Company NameChesterfield Court (Management) Limited
Company StatusActive - Proposal to Strike off
Company Number00614964
CategoryPrivate Limited Company
Incorporation Date17 November 1958(65 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Daniel Tuchband
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2013(54 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address65a Watford Way
London
NW4 3AQ
Director NameMrs Patricia Anne Atkins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(54 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65a Watford Way
London
NW4 3AQ
Director NameMr Eliyohu Anshel Babad
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(60 years, 12 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65a Watford Way
London
NW4 3AQ
Director NameMr Russell Bradley Lawrence
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(61 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address65a Watford Way
London
NW4 3AQ
Director NameBernard Harry Nicholls
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(33 years after company formation)
Appointment Duration15 years, 8 months (resigned 22 July 2007)
RoleRetired
Correspondence AddressFlat 10 Chesterfield Court
Manor Road
Bournemouth
Dorset
BH1 3HN
Director NameRuby White
Date of BirthJuly 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(33 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 January 1996)
RoleRetired
Correspondence AddressFlat 8 Chesterfield Court
Manor Road
Bournemouth
Dorset
BH1 3HN
Director NameDaniel Tuchband
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(33 years after company formation)
Appointment Duration4 years, 11 months (resigned 18 October 1996)
RoleAccountant
Correspondence AddressFlat 4 Chesterfield Court
Manor Road
Bournemouth
Dorset
BH1 3HN
Director NameArthur James Robins
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(33 years after company formation)
Appointment Duration13 years, 8 months (resigned 01 August 2005)
RoleRetired
Correspondence AddressFlat 5 Chesterfield Court
Manor Road
Bournemouth
Dorset
BH1 3HN
Director NamePearl Rein
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(33 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1994)
RoleRetired
Correspondence AddressFlat 7 Chesterfield Court
Manor Road
Bournemouth
Dorset
BH1 3HN
Director NameReginald Henry
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(33 years after company formation)
Appointment Duration7 years, 7 months (resigned 28 June 1999)
RoleRetired
Correspondence AddressFlat 2 Chesterfield Court
69 Manor Road East Cliffe
Bournemouth
Dorset
BH1 3HN
Director NameFelix Wincenty Gerrard
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(33 years after company formation)
Appointment Duration12 years, 3 months (resigned 02 March 2004)
RoleRetired
Correspondence AddressFlat 3 Chesterfield Court
Manor Road
Bournemouth
Dorset
BH1 3HN
Director NameMary Gertie Davis
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(33 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 1993)
RoleRetired
Correspondence AddressFlat 6 Chesterfield Court
Manor Road
Bournemouth
Dorset
BH18 9LP
Director NameIan William Digby Brander
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(33 years after company formation)
Appointment Duration20 years, 4 months (resigned 28 March 2012)
RoleRetired
Correspondence AddressFlat 9 Chesterfield Court
Manor Road
Bournemouth
Dorset
BH1 3HN
Director NameOlive Amy Boddington
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(33 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 May 1994)
RoleRetired
Correspondence AddressFlat 1 Chesterfield Court
Manor Road
Bournemouth
Dorset
BH1 3HN
Secretary NameBernard Harry Nicholls
NationalityBritish
StatusResigned
Appointed22 November 1991(33 years after company formation)
Appointment Duration5 years, 8 months (resigned 08 August 1997)
RoleCompany Director
Correspondence AddressFlat 10 Chesterfield Court
Manor Road
Bournemouth
Dorset
BH1 3HN
Director NameValerie Anne Burberry
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(35 years, 9 months after company formation)
Appointment Duration11 years (resigned 06 September 2005)
RoleRegistered General Nurse
Correspondence AddressFlat 1 Chesterfield Court
Manor Road
Bournemouth
Dorset
BH1 3HN
Director NameMr Richard Hands
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(37 years, 8 months after company formation)
Appointment Duration14 years (resigned 16 August 2010)
RoleChartered Accountant
Correspondence Address48 Gander Hill
Haywards Heath
West Sussex
RH16 1RD
Director NameJanice Lynne Tuchband
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(37 years, 11 months after company formation)
Appointment Duration17 years (resigned 14 October 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address10 Exeter Road
Bournemouth
BH2 5AN
Director NameMrs Evelyn Lawrence
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(38 years after company formation)
Appointment Duration23 years, 9 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Exeter Road
Bournemouth
BH2 5AN
Secretary NameMr Richard Hands
NationalityBritish
StatusResigned
Appointed08 August 1997(38 years, 9 months after company formation)
Appointment Duration13 years (resigned 16 August 2010)
RoleChartered Accountant
Correspondence Address48 Gander Hill
Haywards Heath
West Sussex
RH16 1RD
Director NameDoris Nicholls
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(48 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 May 2008)
RoleCompany Director
Correspondence AddressFlat 10 Chesterfield Court
Manor Road
Bournemouth
Dorset
BH1 3HN
Secretary NameDr Clive Nicholls
NationalityBritish
StatusResigned
Appointed16 August 2010(51 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2014)
RoleCompany Director
Correspondence Address10 Exeter Road
Bournemouth
BH2 5AN
Secretary NameMr Anthony Mellery-Pratt
StatusResigned
Appointed01 August 2012(53 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 February 2024)
RoleCompany Director
Correspondence Address65a Watford Way
London
NW4 3AQ

