Company NameChester A Holding Ltd
Company StatusActive
Company Number11800192
CategoryPrivate Limited Company
Incorporation Date31 January 2019(5 years, 2 months ago)
Previous NameChester Secured Holding Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Catherine Mary Elizabeth McGrath
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2023(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameCSC Directors (No.1) Limited (Corporation)
StatusCurrent
Appointed31 January 2019(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed31 January 2019(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameCSC Directors (No.2) Limited (Corporation)
StatusCurrent
Appointed08 December 2023(4 years, 10 months after company formation)
Appointment Duration4 months, 1 week
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameMiss Aline Sternberg
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBelgian
StatusResigned
Appointed31 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Vinoy Rajanah Nursiah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(3 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 13 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameCSC Directors (No.2) Limited (Corporation)
StatusResigned
Appointed31 January 2019(same day as company formation)
Correspondence AddressLevel 37, 25 Canada Square
London
E14 5LQ

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

2 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
8 December 2023Appointment of Csc Directors (No.2) Limited as a director on 8 December 2023 (2 pages)
8 December 2023Termination of appointment of Aline Sternberg as a director on 8 December 2023 (1 page)
7 August 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
10 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
18 January 2023Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 January 2023 (1 page)
18 January 2023Appointment of Miss Catherine Mary Elizabeth Mcgrath as a director on 13 January 2023 (2 pages)
5 July 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
4 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
7 December 2021Director's details changed for Miss Aline Sternberg on 24 November 2021 (2 pages)
2 November 2021Accounts for a dormant company made up to 31 January 2021 (9 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 31 January 2020 (8 pages)
7 August 2020Director's details changed for Mr Vinoy Rajanah Nursiah on 29 April 2020 (2 pages)
7 August 2020Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 (2 pages)
7 August 2020Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page)
7 August 2020Registered office address changed from Level 37, 25 Canada Square London E14 5LQ to 5 Churchill Place 10th Floor London E14 5HU on 7 August 2020 (1 page)
7 August 2020Director's details changed for Ms Aline Sternberg on 31 July 2020 (2 pages)
7 August 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
8 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
(3 pages)
26 February 2019Appointment of Mr Vinoy Rajanah Nursiah as a director on 25 February 2019 (2 pages)
26 February 2019Termination of appointment of Csc Directors (No.2) Limited as a director on 25 February 2019 (1 page)
31 January 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-31
  • GBP 1
(48 pages)