Company NameChester Row Investments Limited
DirectorsNicholas Guy Greville Herrtage and Jolyon Terence Prowse
Company StatusLiquidation
Company Number04361942
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Guy Greville Herrtage
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2002(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressSuite 111, Viglen House 368 Alperton Lane
Wembley
Middlesex
HA0 1HD
Director NameMr Jolyon Terence Prowse
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 111, Viglen House 368 Alperton Lane
Wembley
Middlesex
HA0 1HD
Secretary NameMr Jolyon Terence Prowse
NationalityBritish
StatusCurrent
Appointed28 January 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 111, Viglen House 368 Alperton Lane
Wembley
Middlesex
HA0 1HD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Leigh Adams Limited Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

50 at £1Jolyon Terence Prowse
50.00%
Ordinary
50 at £1Nicholas Guy Greville Herrtage
50.00%
Ordinary

Financials

Year2014
Net Worth£650,421
Cash£612,557
Current Liabilities£537,381

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 June 2022 (1 year, 10 months ago)
Next Return Due27 June 2023 (overdue)

Charges

31 July 2013Delivered on: 2 August 2013
Satisfied on: 16 July 2015
Persons entitled: Capital Home Loans Limited

Classification: A registered charge
Particulars: Flat 7 pembroke court south edwardes square london.
Fully Satisfied
28 November 2008Delivered on: 4 December 2008
Satisfied on: 11 August 2015
Persons entitled: Astra Court Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 28 york house turks row london.
Fully Satisfied
30 May 2007Delivered on: 12 June 2007
Satisfied on: 21 April 2009
Persons entitled: Macquarie Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 7 pembroke court southedwards square london t/no NGL509973 and 28 york house turks row london t/no bgl. 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.
Fully Satisfied
18 April 2007Delivered on: 27 April 2007
Satisfied on: 6 September 2008
Persons entitled: Antony James Chandler

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 28 york house turks row london t/no BGL51752.
Fully Satisfied
18 April 2007Delivered on: 27 April 2007
Satisfied on: 6 September 2008
Persons entitled: Antony James Chandler

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 7 pembroke court south edwardes square london t/no NGL509973.
Fully Satisfied
19 April 2005Delivered on: 20 April 2005
Satisfied on: 11 August 2015
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £279,797.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 7 pembroke court south edwards square london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
15 June 2004Delivered on: 18 June 2004
Satisfied on: 11 August 2015
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over 28 york house, turks row, london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied

