Company Name1-6 Chester Court Limited
Company StatusActive
Company Number06000224
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBrian Allan Moriarty
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(2 weeks, 1 day after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Collegiate House 9 St Thomas Street
London
SE1 9RY
Director NameMrs Amber Victoria Scotto Di Perta
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed08 November 2018(11 years, 12 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Collegiate House 9 St Thomas Street
London
SE1 9RY
Director NameMiss Susana Perez
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed20 August 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleHair And Make Up Desinger
Country of ResidenceEngland
Correspondence Address9 Spring Street Spring Street
London
W2 3RA
Director NameMrs Snezana Jackson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 Chester Court Salusbury Road
London
NW6 6PA
Director NameMs Dyala Ali
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address3rd Floor Collegiate House 9 St Thomas Street
London
SE1 9RY
Director NameAlfred Abu
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(2 weeks, 1 day after company formation)
Appointment Duration5 years, 12 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chester Court
London
NW6 6PA
Director NameJoanne Fredrika Witt Allen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(2 weeks, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 11 July 2007)
RoleCompany Director
Correspondence Address1 Chester Court
84 Salusbury Road
Queenspark
London
NW6 6PA
Director NameNeil Patrick Donohue
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(2 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2011)
RoleSet Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Chester Court 84 Salusbury Road
London
NW6 6PA
Director NameMohammadpour Lisa Mohammadpour
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(2 weeks, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 11 July 2007)
RoleCompany Director
Correspondence Address3 Chester Court
84 Salusbury Road Queenspark
London
NW6 6PA
Secretary NameNeil Patrick Donohue
NationalityBritish
StatusResigned
Appointed01 December 2006(2 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2011)
RoleSet Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Chester Court 84 Salusbury Road
London
NW6 6PA
Director NameZoe Eiia Lichman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(7 months, 3 weeks after company formation)
Appointment Duration15 years (resigned 05 August 2022)
RoleEvents Management
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants House C/O Mih Property Management Ltd
5-7 Southwark Street
London
SE1 1RQ
Director NameMr Peter Jonathan Lewin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(1 year, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 June 2019)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Cormont Road
London
SE5 9RA
Director NameMr Thomas Paul Greenwood
Date of BirthJune 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2011(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chester Court
84 Salusbury Road
London
NW6 6PA
Secretary NameMr Mark Avery
StatusResigned
Appointed01 March 2011(4 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressC/O Averys 3 Chester Mews
Belgravia
London
SW1X 7AH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address3rd Floor Collegiate House
9 St Thomas Street
London
SE1 9RY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Amber Greenwood
16.67%
Ordinary
1 at £1Mr Brian Allan Moriarty & Mrs Marian Moriarty
16.67%
Ordinary
1 at £1Mr D. Chudasama
16.67%
Ordinary
1 at £1Mr Peter Jonathan Lewin
16.67%
Ordinary
1 at £1Snezana Jackson & Lee Jackson
16.67%
Ordinary
1 at £1Zoe Eiia Lichman
16.67%
Ordinary

