Company NameChesterlodge Limited
DirectorChristopher John Moran
Company StatusActive
Company Number01611575
CategoryPrivate Limited Company
Incorporation Date5 February 1982(42 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher John Moran
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea Cloisters
Sloane Avenue
London
SW3 3DW
Secretary NameAnthony Albert Ehrenzweig
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address65 Avondale Avenue
North Finchley
London
N12 8ER
Secretary NameMr Michael Edward Cutting
NationalityBritish
StatusResigned
Appointed31 May 1995(13 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 January 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGarden Flat
4b Belsize Lane
London
NW3 5AB
Secretary NameJason Anthony Smith
NationalityBritish
StatusResigned
Appointed08 January 2007(24 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 2009)
RoleCompany Director
Correspondence Address79 Brookwood Road
London
SW18 5BG

Contact

Websitechelsea-cloisters.co.uk

Location

Registered AddressChelsea Cloisters
Sloane Avenue
London
SW3 3DW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Christopher John Moran
99.99%
Ordinary
1 at £1C.j. Moran Services LTD
0.01%
Ordinary

Financials

Year2014
Turnover£15,545,628
Gross Profit£12,546,127
Net Worth£265,281,974
Cash£2,188,087
Current Liabilities£28,803,928

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

21 March 1995Delivered on: 24 March 1995
Persons entitled: Samuel Montagu & Co Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
7 April 1982Delivered on: 3 December 1982
Satisfied on: 1 February 1995
Persons entitled: Greyhound Guaranty Limited

Classification: Debenture pursuant to an order of court dated 17/11/82
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including bookdebts.
Fully Satisfied

