Background WavePink WaveYellow Wave

CH CHESTERFORD LIMITED (03927904)

CH CHESTERFORD LIMITED (03927904) is an active UK company. incorporated on 17 February 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CH CHESTERFORD LIMITED has been registered for 26 years. Current directors include ACKERMAN, Barry, ACKERMAN, Naomi.

Company Number
03927904
Status
active
Type
ltd
Incorporated
17 February 2000
Age
26 years
Address
113 Brent Street, London, NW4 2DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ACKERMAN, Barry, ACKERMAN, Naomi
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CH CHESTERFORD LIMITED

CH CHESTERFORD LIMITED is an active company incorporated on 17 February 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CH CHESTERFORD LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03927904

LTD Company

Age

26 Years

Incorporated 17 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

CHARTERHOUSE PROPERTY NOMINEES (NO 3) LIMITED
From: 23 March 2000To: 15 December 2003
300TH SHELF INVESTMENT COMPANY LIMITED
From: 17 February 2000To: 23 March 2000
Contact
Address

113 Brent Street London, NW4 2DX,

Previous Addresses

233 Old Marylebone Road London NW1 5QT
From: 17 February 2000To: 24 November 2017
Timeline

16 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Mar 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
May 12
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Dec 14
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Jul 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

ACKERMAN, Barry

Active
Upper Berkeley Street, LondonW1H 7PP
Born November 1969
Director
Appointed 14 Feb 2011

ACKERMAN, Naomi

Active
Wykeham Road, LondonNW4 2TB
Born June 1945
Director
Appointed 30 Dec 2010

ACKERMAN, Joseph

Resigned
233 - 237 Old Marylebone Road, LondonNW1 5QT
Secretary
Appointed 02 Dec 2003
Resigned 30 Dec 2010

JENKINSON, Louisa Jane

Resigned
80 Mysore Road, LondonSW11 5SA
Secretary
Appointed 11 Oct 2002
Resigned 29 Sept 2003

MCKENZIE, John Hume

Resigned
37 Lime Trees, TonbridgeTN12 0SS
Secretary
Appointed 29 Sept 2003
Resigned 02 Dec 2003

PATERNOSTER SECRETARIES LIMITED

Resigned
8 Canada Square, LondonE14 5HQ
Corporate secretary
Appointed 03 Mar 2000
Resigned 11 Oct 2002

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 17 Feb 2000
Resigned 03 Mar 2000

ACKERMAN, Joseph

Resigned
233 - 237 Old Marylebone Road, LondonNW1 5QT
Born May 1932
Director
Appointed 02 Dec 2003
Resigned 16 Jul 2010

ACKERMAN, Naomi

Resigned
Wykeham Road, LondonNW4 2TB
Born June 1945
Director
Appointed 02 Dec 2003
Resigned 16 Jul 2010

BOND, Iain Douglas

Resigned
40 St Peters Square, LondonW6 9NR
Born July 1964
Director
Appointed 02 Mar 2000
Resigned 29 Sept 2003

GLOVER, Edward Douglas

Resigned
69 Elmfield Road, LondonSW17 8AD
Born July 1953
Director
Appointed 29 Sept 2003
Resigned 02 Dec 2003

MACKEY, Paul Emmanuel

Resigned
Woodview 23c Murray Court, AscotSL5 9BP
Born June 1959
Director
Appointed 02 Mar 2000
Resigned 29 Sept 2003

MOFFAT, Andrew David John

Resigned
6 Queen Annes Grove, LondonW5 3XR
Born August 1965
Director
Appointed 29 Sept 2003
Resigned 02 Dec 2003

THORNHILL, Andrew Robert

Resigned
16 Bedford Row, LondonWC1R 4EB
Born August 1943
Director
Appointed 26 Feb 2010
Resigned 21 May 2012

THORP, Timothy Geoffrey

Resigned
38 Camden Road, SevenoaksTN13 3LX
Born October 1964
Director
Appointed 29 Sept 2003
Resigned 02 Dec 2003

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 17 Feb 2000
Resigned 02 Mar 2000

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 17 Feb 2000
Resigned 02 Mar 2000

Persons with significant control

1

Brent Street, LondonNW4 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 June 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
29 November 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Auditors Resignation Company
16 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Memorandum Articles
2 December 2014
MAMA
Resolution
2 December 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
25 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Small
13 December 2013
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 2013
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Auditors Resignation Company
30 September 2010
AUDAUD
Dissolved Compulsory Strike Off Suspended
8 September 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
31 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
23 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
3 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Small
19 February 2008
AAAnnual Accounts
Legacy
30 October 2007
225Change of Accounting Reference Date
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Small
4 January 2007
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
28 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
15 August 2005
AAAnnual Accounts
Legacy
5 March 2005
395Particulars of Mortgage or Charge
Legacy
5 March 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
363aAnnual Return
Legacy
19 July 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
288cChange of Particulars
Legacy
4 March 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
287Change of Registered Office
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
363aAnnual Return
Legacy
15 October 2003
353353
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
4 May 2003
AAAnnual Accounts
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288cChange of Particulars
Legacy
4 July 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
27 May 2002
AAAnnual Accounts
Legacy
11 March 2002
363aAnnual Return
Legacy
11 March 2002
288cChange of Particulars
Legacy
15 January 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
14 April 2001
AAAnnual Accounts
Legacy
29 March 2001
353353
Legacy
8 March 2001
363aAnnual Return
Legacy
14 February 2001
288cChange of Particulars
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Legacy
29 December 2000
395Particulars of Mortgage or Charge
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
24 October 2000
288cChange of Particulars
Legacy
13 September 2000
395Particulars of Mortgage or Charge
Legacy
29 August 2000
287Change of Registered Office
Legacy
31 May 2000
395Particulars of Mortgage or Charge
Legacy
23 May 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2000
225Change of Accounting Reference Date
Legacy
20 March 2000
287Change of Registered Office
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Incorporation Company
17 February 2000
NEWINCIncorporation