Background WavePink WaveYellow Wave

CHESNEY'S LIMITED (01322949)

CHESNEY'S LIMITED (01322949) is a dissolved UK company. incorporated on 26 July 1977. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. CHESNEY'S LIMITED has been registered for 48 years. Current directors include CHESNEY, Paul John, GRESTY, William Robert, HALFORD, Jonathan.

Company Number
01322949
Status
dissolved
Type
ltd
Incorporated
26 July 1977
Age
48 years
Address
Duff & Phelps Ltd The Shard, London, SE1 9SG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
CHESNEY, Paul John, GRESTY, William Robert, HALFORD, Jonathan
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESNEY'S LIMITED

CHESNEY'S LIMITED is an dissolved company incorporated on 26 July 1977 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. CHESNEY'S LIMITED was registered 48 years ago.(SIC: 47990)

Status

dissolved

Active since 48 years ago

Company No

01322949

LTD Company

Age

48 Years

Incorporated 26 July 1977

Size

N/A

Accounts

ARD: 26/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 20 December 2019 (6 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 27 August 2019 (6 years ago)
Submitted on 8 October 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

CHESNEY'S ANTIQUE FIREPLACE WAREHOUSE LIMITED
From: 19 June 1998To: 3 October 2005
THE ANTIQUE FIREPLACE WAREHOUSE LIMITED
From: 24 May 1995To: 19 June 1998
BUCKINGHAM ANTIQUES LIMITED
From: 26 July 1977To: 24 May 1995
Contact
Address

Duff & Phelps Ltd The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

194-196 Battersea Park Road London SW11 4nd
From: 26 July 1977To: 23 July 2020
Timeline

31 key events • 1977 - 2020

Funding Officers Ownership
Company Founded
Jul 77
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jul 13
Director Joined
Sept 14
Funding Round
Oct 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Director Left
Oct 17
Loan Secured
Dec 17
Loan Secured
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
May 18
Loan Secured
Dec 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Aug 19
Director Left
Sept 19
Owner Exit
Dec 19
Director Left
Jan 20
3
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CHESNEY, Paul John

Active
The Shard, LondonSE1 9SG
Born June 1956
Director
Appointed N/A

GRESTY, William Robert

Active
The Shard, LondonSE1 9SG
Born March 1980
Director
Appointed 27 Mar 2018

HALFORD, Jonathan

Active
The Shard, LondonSE1 9SG
Born August 1968
Director
Appointed 27 Mar 2018

BAULCOMBE, Yvette

Resigned
194-196 Battersea Park RoadSW11 4ND
Secretary
Appointed 02 Sept 2009
Resigned 01 Sept 2012

CHESNEY, Paul John

Resigned
11 Brodrick Road, LondonSW17 7DZ
Secretary
Appointed N/A
Resigned 02 Sept 2009

SETHER, Stewart Craig

Resigned
194-196 Battersea Park RoadSW11 4ND
Secretary
Appointed 01 Sept 2012
Resigned 23 Dec 2016

BREW, Alistair Jeremy

Resigned
194-196 Battersea Park RoadSW11 4ND
Born July 1973
Director
Appointed 23 Dec 2016
Resigned 27 Mar 2018

BURNS, Mark Antony

Resigned
194-196 Battersea Park RoadSW11 4ND
Born August 1966
Director
Appointed 26 Nov 1996
Resigned 29 Sept 2017

CHESNEY, Nicholas Mark

Resigned
39 Rodean Road, BrightonBR2 5RAD
Born September 1961
Director
Appointed 01 Mar 1996
Resigned 31 Aug 2005

FOSTON, Darren Paul

Resigned
275 Hersham Road, Walton On ThamesKT12 5PZ
Born July 1964
Director
Appointed 01 Apr 2005
Resigned 15 Aug 2008

MASTERTON, Henry

Resigned
194-196 Battersea Park RoadSW11 4ND
Born February 1960
Director
Appointed 25 Apr 2000
Resigned 26 Jul 2013

NICHOLS, Paul William

Resigned
194-196 Battersea Park RoadSW11 4ND
Born May 1972
Director
Appointed 23 Dec 2016
Resigned 21 Jan 2020

REYNOLDS, Richard Hugh

Resigned
194-196 Battersea Park RoadSW11 4ND
Born July 1955
Director
Appointed 23 Dec 2016
Resigned 27 Mar 2018