Location

Registered Address65a Watford Way
London
NW4 3AQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Hannah Ludmir
20.00%
Ordinary
1 at £1Deebank LTD
10.00%
Ordinary
1 at £1Mr Abraham B. Ludmir
10.00%
Ordinary
1 at £1Mr D. Lawrence & Mrs D. Lawrence
10.00%
Ordinary
1 at £1Mr Ian William Digby Brander
10.00%
Ordinary
1 at £1Mrs Janice Lynne Tuchband
10.00%
Ordinary
1 at £1Mrs Patricia Anne Atkins
10.00%
Ordinary
1 at £1Royalcrest International LTD
10.00%
Ordinary
1 at £1S. Ludmir
10.00%
Ordinary

Financials

Year2014
Net Worth£10
Current Liabilities£95,297

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2022 (1 year, 5 months ago)
Next Return Due6 December 2023 (overdue)

Filing History

3 April 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
15 March 2023Compulsory strike-off action has been discontinued (1 page)
14 March 2023Confirmation statement made on 22 November 2022 with no updates (3 pages)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
29 November 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 May 2021Cessation of Shmuel Ludmir as a person with significant control on 26 May 2021 (1 page)
26 May 2021Change of details for Mr Samuel Ludmir as a person with significant control on 26 May 2021 (2 pages)
14 April 2021Notification of Samuel Ludmir as a person with significant control on 14 April 2021 (2 pages)
14 April 2021Withdrawal of a person with significant control statement on 14 April 2021 (2 pages)
21 December 2020Notification of Shmuel Ludmir as a person with significant control on 27 March 2018 (2 pages)
15 December 2020Appointment of Mr Russell Bradley Lawrence as a director on 23 October 2020 (2 pages)
1 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 September 2020Termination of appointment of Evelyn Lawrence as a director on 1 September 2020 (1 page)
25 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 November 2019Appointment of Mr Eliyohu Anshel Babad as a director on 31 October 2019 (2 pages)
5 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10
(5 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10
(5 pages)
5 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
5 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
11 December 2014Termination of appointment of Clive Nicholls as a secretary on 5 April 2014 (1 page)
11 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10
(5 pages)
11 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10
(5 pages)
11 December 2014Termination of appointment of Clive Nicholls as a secretary on 5 April 2014 (1 page)
11 December 2014Termination of appointment of Clive Nicholls as a secretary on 5 April 2014 (1 page)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10
(6 pages)
2 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10
(6 pages)
12 December 2013Appointment of Mr Daniel Tuchband as a director (2 pages)
12 December 2013Appointment of Mr Daniel Tuchband as a director (2 pages)
1 November 2013Appointment of Mrs Patricia Anne Atkins as a director (2 pages)
1 November 2013Appointment of Mrs Patricia Anne Atkins as a director (2 pages)
15 October 2013Termination of appointment of Janice Tuchband as a director (1 page)
15 October 2013Termination of appointment of Janice Tuchband as a director (1 page)
18 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
18 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
9 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
9 January 2013Director's details changed for Janice Lynne Tuchband on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Evelyn Lawrence on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Janice Lynne Tuchband on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Evelyn Lawrence on 8 January 2013 (2 pages)
9 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
9 January 2013Director's details changed for Janice Lynne Tuchband on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Evelyn Lawrence on 8 January 2013 (2 pages)
8 January 2013Termination of appointment of Ian Brander as a director (1 page)
8 January 2013Termination of appointment of Ian Brander as a director (1 page)
13 November 2012Appointment of Mr Anthony Mellery-Pratt as a secretary (1 page)
13 November 2012Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ on 13 November 2012 (1 page)
13 November 2012Appointment of Mr Anthony Mellery-Pratt as a secretary (1 page)
13 November 2012Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ on 13 November 2012 (1 page)
15 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
15 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
23 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
23 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
22 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
13 October 2010Appointment of Dr Clive Nicholls as a secretary (3 pages)
13 October 2010Appointment of Dr Clive Nicholls as a secretary (3 pages)
20 September 2010Termination of appointment of Richard Hands as a director (1 page)
20 September 2010Termination of appointment of Richard Hands as a director (1 page)
