Company NameOld Chesterton Building Freehold Limited
Company StatusActive
Company Number09144349
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Troy Andrew Bramwell Wrigley
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(2 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17 Old Chesterton Building 110 Battersea Park
London
SW11 4LZ
Director NameMrs Jane Elizabeth Pearson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2019(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMrs Claire Priscilla Giles
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed12 November 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleEditor
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed05 February 2020(5 years, 6 months after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Bana Nuseibeh
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Old Chesterton Building
110 Battersea Park Road
London
SW11 4LZ
Director NameMr David Ruiz
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Old Chesterton Building
110 Battersea Park Road
London
SW11 4LZ
Director NameMr Peter Fabian Bloom
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeringa Church End
Stebbing
Dunmow
Essex
CM6 3SW
Director NameMr George Joseph
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12 Old Chesterton Building
110 Battersea Park Road
London
SW11 4LZ
Director NameMr Stephen Donald Hall
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed22 February 2017(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 October 2019)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressHandel House Grand Parade
47a High Street Wimbledon
London
SW19 5AX
Director NameMr Jolyon Richard Aldous
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Chesterton Building 110 Battersea Park Road
London
SW11 4LZ
Director NameMr Nicholas John William Hooper
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2022(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameManaged Exit Limited (Corporation)
StatusResigned
Appointed07 April 2017(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2019)
Correspondence Address266 Kingsland Road
London
E8 4DG

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Peter Fabian Bloom
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

26 November 2020Termination of appointment of Jolyon Richard Aldous as a director on 26 November 2020 (1 page)
12 November 2020Appointment of Mrs Claire Priscilla Giles as a director on 12 November 2020 (2 pages)
11 November 2020Confirmation statement made on 11 November 2020 with updates (6 pages)
22 September 2020Notification of a person with significant control statement (2 pages)
11 September 2020Cessation of Troy Andrew Bramwell Rigley as a person with significant control on 10 September 2020 (1 page)
10 September 2020Cessation of Peter Fabian Bloom as a person with significant control on 10 September 2020 (1 page)
10 September 2020Cessation of Stephen Donald Hall as a person with significant control on 10 September 2020 (1 page)
10 September 2020Cessation of Jolyon Richard Aldous as a person with significant control on 10 September 2020 (1 page)
8 September 2020Director's details changed for Mrs Jane Elizabeth Pearson on 8 September 2020 (2 pages)
23 July 2020Statement of capital following an allotment of shares on 10 July 2020
  • GBP 20
(3 pages)
23 July 2020Confirmation statement made on 23 July 2020 with updates (6 pages)
23 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
18 February 2020Appointment of Kinleigh Limited as a secretary on 5 February 2020 (2 pages)
14 November 2019Termination of appointment of Managed Exit Limited as a secretary on 1 November 2019 (1 page)
7 November 2019Termination of appointment of Stephen Donald Hall as a director on 18 October 2019 (1 page)
9 September 2019Registered office address changed from C/O Haus Managment 266 Kingsland Road London E8 4DG England to Kfh House 5 Compton Road London SW19 7QA on 9 September 2019 (1 page)
6 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 February 2019Appointment of Mrs Jane Elizabeth Pearson as a director on 8 February 2019 (2 pages)
27 August 2018Previous accounting period shortened from 30 September 2018 to 30 June 2018 (1 page)
24 July 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 August 2017Notification of Jolyon Richard Aldous as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
30 August 2017Notification of Stephen Donald Hall as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
30 August 2017Notification of Troy Andrew Bramwell Rigley as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Notification of Troy Andrew Bramwell Rigley as a person with significant control on 1 August 2017 (2 pages)