ROWE, Tristan Elliot

Resigned
194-196 Battersea Park RoadSW11 4ND
Born November 1967
Director
Appointed 17 Jan 2012
Resigned 23 Dec 2016

SCHAFF, John Joseph

Resigned
Culland Mouse, High WychCM21 0JP
Born December 1927
Director
Appointed N/A
Resigned 11 Sept 1997

SETHER, Stewart Craig

Resigned
194-196 Battersea Park RoadSW11 4ND
Born August 1957
Director
Appointed 23 Sept 2008
Resigned 23 Dec 2016

SMART, Mark Stewart

Resigned
194-196 Battersea Park RoadSW11 4ND
Born January 1971
Director
Appointed 08 Sept 2014
Resigned 23 Dec 2016

WILLIAMS, Huw Calvin

Resigned
194-196 Battersea Park RoadSW11 4ND
Born February 1967
Director
Appointed 17 Jan 2012
Resigned 28 Aug 2019

WILLIAMSON, David John

Resigned
Lancresse Little Sutton Lane, SloughSL3 8AN
Born June 1959
Director
Appointed N/A
Resigned 31 Mar 2009

Persons with significant control

1

0 Active
1 Ceased
Wickhams Cay, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Dec 2019
Fundings
Financials
Latest Activities

Filing History

187

Gazette Dissolved Liquidation
11 October 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
11 July 2024
AM23AM23
Liquidation In Administration Progress Report
20 February 2024
AM10AM10
Liquidation In Administration Progress Report
12 August 2023
AM10AM10
Liquidation In Administration Progress Report
15 February 2023
AM10AM10
Liquidation In Administration Progress Report
5 August 2022
AM10AM10
Liquidation In Administration Extension Of Period
22 July 2022
AM19AM19
Liquidation In Administration Progress Report
17 February 2022
AM10AM10
Liquidation In Administration Progress Report
5 August 2021
AM10AM10
Liquidation In Administration Extension Of Period
11 June 2021
AM19AM19
Liquidation In Administration Progress Report
8 February 2021
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
1 October 2020
AM02AM02
Liquidation In Administration Statement Of Affairs With Form Attached
14 September 2020
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
25 August 2020
AM06AM06
Liquidation In Administration Proposals
10 August 2020
AM03AM03
Liquidation In Administration Appointment Of Administrator
23 July 2020
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
5 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 September 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Resolution
23 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Resolution
11 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
13 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Resolution
26 January 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
26 January 2017
CC04CC04
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 January 2017
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
17 November 2016
AAAnnual Accounts
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Group
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Group
29 August 2013
AAAnnual Accounts
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Group
10 August 2011
AAAnnual Accounts
Legacy
26 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Change Person Secretary Company With Change Date
31 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
29 January 2008
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
5 October 2006
122122
Legacy
12 September 2006
123Notice of Increase in Nominal Capital
Resolution
12 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
10 December 2004
AUDAUD
Legacy
16 April 2004
244244
Accounts With Accounts Type Full
16 April 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
13 April 2003
244244
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Legacy
7 March 2003
244244
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
244244
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 June 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 June 1998
RESOLUTIONSResolutions
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
26 November 1997
288cChange of Particulars
Legacy
22 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
18 March 1996
288288
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 May 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
9 March 1994
RESOLUTIONSResolutions
Resolution
9 March 1994
RESOLUTIONSResolutions
Resolution
9 March 1994
RESOLUTIONSResolutions
Resolution
9 March 1994
RESOLUTIONSResolutions
Resolution
9 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 February 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
19 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 February 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full Group
19 May 1992
AAMDAAMD
Accounts With Accounts Type Full Group
12 May 1992
AAAnnual Accounts
Legacy
1 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 July 1991
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Legacy
17 December 1990
288288
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Legacy
27 February 1989
363363
Legacy
21 February 1989
288288
Legacy
19 August 1988
288288
Resolution
10 May 1988
RESOLUTIONSResolutions
Legacy
9 May 1988
395Particulars of Mortgage or Charge
Legacy
4 May 1988
363363
Accounts With Accounts Type Full
13 April 1988
AAAnnual Accounts
Legacy
18 November 1987
288288
Accounts With Accounts Type Full
19 May 1987
AAAnnual Accounts
Legacy
22 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 June 1986
288288
Legacy
28 May 1986
363363
Legacy
21 May 1986
288288
Accounts With Accounts Type Full
16 January 1986
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1986
AAAnnual Accounts
Legacy
12 December 1985
363363
Incorporation Company
26 July 1977
NEWINCIncorporation