London
EC3N 2LB
Secretary Name | Chiltington International Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 2008(16 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Ivor Kiverstein |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(1 year after company formation) |
Appointment Duration | 10 years (resigned 30 April 2002) |
Role | Chartered Accountant |
Correspondence Address | Meadow Cottage West Chiltington Road Pulborough West Sussex RH20 2EE |
Secretary Name | Lynda Dianne Kiverstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Meadow Cottage West Chiltington Road Pulborough West Sussex RH20 2EE |
Director Name | Robin Eric Gilley |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | Reinsurance Consultancy |
Correspondence Address | 12 Bunting Close Horsham West Sussex RH13 5PA |
Director Name | Alan Robert Woodside |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 February 1996) |
Role | Insurance Consultant |
Correspondence Address | 43 Cumberland Court Croydon Surrey CR0 6TE |
Director Name | Mr Ian Edward Marshall |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Brontes East Grinstead West Sussex RH19 1TF |
Director Name | Mr Ian Edward Marshall |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Brontes East Grinstead West Sussex RH19 1TF |
Secretary Name | Ivor Kiverstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 1996) |
Role | Chartered Accountant |
Correspondence Address | Meadow Cottage West Chiltington Road Pulborough West Sussex RH20 2EE |
Director Name | Lynda Dianne Kiverstein |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 April 2002) |
Role | Secretary |
Correspondence Address | Meadow Cottage West Chiltington Road Pulborough West Sussex RH20 2EE |
Director Name | Mrs Elisabeth Anne Bagshaw |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 30 April 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Jeremy Fall |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 July 2005) |
Role | Reinsurance Consultant |
Correspondence Address | 34 Sergison Close Haywards Heath West Sussex RH16 1HU |
Director Name | Simon Philip Wilkinson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 May 2001) |
Role | Reinsureance Consultant |
Correspondence Address | 52 Ashbourne Grove East Dulwich London SE22 8RL |
Secretary Name | Elke Brigitte Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 March 2008) |
Role | Administration Manager |
Correspondence Address | 45 Wood Lane Highgate London N6 5UD |
Director Name | Mr Christopher Harold Edward Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(22 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Website | chiltington.com |
---|
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 20 other UK companies use this postal address |
2 at £1 | Chiltington International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (5 days from now) |
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
29 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
29 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
9 April 2019 | Registered office address changed from C/O Chiltington International Limited 88 Leadenhall Street London EC3A 3BP England to One America Square 17 Crosswall London EC3N 2LB on 9 April 2019 (1 page) |
8 April 2019 | Change of details for Chiltington International Limited as a person with significant control on 8 April 2019 (2 pages) |
8 April 2019 | Secretary's details changed for Chiltington International Limited on 8 April 2019 (1 page) |
29 March 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
18 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
5 May 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
25 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Secretary's details changed for Chiltington International Limited on 20 April 2016 (1 page) |
20 April 2016 | Secretary's details changed for Chiltington International Limited on 20 April 2016 (1 page) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
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 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) |
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
3 September 2014 | Appointment of Mr Michael Robert Dalzell as a director on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Michael Robert Dalzell as a director on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Christopher Harold Edward Jones as a director on 31 August 2014 (1 page) |
3 September 2014 | Appointment of Mr Michael Robert Dalzell as a director on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Christopher Harold Edward Jones as a director on 31 August 2014 (1 page) |
17 April 2014 | Secretary's details changed for Chiltington International Limited on 17 April 2014 (1 page) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Secretary's details changed for Chiltington International Limited on 17 April 2014 (1 page) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
14 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
14 April 2014 | Accounts for a dormant company made up to 31 December 2013 (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) |
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) |
1 September 2013 | Appointment of Mr Christopher Harold Edward Jones as a director (2 pages) |
1 September 2013 | Appointment of Mr Christopher Harold Edward Jones as a director (2 pages) |
1 September 2013 | Termination of appointment of Ian Marshall as a director (1 page) |
1 September 2013 | Termination of appointment of Ian Marshall as a director (1 page) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
15 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Secretary's details changed for Chiltington International Limited on 17 April 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Chiltington International Limited on 17 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
3 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 3 February 2012 (1 page) |
3 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 3 February 2012 (1 page) |
3 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 3 February 2012 (1 page) |
27 September 2011 | Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 27 September 2011 (1 page) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
4 May 2011 | Director's details changed for Mr Ian Edward Marshall on 4 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Mrs Elisabeth Anne Bagshaw on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mrs Elisabeth Anne Bagshaw on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mrs Elisabeth Anne Bagshaw on 4 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Mr Ian Edward Marshall on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Ian Edward Marshall on 4 May 2011 (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Secretary's details changed for Chiltington International Limited on 17 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Chiltington International Limited on 17 April 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
2 July 2009 | Return made up to 17/04/09; full list of members (3 pages) |
2 July 2009 | Return made up to 17/04/09; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
23 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
26 March 2008 | Appointment terminated secretary elke johnson (1 page) |
26 March 2008 | Secretary appointed chiltington international LIMITED (1 page) |
26 March 2008 | Secretary appointed chiltington international LIMITED (1 page) |
26 March 2008 | Appointment terminated secretary elke johnson (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
26 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 8-10 st saviours wharf mill street london SE1 2BE (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 8-10 st saviours wharf mill street london SE1 2BE (1 page) |
8 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
18 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
18 May 2004 | Return made up to 17/04/04; full list of members (8 pages) |
18 May 2004 | Return made up to 17/04/04; full list of members (8 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
17 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
6 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
2 May 2001 | Return made up to 17/04/01; full list of members (8 pages) |
2 May 2001 | Return made up to 17/04/01; full list of members (8 pages) |
12 May 2000 | Return made up to 17/04/00; full list of members (8 pages) |
12 May 2000 | Return made up to 17/04/00; full list of members (8 pages) |
4 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
15 November 1999 | Company name changed chiltington intermediaries limit ed\certificate issued on 16/11/99 (2 pages) |
15 November 1999 | Company name changed chiltington intermediaries limit ed\certificate issued on 16/11/99 (2 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 May 1999 | Return made up to 17/04/99; no change of members (7 pages) |
13 May 1999 | Return made up to 17/04/99; no change of members (7 pages) |
6 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
15 May 1997 | Return made up to 17/04/97; no change of members
|
15 May 1997 | Return made up to 17/04/97; no change of members
|
22 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
22 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
17 May 1996 | Return made up to 17/04/96; no change of members (6 pages) |
17 May 1996 | Return made up to 17/04/96; no change of members (6 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
22 February 1996 | Secretary resigned (2 pages) |
22 February 1996 | New director appointed (1 page) |
22 February 1996 | New director appointed (1 page) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | Secretary resigned (2 pages) |
22 February 1996 | New secretary appointed (2 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
6 April 1995 | Return made up to 17/04/95; full list of members
|
6 April 1995 | Return made up to 17/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
11 October 1994 | Resolutions
|
11 October 1994 | Resolutions
|