Company NameChesworth Builders Limited
Company StatusDissolved
Company Number03332308
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years, 1 month ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Walter Chesworth
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1997(same day as company formation)
RoleBrickwork Contractor
Country of ResidenceUnited Kingdom
Correspondence Address98a Valley Road
Rickmansworth
Hertfordshire
WD3 4BH
Secretary NameMrs Maureen Chesworth
NationalityBritish
StatusClosed
Appointed12 March 1997(same day as company formation)
RoleAdministrator
Correspondence Address98a Valley Road
Rickmansworth
Hertfordshire
WD3 4BH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address10 Greville House
Lower Road
Harrow
Middlesex
HA2 0HB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

76 at £1Walter Chesworth
76.00%
Ordinary
24 at £1Maureen Chesworth
24.00%
Ordinary

Financials

Year2014
Net Worth-£59,426
Current Liabilities£353,122

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 June 2014Delivered on: 13 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land on the south east side of bullsland gardens chorleywood rickmansworth herts.
Outstanding
11 March 2014Delivered on: 15 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 May 2006Delivered on: 23 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 22 tudor way rickmansworth herts. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
28 January 2005Delivered on: 4 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A and 2B rosecroft drive watford hertfordshire and two garages with t/no HD337052. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
31 March 2003Delivered on: 4 April 2003
Satisfied on: 10 September 2004
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied

Filing History

16 January 2021Total exemption full accounts made up to 31 March 2020 (3 pages)
27 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
21 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
21 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
13 June 2014Registration of charge 033323080005 (41 pages)
13 June 2014Registration of charge 033323080005 (41 pages)
15 March 2014Registration of charge 033323080004 (44 pages)
15 March 2014Registration of charge 033323080004 (44 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
2 April 2010Register inspection address has been changed (1 page)
2 April 2010Director's details changed for Walter Chesworth on 1 April 2010 (2 pages)
2 April 2010Secretary's details changed for Maureen Chesworth on 1 April 2010 (1 page)
2 April 2010Secretary's details changed for Maureen Chesworth on 1 April 2010 (1 page)
2 April 2010Director's details changed for Walter Chesworth on 1 April 2010 (2 pages)
2 April 2010Register inspection address has been changed (1 page)
2 April 2010Director's details changed for Walter Chesworth on 1 April 2010 (2 pages)
2 April 2010Secretary's details changed for Maureen Chesworth on 1 April 2010 (1 page)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Return made up to 12/03/09; full list of members (3 pages)
30 March 2009Return made up to 12/03/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2007Return made up to 12/03/07; full list of members (2 pages)
2 April 2007Return made up to 12/03/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
14 March 2006Return made up to 12/03/06; full list of members (2 pages)
14 March 2006Return made up to 12/03/06; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 March 2005Return made up to 12/03/05; full list of members (2 pages)
21 March 2005Return made up to 12/03/05; full list of members (2 pages)
4 February 2005Particulars of mortgage/charge (7 pages)
4 February 2005Particulars of mortgage/charge (7 pages)
10 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 March 2004Return made up to 12/03/04; full list of members (6 pages)
11 March 2004Return made up to 12/03/04; full list of members (6 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 April 2003Particulars of mortgage/charge (4 pages)
4 April 2003Particulars of mortgage/charge (4 pages)
26 March 2003Return made up to 12/03/03; full list of members (6 pages)
26 March 2003Return made up to 12/03/03; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 May 2002Return made up to 12/03/02; full list of members (6 pages)
16 May 2002Return made up to 12/03/02; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 March 2001Return made up to 12/03/01; full list of members (6 pages)
30 March 2001Return made up to 12/03/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 May 2000Return made up to 12/03/00; full list of members (6 pages)
25 May 2000Return made up to 12/03/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 April 1998Return made up to 12/03/98; full list of members (6 pages)
22 April 1998Return made up to 12/03/98; full list of members (6 pages)
26 March 1997Ad 12/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 1997Ad 12/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: 152 city road london EC1V 2NX (1 page)
26 March 1997Registered office changed on 26/03/97 from: 152 city road london EC1V 2NX (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997Director resigned (1 page)
12 March 1997Incorporation (10 pages)
12 March 1997Incorporation (10 pages)