Company NameChesterford Capital Llp
Company StatusDissolved
Company NumberOC328454
CategoryLimited Liability Partnership
Incorporation Date21 May 2007(16 years, 11 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Directors

LLP Designated Member NameAlan Eldad Howard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(1 year, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Reading Bridge House Reading Bridge
George Street
Reading
RG1 8LS
LLP Designated Member NameDZL Capital Llp (Corporation)
StatusClosed
Appointed21 May 2007(same day as company formation)
Correspondence Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
LLP Designated Member NameLenster Property Holdings Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address57/63 Line Wall Road
Gibraltar

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£6,927,221
Cash£367,581
Current Liabilities£4,200

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 January 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Final Gazette dissolved following liquidation (1 page)
3 October 2016Return of final meeting in a members' voluntary winding up (10 pages)
3 October 2016Determination (1 page)
3 October 2016Determination (1 page)
3 October 2016Return of final meeting in a members' voluntary winding up (10 pages)
28 January 2016Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to Hill House 1 Little New Street London EC4A 3TR on 28 January 2016 (2 pages)
28 January 2016Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to Hill House 1 Little New Street London EC4A 3TR on 28 January 2016 (2 pages)
25 January 2016Appointment of a voluntary liquidator (1 page)
25 January 2016Appointment of a voluntary liquidator (1 page)
25 January 2016Declaration of solvency (6 pages)
25 January 2016Declaration of solvency (6 pages)
22 January 2016Satisfaction of charge 1 in full (4 pages)
22 January 2016Satisfaction of charge 2 in full (4 pages)
22 January 2016Satisfaction of charge 5 in full (4 pages)
22 January 2016Satisfaction of charge 5 in full (4 pages)
22 January 2016Satisfaction of charge 1 in full (4 pages)
22 January 2016Satisfaction of charge 6 in full (4 pages)
22 January 2016Satisfaction of charge 2 in full (4 pages)
22 January 2016Satisfaction of charge 6 in full (4 pages)
18 June 2015Annual return made up to 18 June 2015 (3 pages)
18 June 2015Annual return made up to 18 June 2015 (3 pages)
2 January 2015Full accounts made up to 31 March 2014 (15 pages)
2 January 2015Full accounts made up to 31 March 2014 (15 pages)
18 June 2014Annual return made up to 18 June 2014 (3 pages)
18 June 2014Annual return made up to 18 June 2014 (3 pages)
25 February 2014Member's details changed for Alan Eldad Howard on 1 July 2011 (2 pages)
25 February 2014Member's details changed for Alan Eldad Howard on 1 July 2011 (2 pages)
25 February 2014Member's details changed for Alan Eldad Howard on 1 July 2011 (2 pages)
17 December 2013Full accounts made up to 31 March 2013 (15 pages)
17 December 2013Full accounts made up to 31 March 2013 (15 pages)
18 June 2013Annual return made up to 18 June 2013 (3 pages)
18 June 2013Annual return made up to 18 June 2013 (3 pages)
24 December 2012Full accounts made up to 31 March 2012 (17 pages)
24 December 2012Full accounts made up to 31 March 2012 (17 pages)
30 August 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
30 August 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
30 August 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
30 August 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
15 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (6 pages)
15 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (6 pages)
15 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (8 pages)
15 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (8 pages)
18 June 2012Annual return made up to 18 June 2012 (3 pages)
18 June 2012Annual return made up to 18 June 2012 (3 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
24 September 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
24 September 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
22 June 2011Annual return made up to 18 June 2011 (3 pages)
22 June 2011Member's details changed for Dzl Capital Llp on 1 January 2011 (2 pages)
22 June 2011Member's details changed for Dzl Capital Llp on 1 January 2011 (2 pages)
22 June 2011Member's details changed for Dzl Capital Llp on 1 January 2011 (2 pages)
22 June 2011Annual return made up to 18 June 2011 (3 pages)
18 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
18 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
2 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
2 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 June 2010Annual return made up to 18 June 2010 (5 pages)
24 June 2010Annual return made up to 18 June 2010 (5 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 June 2009Annual return made up to 18/06/09 (2 pages)
22 June 2009Annual return made up to 18/06/09 (2 pages)
1 April 2009LLP member appointed alan howard (1 page)
1 April 2009LLP member appointed alan howard (1 page)
25 March 2009Member resigned lenster property holdings LIMITED (1 page)
25 March 2009Member resigned lenster property holdings LIMITED (1 page)
16 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
16 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
8 October 2008Prevsho from 31/05/2008 to 31/03/2008 (1 page)
8 October 2008Prevsho from 31/05/2008 to 31/03/2008 (1 page)
10 July 2008Annual return made up to 18/06/08 (2 pages)
10 July 2008Annual return made up to 18/06/08 (2 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
21 May 2007Incorporation (3 pages)
21 May 2007Incorporation (3 pages)