30 August 2017Notification of Stephen Donald Hall as a person with significant control on 1 August 2017 (2 pages)
30 August 2017Notification of Jolyon Richard Aldous as a person with significant control on 1 August 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 April 2017Appointment of Managed Exit Limited as a secretary on 7 April 2017 (2 pages)
21 April 2017Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
21 April 2017Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
21 April 2017Appointment of Managed Exit Limited as a secretary on 7 April 2017 (2 pages)
10 March 2017Appointment of Mr Jolyon Richard Aldous as a director (2 pages)
10 March 2017Appointment of Mr Jolyon Richard Aldous as a director (2 pages)
10 March 2017Appointment of Mr Jolyon Richard Aldous as a director on 9 March 2017 (2 pages)
10 March 2017Appointment of Mr Jolyon Richard Aldous as a director on 9 March 2017 (2 pages)
9 March 2017Registered office address changed from Flat 12 Old Chesterton Building 110 Battersea Park Road London SW11 4LZ England to 266 Kingsland Road London E8 4DG on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 266 Kingsland Road London E8 4DG England to C/O Haus Managment 266 Kingsland Road London E8 4DG on 9 March 2017 (1 page)
9 March 2017Appointment of Mr Troy Andrew Bramwell Wrigley as a director on 9 March 2017 (2 pages)
9 March 2017Registered office address changed from 266 Kingsland Road London E8 4DG England to C/O Haus Managment 266 Kingsland Road London E8 4DG on 9 March 2017 (1 page)
9 March 2017Appointment of Mr Troy Andrew Bramwell Wrigley as a director on 9 March 2017 (2 pages)
9 March 2017Registered office address changed from Flat 12 Old Chesterton Building 110 Battersea Park Road London SW11 4LZ England to 266 Kingsland Road London E8 4DG on 9 March 2017 (1 page)
27 February 2017Termination of appointment of Peter Fabian Bloom as a director on 23 February 2016 (1 page)
27 February 2017Termination of appointment of George Joseph as a director on 23 February 2017 (1 page)
27 February 2017Termination of appointment of a director (1 page)
27 February 2017Termination of appointment of a director (1 page)
27 February 2017Termination of appointment of Peter Fabian Bloom as a director on 23 February 2016 (1 page)
27 February 2017Termination of appointment of George Joseph as a director on 23 February 2017 (1 page)
22 February 2017Appointment of Mr Stephen Donald Hall as a director on 22 February 2017 (2 pages)
22 February 2017Appointment of Mr Stephen Donald Hall as a director on 22 February 2017 (2 pages)
8 February 2017Registered office address changed from C/O C/O Houston Lawrence Management Limited 6 Port House Plantation Wharf Square Rigger Row Battersea London SW11 3TY England to Flat 12 Old Chesterton Building 110 Battersea Park Road London SW11 4LZ on 8 February 2017 (1 page)
8 February 2017Registered office address changed from C/O C/O Houston Lawrence Management Limited 6 Port House Plantation Wharf Square Rigger Row Battersea London SW11 3TY England to Flat 12 Old Chesterton Building 110 Battersea Park Road London SW11 4LZ on 8 February 2017 (1 page)
29 September 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
13 July 2016Registered office address changed from Flat 12 Old Chesterton Building 110 Battersea Park Road London SW11 4LZ to C/O C/O Houston Lawrence Management Limited 6 Port House Plantation Wharf Square Rigger Row Battersea London SW11 3TY on 13 July 2016 (1 page)
13 July 2016Registered office address changed from Flat 12 Old Chesterton Building 110 Battersea Park Road London SW11 4LZ to C/O C/O Houston Lawrence Management Limited 6 Port House Plantation Wharf Square Rigger Row Battersea London SW11 3TY on 13 July 2016 (1 page)
15 June 2016Termination of appointment of David Ruiz as a director on 15 June 2016 (1 page)
15 June 2016Termination of appointment of David Ruiz as a director on 15 June 2016 (1 page)
24 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 1
(4 pages)
24 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(5 pages)
8 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(5 pages)
30 July 2015Accounts for a dormant company made up to 30 July 2015 (2 pages)
30 July 2015Termination of appointment of Bana Nuseibeh as a director on 1 July 2015 (1 page)
30 July 2015Termination of appointment of Bana Nuseibeh as a director on 1 July 2015 (1 page)
30 July 2015Accounts for a dormant company made up to 30 July 2015 (2 pages)
30 July 2015Termination of appointment of Bana Nuseibeh as a director on 1 July 2015 (1 page)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
(21 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
(21 pages)