Company NameChester Lodge Management Company Limited
DirectorClaude Alexander Clarke
Company StatusActive
Company Number03946640
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Claude Alexander Clarke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(9 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address3a South Lodge
Ham Common
Richmond
Surrey
TW10 7JL
Secretary NameMr Richard Alan Fry
StatusCurrent
Appointed01 August 2019(19 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameJohn Shanks
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
1 Ebury Bridge Road
London
SW1W 8PX
Director NameJohn Shanks
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
1 Ebury Bridge Road
London
SW1W 8PX
Director NameJohn Henry Wilkins
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleRetired
Correspondence AddressFlat B
1 Ebury Bridge Road
London
SW1W 8PX
Secretary NameJohn Henry Wilkins
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleRetired
Correspondence AddressFlat B
1 Ebury Bridge Road
London
SW1W 8PX
Director NameMatthew Gerard McCabe
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2007(6 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 April 2017)
RoleProcurement
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Q 1 Ebury Bridge Road
Westminster
London
SW1W 8PX
Director NameMs Ann Caroline Townshend
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2018)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressFlat N 1 Ebury Bridge Road
London
SW1W 8PX
Director NameMr Roger Rohan Anglin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 29 March 2021)
RoleConsultant / Product Developer
Country of ResidenceEngland
Correspondence AddressFlat B 1 Ebury Bridge Road
London
SW1W 8PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2000(8 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2009)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameNotting Hill Home Ownership Ltd (Corporation)
StatusResigned
Appointed10 July 2003(3 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 May 2012)
Correspondence Address1 Butterwick
Rear Of Metro Building Hammersmith
London
W6 8DL
Director NameOld Rectory Secretarial Services Ltd (Corporation)
StatusResigned
Appointed08 July 2013(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 2017)
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Claude Alexander Clarke
9.09%
Ordinary
2 at £1John Shanks & Mary Josephine Shanks
9.09%
Ordinary
2 at £1Kalad Jayantilal & Bina Shah
9.09%
Ordinary
2 at £1Kremena Nikolaeva Mccabe & Matthew Gerard Mccabe
9.09%
Ordinary
2 at £1Nesrin Yurtoglu
9.09%
Ordinary
2 at £1Raj Singh & Diane Singh
9.09%
Ordinary
1 at £1Ann Caroline Townshend
4.55%
Ordinary
1 at £1Deborah Hughes
4.55%
Ordinary
1 at £1Janina Paclawska
4.55%
Ordinary
1 at £1Michael Hall
4.55%
Ordinary
1 at £1Sally Thornley
4.55%
Ordinary
1 at £1Selia Da Silva & Richard Staples
4.55%
Ordinary
4 at £1Notting Hill Home Ownership LTD
18.18%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

11 March 2024Confirmation statement made on 8 March 2024 with updates (4 pages)
27 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
27 April 2023Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
22 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
22 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 June 2021Termination of appointment of Roger Rohan Anglin as a director on 29 March 2021 (1 page)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 December 2019Appointment of Mr Richard Alan Fry as a secretary on 1 August 2019 (2 pages)
15 October 2019Registered office address changed from C/O Andrew Goddon / Twp Accounting Llp the Old Rectory Church Street Weybridge Surrey KT13 8DE to 52 Moreton Street London SW1V 2PB on 15 October 2019 (1 page)
18 March 2019Confirmation statement made on 8 March 2019 with updates (6 pages)
23 January 2019Termination of appointment of Ann Caroline Townshend as a director on 11 December 2018 (1 page)
3 October 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
22 March 2018Confirmation statement made on 8 March 2018 with updates (6 pages)
14 November 2017Termination of appointment of Notting Hill Home Ownership as a director on 2 May 2012 (1 page)
14 November 2017Termination of appointment of Notting Hill Home Ownership as a director on 2 May 2012 (1 page)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
7 July 2017Appointment of Ms Ann Caroline Townshend as a director on 5 April 2016 (2 pages)
7 July 2017Appointment of Ms Ann Caroline Townshend as a director on 5 April 2016 (2 pages)
4 July 2017Termination of appointment of Matthew Gerard Mccabe as a director on 5 April 2017 (1 page)
4 July 2017Appointment of Mr Roger Rohan Anglin as a director on 5 April 2017 (2 pages)
4 July 2017Termination of appointment of Old Rectory Secretarial Services Ltd as a director on 5 April 2017 (1 page)
4 July 2017Appointment of Mr Roger Rohan Anglin as a director on 5 April 2017 (2 pages)
4 July 2017Termination of appointment of Old Rectory Secretarial Services Ltd as a director on 5 April 2017 (1 page)
4 July 2017Termination of appointment of Matthew Gerard Mccabe as a director on 5 April 2017 (1 page)
22 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 22
(7 pages)
7 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 22
(7 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 22
(7 pages)
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 22
(7 pages)
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 22
(7 pages)
29 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 22
