Company NameChester Seller Ltd
Company StatusActive
Company Number11801192
CategoryPrivate Limited Company
Incorporation Date1 February 2019(5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish,
StatusCurrent
Appointed25 February 2019(3 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMrs Debra Amy Parsall
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(3 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameCSC Directors (No.2) Limited (Corporation)
StatusCurrent
Appointed01 February 2019(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed01 February 2019(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMiss Aline Sternberg
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBelgian
StatusResigned
Appointed01 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 37, 25 Canada Square
London
E14 5LQ
Director NameCSC Directors (No.1) Limited (Corporation)
StatusResigned
Appointed01 February 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, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
25 January 2021Accounts for a dormant company made up to 31 January 2020 (8 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 2020Secretary's details changed for Csc Corporate Services (Uk) 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 Csc Directors (No.2) Limited on 31 July 2020 (1 page)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 February 2019Current accounting period shortened from 28 February 2020 to 31 January 2020 (1 page)
26 February 2019Appointment of Mrs Debra Amy Parsall as a director on 25 February 2019 (2 pages)
26 February 2019Appointment of Mr John Paul Nowacki as a director on 25 February 2019 (2 pages)
26 February 2019Termination of appointment of Aline Sternberg as a director on 25 February 2019 (1 page)
26 February 2019Termination of appointment of Csc Directors (No.1) Limited as a director on 25 February 2019 (1 page)
1 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-01
  • GBP 1
(48 pages)