Company NameChester B1 Ltd
Company StatusDissolved
Company Number11800223
CategoryPrivate Limited Company
Incorporation Date31 January 2019(5 years, 2 months ago)
Dissolution Date25 July 2022 (1 year, 9 months ago)
Previous NameChester Unsecured Holding Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Aline Sternberg
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBelgian
StatusClosed
Appointed31 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMr Vinoy Rajanah Nursiah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2019(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 25 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameCSC Directors (No.1) Limited (Corporation)
StatusClosed
Appointed31 January 2019(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusClosed
Appointed31 January 2019(same day as company formation)
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 Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

24 April 2019Delivered on: 3 May 2019
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
24 April 2019Delivered on: 25 April 2019
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

11 February 2021Full accounts made up to 31 December 2019 (32 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 December 2020Director's details changed for Miss Aline Sternberg on 31 July 2020 (2 pages)
30 December 2020Director's details changed for Mr Vinoy Rajanah Nursiah on 31 July 2020 (2 pages)
30 December 2020Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page)
30 December 2020Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 (2 pages)
30 December 2020Registered office address changed from Level 37, 25 Canada Square London E14 5LQ to 5 Churchill Place 10th Floor London E14 5HU on 30 December 2020 (1 page)
30 December 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page)
12 March 2020Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
3 February 2020Confirmation statement made on 30 January 2020 with updates (3 pages)
3 May 2019Registration of charge 118002230002, created on 24 April 2019 (7 pages)
25 April 2019Registration of charge 118002230001, created on 24 April 2019 (99 pages)
11 March 2019Appointment of Mr Vinoy Rajanah Nursiah as a director on 11 March 2019 (2 pages)
11 March 2019Termination of appointment of Csc Directors (No.2) Limited as a director on 11 March 2019 (1 page)
8 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
(3 pages)
31 January 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

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