(7 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 22
(7 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 22
(7 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 July 2013Appointment of Old Rectory Secretarial Services Ltd as a director (2 pages)
9 July 2013Appointment of Old Rectory Secretarial Services Ltd as a director (2 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 September 2011Registered office address changed from Tenbury - Benchley Mews School Road Charing Kent TN27 0JW on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Tenbury - Benchley Mews School Road Charing Kent TN27 0JW on 16 September 2011 (1 page)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
11 March 2011Termination of appointment of John Shanks as a director (1 page)
11 March 2011Termination of appointment of John Shanks as a director (1 page)
7 June 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 April 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
7 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
7 April 2010Director's details changed for John Shanks on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Matthew Gerard Mccabe on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
7 April 2010Director's details changed for John Shanks on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Notting Hill Home Ownership on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
7 April 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
7 April 2010Director's details changed for Notting Hill Home Ownership on 1 October 2009 (2 pages)
7 April 2010Appointment of Mr Claude Alexander Clarke as a director (2 pages)
7 April 2010Director's details changed for Matthew Gerard Mccabe on 1 October 2009 (2 pages)
7 April 2010Appointment of Mr Claude Alexander Clarke as a director (2 pages)
7 April 2010Director's details changed for John Shanks on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Notting Hill Home Ownership on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Matthew Gerard Mccabe on 1 October 2009 (2 pages)
15 March 2010Registered office address changed from 1 Kilmarsh Road London W6 0PL on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 1 Kilmarsh Road London W6 0PL on 15 March 2010 (2 pages)
10 March 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
10 March 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
19 March 2009Return made up to 08/03/09; full list of members (7 pages)
19 March 2009Return made up to 08/03/09; full list of members (7 pages)
23 February 2009Director's change of particulars / notting hill home ownership / 23/02/2009 (1 page)
23 February 2009Director's change of particulars / notting hill home ownership / 23/02/2009 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 October 2008Registered office changed on 06/10/2008 from 21 saint thomas street bristol BS1 6JS (1 page)
6 October 2008Registered office changed on 06/10/2008 from 21 saint thomas street bristol BS1 6JS (1 page)
5 June 2008Return made up to 08/03/08; full list of members (7 pages)
5 June 2008Return made up to 08/03/08; full list of members (7 pages)
1 February 2008Return made up to 08/03/07; full list of members (5 pages)
1 February 2008Return made up to 08/03/07; full list of members (5 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
12 May 2006Return made up to 08/03/06; full list of members (4 pages)
12 May 2006Return made up to 08/03/06; full list of members (4 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
15 April 2005Return made up to 08/03/05; full list of members (7 pages)
15 April 2005Return made up to 08/03/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 June 2004Return made up to 08/03/04; full list of members (6 pages)
7 June 2004Return made up to 08/03/04; full list of members (6 pages)
23 January 2004Full accounts made up to 31 March 2003 (10 pages)
23 January 2004Full accounts made up to 31 March 2003 (10 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
19 June 2003Secretary resigned;director resigned (1 page)
19 June 2003Secretary resigned;director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
28 May 2003Return made up to 08/03/03; full list of members (7 pages)
28 May 2003Return made up to 08/03/03; full list of members (7 pages)
10 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 April 2002Return made up to 08/03/02; full list of members (7 pages)
12 April 2002Return made up to 08/03/02; full list of members (7 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 January 2002Ad 14/12/01--------- £ si 16@1=16 £ ic 6/22 (2 pages)
25 January 2002Ad 14/12/01--------- £ si 16@1=16 £ ic 6/22 (2 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
26 September 2001Resolutions
  • RES13 ‐ Alter quorum 3 members 04/09/01
(1 page)
26 September 2001Resolutions
  • RES13 ‐ Alter quorum 3 members 04/09/01
(1 page)
9 August 2001Ad 08/03/00--------- £ si 5@1=5 £ ic 1/6 (2 pages)
9 August 2001Ad 08/03/00--------- £ si 5@1=5 £ ic 1/6 (2 pages)
9 August 2001Return made up to 08/03/01; full list of members (7 pages)
9 August 2001Return made up to 08/03/01; full list of members (7 pages)
26 January 2001Registered office changed on 26/01/01 from: 1 ebury bridge road london SW1W 8PX (1 page)
26 January 2001New secretary appointed (2 pages)
26 January 2001Registered office changed on 26/01/01 from: 1 ebury bridge road london SW1W 8PX (1 page)
26 January 2001New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
8 March 2000Incorporation (19 pages)
8 March 2000Incorporation (19 pages)