Company NameChester Mews Properties Limited
DirectorMark Avery
Company StatusActive
Company Number03322632
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Avery
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Averys Property Management 3 Chester Mews
Belgravia
London
SW1X 7AH
Secretary NameIsabel Harvey
NationalityBritish
StatusCurrent
Appointed22 February 1999(2 years after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressFlat 1b 2 Porchester Gardens
London
W2 6JL
Director NameAnthony Doran
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Lily Close
St Pauls Court
London
W14 9YA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 72356655
Telephone regionLondon

Location

Registered Address3 Chester Mews
London
SW1X 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mark John Henry Avery
100.00%
Ordinary

Financials

Year2014
Net Worth£90,939
Current Liabilities£14,874

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

9 February 1999Delivered on: 13 February 1999
Satisfied on: 24 October 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 chester mews london SW1X 7AX-all other assets as per the debenture.
Fully Satisfied
2 July 1997Delivered on: 15 July 1997
Satisfied on: 23 March 1999
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a ground floor 3 chester mews in the city of westminster t/n NGL261796. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 July 1997Delivered on: 5 July 1997
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
23 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
23 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Mark John Henry Avery on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Mark John Henry Avery on 23 February 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 February 2008Return made up to 21/02/08; full list of members (3 pages)
25 February 2008Return made up to 21/02/08; full list of members (3 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
27 March 2006Return made up to 21/02/06; full list of members (2 pages)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Return made up to 21/02/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 February 2005Return made up to 21/02/05; full list of members (2 pages)
25 February 2005Return made up to 21/02/05; full list of members (2 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 March 2004Return made up to 21/02/04; full list of members (6 pages)
4 March 2004Return made up to 21/02/04; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
2 March 2003Return made up to 21/02/03; full list of members (6 pages)
2 March 2003Return made up to 21/02/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 March 2002Return made up to 21/02/02; full list of members (6 pages)
6 March 2002Return made up to 21/02/02; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 March 2001Return made up to 21/02/01; full list of members (6 pages)
7 March 2001Return made up to 21/02/01; full list of members (6 pages)
28 February 2000Return made up to 21/02/00; full list of members (6 pages)
28 February 2000Return made up to 21/02/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 January 2000New secretary appointed (2 pages)
23 January 2000New secretary appointed (2 pages)
23 January 2000Return made up to 21/02/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
23 January 2000Return made up to 21/02/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
12 January 2000Registered office changed on 12/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 January 2000Director's particulars changed (1 page)
12 January 2000Director's particulars changed (1 page)
12 January 2000Registered office changed on 12/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
2 March 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
2 March 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
24 February 1998Return made up to 21/02/98; full list of members (5 pages)
24 February 1998Return made up to 21/02/98; full list of members (5 pages)
9 January 1998Ad 21/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 1998Ad 21/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
15 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (4 pages)
5 July 1997Particulars of mortgage/charge (4 pages)
22 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
21 February 1997Incorporation (13 pages)
21 February 1997Incorporation (13 pages)