Company NameChestnut Close Securities Limited
DirectorsLawrence Drizen and Raymond Mark Arram
Company StatusActive
Company Number04652762
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Previous NamesSterling Specialist Management Limited and Regalplace Specialist Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lawrence Drizen
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2005(2 years, 4 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
3-5 Duke Street
London
W1U 3ED
Secretary NameFlorance Mee Lee Morris
NationalityBritish
StatusCurrent
Appointed03 June 2005(2 years, 4 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address5th Floor 3-5 Duke Street
London
W1U 3ED
Director NameMr Raymond Mark Arram
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(7 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 3-5 Duke Street
London
W1U 3ED
Director NameMr Jonathan Graeme Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2003(4 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 03 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosefarm Stead Lane
Burley Woodhead
Leeds
West Yorkshire
LS29 7SD
Secretary NameNick Exley
NationalityBritish
StatusResigned
Appointed28 February 2003(4 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address20 Prince Wood Lane
Birkby
Huddersfield
West Yorkshire
HD2 2DG
Director NameMr Paul Nigel Thomas Eaves
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Part Street
Southport
Lancashire
PR8 1HX
Director NameMr Andrew Nicholas Exley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 2005)
RoleChairman
Country of ResidenceEngland
Correspondence Address20 Prince Wood Lane
Huddersfield
West Yorkshire
HD2 2DG
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressNo 10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

125 at £1Esther Sarah Drizen
41.67%
Ordinary
125 at £1Lawrence Drizen
41.67%
Ordinary
13 at £1Lawrence Drizen
4.33%
Preference B
37 at £1Lawrence Drizen
12.33%
Preference A

Financials

Year2014
Turnover£222,690
Net Worth£1,042,885
Cash£38,629
Current Liabilities£1,027,641

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

6 June 2019Delivered on: 14 June 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Wh smith 20 the parade minehead somerset title no ST169502.
Outstanding
15 May 2019Delivered on: 30 May 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Fluidmaster GB limited opella works twyford road hereford t/no HW103231.
Outstanding
15 May 2019Delivered on: 30 May 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Barclays bank 1 high street ripley derby t/no DY403882.
Outstanding
6 June 2019Delivered on: 14 June 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Lloyds bank ship house 3 the square liphook hampshire title no HP514855.
Outstanding
6 June 2019Delivered on: 14 June 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
13 June 2005Delivered on: 17 June 2005
Satisfied on: 2 March 2011
Persons entitled: The Royal Bank of Scotland 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
13 June 2005Delivered on: 14 June 2005
Satisfied on: 2 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the opella unit, twyford road, rotherwas industrial estate, hereford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 March 2003Delivered on: 21 March 2003
Satisfied on: 18 November 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company (formerly known as l & p 80 limited) to the chargee on any account whatsoever.
Particulars: All f/h l/h property all book and other debts all credit balances.
Fully Satisfied
5 March 2003Delivered on: 21 March 2003
Satisfied on: 14 June 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company (formerly known as l & p 80 limited) to the chargee on any account whatsoever.
Particulars: Land at rotherwas industrial estate hereford. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
5 March 2003Delivered on: 13 March 2003
Satisfied on: 14 June 2005
Persons entitled: Delta PLC

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: F/H property being land and premises situate at rotherwas industrial estate hereford, hereford & worcester t/n HW103231.
Fully Satisfied
5 March 2003Delivered on: 7 March 2003
Satisfied on: 7 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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

4 February 2021Cessation of Esther Sarah Drizen as a person with significant control on 19 November 2018 (1 page)
4 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
4 February 2021Change of details for Mr Lawrence Drizen as a person with significant control on 19 November 2018 (2 pages)
27 May 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
31 January 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
24 January 2020Current accounting period shortened from 31 March 2020 to 28 February 2020 (1 page)
23 January 2020Director's details changed for Mr Lawrence Drizen on 15 January 2020 (2 pages)
23 January 2020Change of details for Esther Sarah Drizen as a person with significant control on 15 January 2020 (2 pages)
23 January 2020Director's details changed for Mr Raymond Mark Arram on 15 January 2020 (2 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 June 2019Registration of charge 046527620011, created on 6 June 2019 (9 pages)
14 June 2019Registration of charge 046527620009, created on 6 June 2019 (9 pages)
14 June 2019Registration of charge 046527620010, created on 6 June 2019 (10 pages)
30 May 2019Registration of charge 046527620007, created on 15 May 2019 (9 pages)
30 May 2019Registration of charge 046527620008, created on 15 May 2019 (9 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (5 pages)
23 January 2019Statement of capital following an allotment of shares on 19 November 2018
  • GBP 952.00
(4 pages)
23 January 2019Resolutions
  • RES14 ‐ Re-£981367.20 19/11/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
2 August 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
2 August 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
30 March 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
30 March 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
4 May 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
4 May 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 300
(6 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 300
(6 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
24 March 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
24 March 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 300
(6 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 300
(6 pages)
20 March 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
20 March 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 300
(6 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 300
(6 pages)
11 April 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
11 April 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
3 August 2012Director's details changed for Mr Raymond Mark Arram on 11 June 2012 (2 pages)
3 August 2012Director's details changed for Mr Raymond Mark Arram on 11 June 2012 (2 pages)
3 August 2012Secretary's details changed for Florance Mee Lee Morris on 11 June 2012 (2 pages)
3 August 2012Director's details changed for Mr Lawrence Drizen on 11 June 2012 (2 pages)
3 August 2012Secretary's details changed for Florance Mee Lee Morris on 11 June 2012 (2 pages)
3 August 2012Director's details changed for Mr Lawrence Drizen on 11 June 2012 (2 pages)
12 April 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
12 April 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
14 March 2011Company name changed regalplace specialist management LIMITED\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
(2 pages)
14 March 2011Change of name notice (1 page)
14 March 2011Company name changed regalplace specialist management LIMITED\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
(2 pages)
14 March 2011Change of name notice (1 page)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (16 pages)
1 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (16 pages)
25 February 2011Full accounts made up to 30 September 2010 (13 pages)
25 February 2011Full accounts made up to 30 September 2010 (13 pages)
25 January 2011Appointment of Raymond Mark Arram as a director (3 pages)
25 January 2011Appointment of Raymond Mark Arram as a director (3 pages)
23 March 2010Full accounts made up to 30 September 2009 (12 pages)
23 March 2010Full accounts made up to 30 September 2009 (12 pages)
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (16 pages)
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (16 pages)
18 June 2009Full accounts made up to 30 September 2008 (12 pages)
18 June 2009Full accounts made up to 30 September 2008 (12 pages)
22 April 2009Return made up to 30/01/09; full list of members (7 pages)
22 April 2009Return made up to 30/01/09; full list of members (7 pages)
20 March 2009Director's change of particulars / lawrence drizen / 01/09/2008 (1 page)
20 March 2009Director's change of particulars / lawrence drizen / 01/09/2008 (1 page)
21 November 2008Secretary's change of particulars / florance morris / 01/09/2008 (1 page)
21 November 2008Secretary's change of particulars / florance morris / 01/09/2008 (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london greater london WC2N 4HG (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london greater london WC2N 4HG (1 page)
27 May 2008Full accounts made up to 30 September 2007 (12 pages)
27 May 2008Full accounts made up to 30 September 2007 (12 pages)
14 February 2008Return made up to 30/01/08; full list of members (7 pages)
14 February 2008Return made up to 30/01/08; full list of members (7 pages)
4 May 2007Full accounts made up to 30 September 2006 (13 pages)
4 May 2007Full accounts made up to 30 September 2006 (13 pages)
26 September 2006Return made up to 30/01/06; full list of members (7 pages)
26 September 2006Return made up to 30/01/06; full list of members (7 pages)
6 April 2006New director appointed (4 pages)
6 April 2006New director appointed (4 pages)
13 March 2006Director resigned (2 pages)
13 March 2006Director resigned (2 pages)
13 March 2006Secretary resigned;director resigned (2 pages)
13 March 2006Director resigned (2 pages)
13 March 2006New secretary appointed (4 pages)
13 March 2006Director resigned (2 pages)
13 March 2006New secretary appointed (4 pages)
13 March 2006Secretary resigned;director resigned (2 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Accounting reference date shortened from 31/05/06 to 30/09/05 (1 page)
7 September 2005Accounting reference date shortened from 31/05/06 to 30/09/05 (1 page)
26 July 2005Company name changed sterling specialist management l imited\certificate issued on 26/07/05 (2 pages)
26 July 2005Company name changed sterling specialist management l imited\certificate issued on 26/07/05 (2 pages)
20 June 2005Registered office changed on 20/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 June 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 June 2005Registered office changed on 20/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 June 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 June 2005Particulars of mortgage/charge (4 pages)
17 June 2005Particulars of mortgage/charge (4 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Return made up to 30/01/05; full list of members (7 pages)
2 March 2005Return made up to 30/01/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 February 2004Return made up to 30/01/04; full list of members (7 pages)
8 February 2004Return made up to 30/01/04; full list of members (7 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
4 September 2003Ad 07/03/03--------- £ si 290@1=290 £ ic 10/300 (2 pages)
4 September 2003Ad 07/03/03--------- £ si 290@1=290 £ ic 10/300 (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Conso 07/03/03 (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 August 2003Conso 07/03/03 (1 page)
14 April 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
14 April 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
24 March 2003Company name changed L&P 80 LIMITED\certificate issued on 23/03/03 (2 pages)
24 March 2003Company name changed L&P 80 LIMITED\certificate issued on 23/03/03 (2 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Registered office changed on 20/03/03 from: 12 park square leeds west yorkshire LS1 2LF (1 page)
20 March 2003Registered office changed on 20/03/03 from: 12 park square leeds west yorkshire LS1 2LF (1 page)
19 March 2003Ad 28/02/03--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
19 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 March 2003Director resigned (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Ad 28/02/03--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New director appointed (2 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (5 pages)
7 March 2003Particulars of mortgage/charge (5 pages)
30 January 2003Incorporation (17 pages)
30 January 2003Incorporation (17 pages)