20 September 2010Termination of appointment of Richard Hands as a secretary (1 page)
20 September 2010Termination of appointment of Richard Hands as a secretary (1 page)
25 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (9 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (9 pages)
6 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
6 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
24 November 2008Return made up to 22/11/08; full list of members (7 pages)
24 November 2008Return made up to 22/11/08; full list of members (7 pages)
17 November 2008Appointment terminated director doris nicholls (1 page)
17 November 2008Appointment terminated director doris nicholls (1 page)
22 November 2007Return made up to 22/11/07; full list of members (5 pages)
22 November 2007Return made up to 22/11/07; full list of members (5 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007Director resigned (1 page)
2 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
2 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
22 November 2006Return made up to 22/11/06; full list of members (5 pages)
22 November 2006Return made up to 22/11/06; full list of members (5 pages)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Registered office changed on 09/10/06 from: 9 st stephen's court st stephen's road bournemouth dorset BH2 6LA (1 page)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Location of register of members (1 page)
9 October 2006Registered office changed on 09/10/06 from: 9 st stephen's court st stephen's road bournemouth dorset BH2 6LA (1 page)
9 October 2006Location of register of members (1 page)
9 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
6 March 2006Return made up to 22/11/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
6 March 2006Return made up to 22/11/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
6 October 2005Full accounts made up to 31 March 2005 (11 pages)
6 October 2005Full accounts made up to 31 March 2005 (11 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: 3 lorne park road bournemouth dorset BH1 1JJ (1 page)
17 May 2005Registered office changed on 17/05/05 from: 3 lorne park road bournemouth dorset BH1 1JJ (1 page)
22 December 2004Return made up to 22/11/04; full list of members (14 pages)
22 December 2004Return made up to 22/11/04; full list of members (14 pages)
20 August 2004Full accounts made up to 31 March 2004 (7 pages)
20 August 2004Full accounts made up to 31 March 2004 (7 pages)
7 January 2004Return made up to 22/11/03; full list of members (14 pages)
7 January 2004Return made up to 22/11/03; full list of members (14 pages)
3 September 2003Full accounts made up to 31 March 2003 (7 pages)
3 September 2003Full accounts made up to 31 March 2003 (7 pages)
12 December 2002Return made up to 22/11/02; full list of members (14 pages)
12 December 2002Return made up to 22/11/02; full list of members (14 pages)
23 July 2002Full accounts made up to 31 March 2002 (6 pages)
23 July 2002Full accounts made up to 31 March 2002 (6 pages)
6 December 2001Return made up to 22/11/01; full list of members (12 pages)
6 December 2001Return made up to 22/11/01; full list of members (12 pages)
8 August 2001Full accounts made up to 31 March 2001 (7 pages)
8 August 2001Full accounts made up to 31 March 2001 (7 pages)
4 January 2001Return made up to 22/11/00; full list of members (12 pages)
4 January 2001Return made up to 22/11/00; full list of members (12 pages)
10 July 2000Full accounts made up to 31 March 2000 (6 pages)
10 July 2000Full accounts made up to 31 March 2000 (6 pages)
17 January 2000Return made up to 22/11/99; full list of members (12 pages)
17 January 2000Return made up to 22/11/99; full list of members (12 pages)
21 July 1999Full accounts made up to 31 March 1999 (5 pages)
21 July 1999Full accounts made up to 31 March 1999 (5 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
18 January 1999Return made up to 22/11/98; no change of members (6 pages)
18 January 1999Return made up to 22/11/98; no change of members (6 pages)
4 August 1998Full accounts made up to 31 March 1998 (5 pages)
4 August 1998Full accounts made up to 31 March 1998 (5 pages)
16 December 1997Return made up to 22/11/97; no change of members (6 pages)
16 December 1997Return made up to 22/11/97; no change of members (6 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
6 July 1997Full accounts made up to 31 March 1997 (4 pages)
6 July 1997Full accounts made up to 31 March 1997 (4 pages)
24 December 1996Return made up to 22/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 December 1996Return made up to 22/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 September 1996Full accounts made up to 31 March 1996 (5 pages)
19 September 1996Full accounts made up to 31 March 1996 (5 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
23 May 1995Full accounts made up to 31 March 1995 (5 pages)
23 May 1995Full accounts made up to 31 March 1995 (5 pages)
17 November 1958Incorporation (16 pages)
17 November 1958Incorporation (16 pages)