London
EC3N 2LB
Director Name | Mr Matthew Dennis Frost |
---|---|
Date of Birth | August 1962 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2003(101 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Risk Manager |
Country of Residence | Australia |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr George Elliott |
---|---|
Date of Birth | March 1947 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2015(114 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Risk Finance Consultant |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Secretary Name | Chiltington International Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2002(100 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Dane Peter Douetil |
---|---|
Date of Birth | April 1927 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2002) |
Role | Retired Insurance Broker |
Correspondence Address | Busbridge Lakes House Godalming Surrey GU8 4AY |
Director Name | George Vojtech Klvac |
---|---|
Date of Birth | December 1937 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 1994) |
Role | Manager |
Correspondence Address | 81 Parkside Wimbledon London SW19 5LP |
Director Name | Mr John McGarry |
---|---|
Date of Birth | November 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 25 Court Drive Waddon Croydon Surrey CR0 4QA |
Director Name | Mr Douglas Roger Zimmerman |
---|---|
Date of Birth | October 1946 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 November 1992) |
Role | Manager |
Correspondence Address | 100 Longview Road North Balwyn Victoria 3104 Foreign |
Secretary Name | Mr Ian George Walker Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Kynance Gardens Stanmore Middlesex HA7 2QL |
Director Name | Mr Alfred Nicholas Campbell Bradford |
---|---|
Date of Birth | November 1956 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 January 2003) |
Role | Executive Director |
Correspondence Address | 15a Norfolk Road Surrey Hills Melbourne Victoria 3127 Australia |
Director Name | Andrew John Marshall |
---|---|
Date of Birth | April 1961 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2002) |
Role | General Manager |
Correspondence Address | 86a Halifax Street Brighton Melbourne Victoria 3186 Australia |
Director Name | Mr Gavin Paul Wilby |
---|---|
Date of Birth | May 1968 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(104 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 November 2014) |
Role | Insurance Manager |
Country of Residence | Australia |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Telephone | 020 76236834 |
---|---|
Telephone region | London |
Registered Address | One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,567,000 |
Cash | £42,000 |
Current Liabilities | £78,000 |
Latest Accounts | 30 June 2020 (6 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 December 2021 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 21 September 2020 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 5 October 2021 (8 months, 3 weeks from now) |
9 November 2017 | Full accounts made up to 30 June 2017 (22 pages) |
---|---|
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Secretary's details changed for Chiltington International Limited on 21 September 2017 (1 page) |
14 October 2016 | Full accounts made up to 30 June 2016 (19 pages) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
2 February 2016 | Registered office address changed from C/O Chiltington International Ltd Walsingham House 35 Seething Lane London EC3N 4AH to C/O Chiltington International Limited 88 Leadenhall Street London EC3A 3BP on 2 February 2016 (1 page) |
2 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
25 November 2015 | Appointment of Mr George Elliott as a director on 25 November 2015 (2 pages) |
14 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
29 June 2015 | Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to C/O Chiltington International Ltd Walsingham House 35 Seething Lane London EC3N 4AH on 29 June 2015 (1 page) |
8 April 2015 | Registered office address changed from C/O Chiltington International Limited Walsingham House 35 Seething Lane London EC3N 4AH to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from C/O Chiltington International Limited Walsingham House 35 Seething Lane London EC3N 4AH to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
4 December 2014 | Termination of appointment of Gavin Paul Wilby as a director on 30 November 2014 (1 page) |
4 December 2014 | Full accounts made up to 30 June 2014 (16 pages) |
5 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Secretary's details changed for Chiltington International Limited on 5 October 2014 (1 page) |
5 October 2014 | Secretary's details changed for Chiltington International Limited on 5 October 2014 (1 page) |
27 June 2014 | Auditor's resignation (1 page) |
17 June 2014 | Auditor's resignation (1 page) |