Financials

Year2014
Net Worth-£483
Cash£3,624

Accounts

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

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

19 October 2023Registered office address changed from Merchants House C/O Mih Property Management Ltd 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 19 October 2023 (1 page)
6 December 2022Confirmation statement made on 29 November 2022 with updates (4 pages)
30 September 2022Appointment of Ms Dyala Ali as a director on 29 September 2022 (2 pages)
14 September 2022Micro company accounts made up to 24 March 2022 (3 pages)
5 August 2022Termination of appointment of Zoe Eiia Lichman as a director on 5 August 2022 (1 page)
29 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
17 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 October 2021Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property Management Ltd 5-7 Southwark Street London SE1 1RQ on 29 October 2021 (1 page)
8 January 2021Registered office address changed from 9 Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021 (1 page)
27 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 July 2020Appointment of Mrs Snezana Jackson as a director on 27 July 2020 (2 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 November 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
21 August 2019Appointment of Miss Susana Perez as a director on 20 August 2019 (2 pages)
20 August 2019Termination of appointment of Peter Jonathan Lewin as a director on 19 June 2019 (1 page)
11 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
13 November 2018Appointment of Mrs Amber Victoria Scotto Di Perta as a director on 8 November 2018 (2 pages)
23 October 2018Director's details changed for Zoe Eiia Lichman on 23 October 2018 (2 pages)
23 October 2018Director's details changed for Brian Allan Moriarty on 23 October 2018 (2 pages)
23 October 2018Registered office address changed from C/O Averys 3 Chester Mews Belgravia London SW1X 7AH to 9 Spring Street London W2 3RA on 23 October 2018 (1 page)
23 October 2018Termination of appointment of Mark Avery as a secretary on 1 October 2018 (1 page)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 6
(6 pages)
18 November 2015Termination of appointment of Thomas Paul Greenwood as a director on 20 November 2014 (1 page)
18 November 2015Termination of appointment of Thomas Paul Greenwood as a director on 20 November 2014 (1 page)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 6
(6 pages)
20 July 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
20 July 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 6
(7 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 6
(7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 November 2013Termination of appointment of Alfred Abu as a director (1 page)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 6
(7 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 6
(7 pages)
21 November 2013Termination of appointment of Alfred Abu as a director (1 page)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (8 pages)
22 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (8 pages)
18 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 January 2012Appointment of Mr Thomas Paul Greenwood as a director (2 pages)
5 January 2012Appointment of Mr Thomas Paul Greenwood as a director (2 pages)
5 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (8 pages)
5 January 2012Appointment of Mr Mark Avery as a secretary (1 page)
5 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (8 pages)
5 January 2012Appointment of Mr Mark Avery as a secretary (1 page)
4 January 2012Termination of appointment of Neil Donohue as a director (1 page)
4 January 2012Termination of appointment of Neil Donohue as a director (1 page)
4 January 2012Termination of appointment of Neil Donohue as a secretary (1 page)
4 January 2012Termination of appointment of Neil Donohue as a secretary (1 page)
1 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (9 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (9 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
18 December 2009Director's details changed for Brian Allan Moriarty on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Zoe Eiia Lichman on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Neil Patrick Donohue on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Alfred Abu on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Zoe Eiia Lichman on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
18 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
18 December 2009Director's details changed for Neil Patrick Donohue on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Brian Allan Moriarty on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Alfred Abu on 18 December 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
2 March 2009Return made up to 16/11/08; full list of members (6 pages)
2 March 2009Return made up to 16/11/08; full list of members (6 pages)
24 February 2009Registered office changed on 24/02/2009 from flat 5 chester court 84 salusbury road london NW6 6PA (1 page)
24 February 2009Registered office changed on 24/02/2009 from flat 5 chester court 84 salusbury road london NW6 6PA (1 page)
23 September 2008Registered office changed on 23/09/2008 from flat 5 141-153 drummond street london NW1 2PB (2 pages)
23 September 2008Registered office changed on 23/09/2008 from flat 5 141-153 drummond street london NW1 2PB (2 pages)
17 September 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
17 September 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
18 June 2008Director and secretary's change of particulars / neal donohue / 06/06/2008 (1 page)
18 June 2008Director and secretary's change of particulars / neal donohue / 06/06/2008 (1 page)
18 April 2008Return made up to 16/11/07; full list of members (9 pages)
18 April 2008Return made up to 16/11/07; full list of members (9 pages)
7 March 2008Director appointed peter jonathan lewin (19 pages)
7 March 2008Director appointed peter jonathan lewin (19 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
22 March 2007Registered office changed on 22/03/07 from: the studio st nicholas close elstree herts WD6 3EW (1 page)
22 March 2007Registered office changed on 22/03/07 from: the studio st nicholas close elstree herts WD6 3EW (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New secretary appointed;new director appointed (2 pages)
14 December 2006New secretary appointed;new director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Secretary resigned (1 page)
16 November 2006Incorporation (15 pages)
16 November 2006Incorporation (15 pages)