Filing History

18 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
18 June 2020Change of details for Jolyon Terence Prowse as a person with significant control on 18 June 2020 (2 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
19 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
11 April 2018Current accounting period extended from 29 June 2018 to 30 June 2018 (1 page)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
21 August 2017Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD on 21 August 2017 (1 page)
21 August 2017Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD on 21 August 2017 (1 page)
15 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
7 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
2 February 2016Director's details changed for Mr Jolyon Terence Prowse on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Jolyon Terence Prowse on 2 February 2016 (2 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 August 2015Satisfaction of charge 2 in full (2 pages)
11 August 2015Satisfaction of charge 1 in full (2 pages)
11 August 2015Satisfaction of charge 2 in full (2 pages)
11 August 2015Satisfaction of charge 6 in full (1 page)
11 August 2015Satisfaction of charge 1 in full (2 pages)
11 August 2015Satisfaction of charge 6 in full (1 page)
16 July 2015Satisfaction of charge 043619420007 in full (4 pages)
16 July 2015Satisfaction of charge 043619420007 in full (4 pages)
5 June 2015All of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
5 June 2015All of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 September 2014Director's details changed for Mr Jolyon Terence Prowse on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Jolyon Terence Prowse on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Jolyon Terence Prowse on 2 September 2014 (2 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 August 2013Registration of charge 043619420007 (7 pages)
2 August 2013Registration of charge 043619420007 (7 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
15 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
15 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
15 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 July 2011Director's details changed for Jolyon Terence Prowse on 29 July 2011 (2 pages)
29 July 2011Director's details changed for Jolyon Terence Prowse on 29 July 2011 (2 pages)
28 July 2011Secretary's details changed for Jolyon Terence Prowse on 28 July 2011 (1 page)
28 July 2011Director's details changed for Jolyon Terence Prowse on 28 July 2011 (2 pages)
28 July 2011Secretary's details changed for Jolyon Terence Prowse on 28 July 2011 (1 page)
28 July 2011Director's details changed for Mr Nicholas Guy Greville Herrtage on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Jolyon Terence Prowse on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Mr Nicholas Guy Greville Herrtage on 28 July 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages)
1 November 2010Secretary's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages)
1 November 2010Secretary's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages)
1 November 2010Secretary's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2010Director's details changed for Jolyon Terence Prowse on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Jolyon Terence Prowse on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Jolyon Terence Prowse on 1 March 2010 (2 pages)
15 March 2010Secretary's details changed for Jolyon Terence Prowse on 1 March 2010 (1 page)
15 March 2010Secretary's details changed for Jolyon Terence Prowse on 1 March 2010 (1 page)
15 March 2010Secretary's details changed for Jolyon Terence Prowse on 1 March 2010 (1 page)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 February 2009Return made up to 28/01/09; full list of members (4 pages)
9 February 2009Return made up to 28/01/09; full list of members (4 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 February 2008Return made up to 28/01/08; full list of members (2 pages)
11 February 2008Return made up to 28/01/08; full list of members (2 pages)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Particulars of mortgage/charge (11 pages)
12 June 2007Particulars of mortgage/charge (11 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
9 February 2007Return made up to 28/01/07; full list of members (2 pages)
9 February 2007Return made up to 28/01/07; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 January 2006Return made up to 28/01/06; full list of members (2 pages)
30 January 2006Return made up to 28/01/06; full list of members (2 pages)
14 July 2005Particulars of contract relating to shares (3 pages)
14 July 2005Particulars of contract relating to shares (3 pages)
14 July 2005Particulars of contract relating to shares (3 pages)
14 July 2005Ad 20/06/05--------- £ si 49@1=49 £ ic 2/51 (2 pages)
14 July 2005Ad 20/06/05--------- £ si 49@1=49 £ ic 2/51 (2 pages)
14 July 2005Ad 20/06/05--------- £ si 49@1=49 £ ic 51/100 (2 pages)
14 July 2005Particulars of contract relating to shares (3 pages)
14 July 2005Ad 20/06/05--------- £ si 49@1=49 £ ic 51/100 (2 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
20 April 2005Particulars of mortgage/charge (4 pages)
20 April 2005Particulars of mortgage/charge (4 pages)
2 February 2005Return made up to 28/01/05; full list of members (7 pages)
2 February 2005Return made up to 28/01/05; full list of members (7 pages)
23 November 2004Secretary's particulars changed;director's particulars changed (1 page)
23 November 2004Secretary's particulars changed;director's particulars changed (1 page)
18 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
10 February 2004Return made up to 28/01/04; full list of members (7 pages)
10 February 2004Return made up to 28/01/04; full list of members (7 pages)
21 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
21 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
13 August 2003Ad 23/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 August 2003Ad 23/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2003Registered office changed on 11/04/03 from: first floor saint bartholomew house 92 fleet street london EC4Y 1PB (1 page)
11 April 2003Registered office changed on 11/04/03 from: first floor saint bartholomew house 92 fleet street london EC4Y 1PB (1 page)
10 April 2003Return made up to 28/01/03; full list of members (7 pages)
10 April 2003Return made up to 28/01/03; full list of members (7 pages)
11 March 2002New director appointed (3 pages)
11 March 2002Director resigned (1 page)
11 March 2002New secretary appointed;new director appointed (3 pages)
11 March 2002Secretary resigned;director resigned (1 page)
11 March 2002Registered office changed on 11/03/02 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
11 March 2002Secretary resigned;director resigned (1 page)
11 March 2002Registered office changed on 11/03/02 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
11 March 2002New secretary appointed;new director appointed (3 pages)
11 March 2002New director appointed (3 pages)
11 March 2002Director resigned (1 page)
8 March 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
8 March 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
28 January 2002Incorporation (18 pages)
28 January 2002Incorporation (18 pages)