18 March 2014 | Registered office address changed from C/O Chiltington International Limited the Isis Building 193 Marsh Wall London E14 9SG United Kingdom on 18 March 2014 (1 page) |
10 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
13 December 2012 | Full accounts made up to 30 June 2012 (16 pages) |
11 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Secretary's details changed for Chiltington International Limited on 11 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Gavin Paul Wilby on 11 October 2012 (2 pages) |
24 July 2012 | Director's details changed for Mr Matthew Dennis Frost on 24 July 2012 (2 pages) |
6 February 2012 | Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 6 February 2012 (1 page) |
15 December 2011 | Full accounts made up to 30 June 2011 (16 pages) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 19 October 2011 (1 page) |
19 October 2011 | Director's details changed for Mr Gavin Paul Wilby on 10 January 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Chiltington International Limited on 10 October 2011 (2 pages) |
13 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Secretary's details changed for Chiltington International Limited on 28 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Alan Edward Reynolds on 28 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Gavin Paul Wilby on 28 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Matthew Dennis Frost on 28 September 2010 (2 pages) |
12 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
9 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Full accounts made up to 30 June 2009 (16 pages) |
14 November 2008 | Full accounts made up to 30 June 2008 (16 pages) |
8 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
1 July 2008 | Director's change of particulars / gavin wilby / 01/07/2008 (1 page) |
12 October 2007 | Full accounts made up to 30 June 2007 (16 pages) |
12 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
16 November 2006 | Full accounts made up to 30 June 2006 (17 pages) |
17 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 8-10 saint saviours wharf mill street london SE1 2BE (1 page) |
13 June 2006 | Scheme of arrangement - amalgamation (103 pages) |
6 March 2006 | New director appointed (2 pages) |
10 November 2005 | Full accounts made up to 30 June 2005 (15 pages) |
18 October 2005 | Return made up to 28/09/05; full list of members
|
10 November 2004 | Full accounts made up to 30 June 2004 (15 pages) |
26 October 2004 | Return made up to 28/09/04; full list of members
|
11 August 2004 | Scheme of arrangement - amalgamation (103 pages) |
13 July 2004 | Resolutions
|
7 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
25 September 2003 | Full accounts made up to 30 June 2003 (19 pages) |
9 May 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
23 October 2002 | Full accounts made up to 30 June 2002 (17 pages) |
17 October 2002 | Return made up to 28/09/02; full list of members
|
17 October 2002 | Director resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: 21 new street bishopsgate london EC2M 4HH (2 pages) |
12 April 2002 | Director resigned (2 pages) |
12 April 2002 | Secretary resigned (2 pages) |
2 October 2001 | Full accounts made up to 30 June 2001 (19 pages) |
2 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: 12/13 lime street london EC3M 7AB (2 pages) |
3 October 2000 | Full accounts made up to 30 June 2000 (20 pages) |
3 October 2000 | Return made up to 28/09/00; full list of members
|
30 January 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
30 September 1999 | Full accounts made up to 31 May 1999 (20 pages) |
30 September 1999 | Return made up to 28/09/99; full list of members
|
1 October 1998 | Full accounts made up to 31 May 1998 (19 pages) |
1 October 1998 | Return made up to 28/09/98; no change of members
|
22 June 1998 | New director appointed (2 pages) |
2 October 1997 | Return made up to 28/09/97; full list of members (7 pages) |
2 October 1997 | Full accounts made up to 31 May 1997 (21 pages) |
4 October 1996 | Full accounts made up to 31 May 1996 (22 pages) |
3 October 1996 | Return made up to 28/09/96; full list of members
|
2 October 1995 | Full accounts made up to 31 May 1995 (20 pages) |
2 October 1995 | Return made up to 28/09/95; full list of members
|
10 April 1995 | Director resigned (2 pages) |
3 December 1994 | Company name changed\certificate issued on 03/12/94 (4 pages) |
6 October 1994 | Full accounts made up to 31 May 1994 (19 pages) |
26 October 1993 | Full accounts made up to 31 May 1993 (18 pages) |
30 December 1987 | Articles of association (5 pages) |
16 October 1987 | Accounts made up to 31 December 1986 (11 pages) |
4 September 1987 | Accounts made up to 31 December 1985 (11 pages) |
16 March 1982 | Memorandum of association (9 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |