on 11 August 2015
Persons entitled: Astra Court Limited
Description: Flat 28 york house turks row london.
30 May 2007
Debenture
Delivered: 12 June 2007
Status: Satisfied on 21 April 2009
Persons entitled: Macquarie Bank Limited
Description: F/H property k/a 7 pembroke court southedwards square…
18 April 2007
Legal charge
Delivered: 27 April 2007
Status: Satisfied on 6 September 2008
Persons entitled: Antony James Chandler
Description: Flat 28 york house turks row london t/no BGL51752.
18 April 2007
Legal charge
Delivered: 27 April 2007
Status: Satisfied on 6 September 2008
Persons entitled: Antony James Chandler
Description: Flat 7 pembroke court south edwardes square london t/no…
19 April 2005
Deed of charge
Delivered: 20 April 2005
Status: Satisfied on 11 August 2015
Persons entitled: Capital Home Loans Limited
Description: 7 pembroke court south edwards square london fixed charge…
15 June 2004
Legal charge
Delivered: 18 June 2004
Status: Satisfied on 11 August 2015
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 28 york house, turks row, london…