Company NameChester Row Management Limited
DirectorJolyon Terence Prowse
Company StatusActive
Company Number04361995
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

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 NameMr Nicholas Guy Greville Herrtage
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameMrs Sharon Margaret Gerbi Remmert
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 April 2021)
RoleCompany Director
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 AddressSuite 111, Viglen House
368 Alperton Lane
Wembley
Middlesex
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Chester Row Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£333,333
Cash£18,272
Current Liabilities£174,864

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

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: 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: 2 and 2A lower belgrave street london t/no NGL829068.
Fully Satisfied
2 December 2003Delivered on: 3 December 2003
Satisfied on: 15 April 2015
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 & 2A lower belgrave street london SW1 with the benefit of all right licences guarantees any shares or membership rights and goodwill. See the mortgage charge document for full details.
Fully Satisfied
13 November 2006Delivered on: 15 November 2006
Persons entitled: Grosvenor West End Properties

Classification: Deed
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: The sum of £5,906.25 and any other sums paid into the account. See the mortgage charge document for full details.
Outstanding

Filing History

24 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
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)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
12 April 2019Director's details changed for Mrs Sharon Margaret Gerbi on 28 March 2019 (2 pages)
5 April 2019Change of details for Mrs Sharon Margaret Gerbi as a person with significant control on 28 March 2019 (5 pages)
25 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)
22 March 2018Micro company accounts made up to 30 June 2017 (2 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)
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)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
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)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 October 2015Appointment of Sharon Margaret Gerbi as a director on 26 October 2015 (2 pages)
29 October 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 100
(3 pages)
29 October 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 100
(3 pages)
29 October 2015Appointment of Sharon Margaret Gerbi as a director on 26 October 2015 (2 pages)
21 August 2015Termination of appointment of Nicholas Guy Greville Herrtage as a director on 19 August 2015 (1 page)
21 August 2015Termination of appointment of Nicholas Guy Greville Herrtage as a director on 19 August 2015 (1 page)
15 April 2015Satisfaction of charge 1 in full (4 pages)
15 April 2015Satisfaction of charge 1 in full (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 2
(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 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 November 2014Total 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 2
(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 2
(4 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (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 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)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (5 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 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)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 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 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)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 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 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)
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 4 (1 page)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 February 2009Return made up to 28/01/09; full list of members (3 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
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)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Particulars of mortgage/charge (11 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
9 February 2007Return made up to 28/01/07; full list of members (2 pages)
15 November 2006Particulars of mortgage/charge (3 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 (3 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 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)
10 February 2004Return made up to 28/01/04; full list of members (7 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
22 November 2003Ad 28/01/02--------- £ si 1@1 (2 pages)
21 November 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
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)
1 April 2003Return made up to 28/01/03; full list of members (7 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 2002New director appointed (3 pages)
11 March 2002Registered office changed on 11/03/02 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
8 March 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
28 January 2002Incorporation (18 pages)