Filing History

6 February 2023Group of companies' accounts made up to 30 April 2022 (35 pages)
14 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 August 2022Group of companies' accounts made up to 30 April 2021 (35 pages)
21 July 2022Compulsory strike-off action has been discontinued (1 page)
12 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 May 2021Group of companies' accounts made up to 30 April 2020 (34 pages)
15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 February 2020Group of companies' accounts made up to 30 April 2019 (33 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 January 2019Group of companies' accounts made up to 30 April 2018 (32 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 February 2018Group of companies' accounts made up to 30 April 2017 (33 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 February 2017Group of companies' accounts made up to 30 April 2016 (36 pages)
2 February 2017Group of companies' accounts made up to 30 April 2016 (36 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 February 2016Group of companies' accounts made up to 30 April 2015 (29 pages)
9 February 2016Group of companies' accounts made up to 30 April 2015 (29 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
(3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
(3 pages)
12 February 2015Group of companies' accounts made up to 30 April 2014 (30 pages)
12 February 2015Group of companies' accounts made up to 30 April 2014 (30 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(3 pages)
4 February 2014Group of companies' accounts made up to 30 April 2013 (30 pages)
4 February 2014Group of companies' accounts made up to 30 April 2013 (30 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(3 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(3 pages)
5 February 2013Group of companies' accounts made up to 30 April 2012 (30 pages)
5 February 2013Group of companies' accounts made up to 30 April 2012 (30 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (30 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (30 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
31 January 2011Group of companies' accounts made up to 30 April 2010 (28 pages)
31 January 2011Group of companies' accounts made up to 30 April 2010 (28 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
1 February 2010Group of companies' accounts made up to 30 April 2009 (29 pages)
1 February 2010Group of companies' accounts made up to 30 April 2009 (29 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 September 2009Appointment terminated secretary jason smith (1 page)
8 September 2009Appointment terminated secretary jason smith (1 page)
26 February 2009Group of companies' accounts made up to 30 April 2008 (28 pages)
26 February 2009Group of companies' accounts made up to 30 April 2008 (28 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
3 March 2008Group of companies' accounts made up to 30 April 2007 (28 pages)
3 March 2008Group of companies' accounts made up to 30 April 2007 (28 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007Secretary resigned (1 page)
7 March 2007Group of companies' accounts made up to 30 April 2006 (27 pages)
7 March 2007Group of companies' accounts made up to 30 April 2006 (27 pages)
27 January 2007Return made up to 31/12/06; full list of members (6 pages)
27 January 2007Return made up to 31/12/06; full list of members (6 pages)
2 March 2006Group of companies' accounts made up to 30 April 2005 (24 pages)
2 March 2006Group of companies' accounts made up to 30 April 2005 (24 pages)
3 February 2006Return made up to 31/12/05; full list of members (6 pages)
3 February 2006Return made up to 31/12/05; full list of members (6 pages)
4 March 2005Group of companies' accounts made up to 30 April 2004 (24 pages)
4 March 2005Group of companies' accounts made up to 30 April 2004 (24 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 March 2004Group of companies' accounts made up to 30 April 2003 (24 pages)
3 March 2004Group of companies' accounts made up to 30 April 2003 (24 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 March 2003Group of companies' accounts made up to 30 April 2002 (22 pages)
5 March 2003Group of companies' accounts made up to 30 April 2002 (22 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 March 2002Group of companies' accounts made up to 30 April 2001 (21 pages)
4 March 2002Group of companies' accounts made up to 30 April 2001 (21 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 March 2001Full group accounts made up to 30 April 2000 (21 pages)
1 March 2001Full group accounts made up to 30 April 2000 (21 pages)
2 February 2001£ sr 1111@1 31/03/00 (1 page)
2 February 2001£ sr 1111@1 31/03/00 (1 page)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 April 2000Memorandum and Articles of Association (14 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 April 2000Memorandum and Articles of Association (14 pages)
1 March 2000Full group accounts made up to 30 April 1999 (23 pages)
1 March 2000Full group accounts made up to 30 April 1999 (23 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 March 1999Full group accounts made up to 30 April 1998 (23 pages)
2 March 1999Full group accounts made up to 30 April 1998 (23 pages)
20 January 1999Return made up to 31/12/98; full list of members (7 pages)
20 January 1999Return made up to 31/12/98; full list of members (7 pages)
7 May 1998Full group accounts made up to 30 April 1997 (25 pages)
7 May 1998Full group accounts made up to 30 April 1997 (25 pages)
25 January 1998Return made up to 31/12/97; no change of members (5 pages)
25 January 1998Return made up to 31/12/97; no change of members (5 pages)
4 March 1997Full accounts made up to 30 April 1996 (25 pages)
4 March 1997Full accounts made up to 30 April 1996 (25 pages)
20 January 1997Return made up to 31/12/96; no change of members (6 pages)
20 January 1997Return made up to 31/12/96; no change of members (6 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Full group accounts made up to 30 April 1995 (24 pages)
22 January 1996Full group accounts made up to 30 April 1995 (24 pages)
14 June 1995Secretary resigned;new secretary appointed (4 pages)
14 June 1995Secretary resigned;new secretary appointed (4 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
1 February 1995Declaration of satisfaction of mortgage/charge (1 page)
1 February 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
8 December 1992Ad 31/07/92--------- £ si 1111@1 (2 pages)
8 December 1992Particulars of contract relating to shares (3 pages)
8 December 1992Ad 31/07/92--------- £ si 1111@1 (2 pages)
8 December 1992Particulars of contract relating to shares (3 pages)
4 November 1992Ad 31/07/92--------- £ si 1111@1=1111 £ ic 10000/11111 (2 pages)
4 November 1992Ad 31/07/92--------- £ si 1111@1=1111 £ ic 10000/11111 (2 pages)
27 August 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
27 August 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
15 May 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 May 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 November 1989Registered office changed on 27/11/89 from: moran house 48 grays inn road london WC1X 8LT (1 page)
27 November 1989Registered office changed on 27/11/89 from: moran house 48 grays inn road london WC1X 8LT (1 page)