Company NameChatterton Limited
Company StatusActive
Company Number04136655
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameWalid Haroun
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2001(same day as company formation)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Parklands Close
London
SW14 7EH
Director NameMr Nabih Moukayed
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2001(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Parklands Close
London
SW14 7EH
Secretary NameMrs Ann Elizabeth Moukayed
StatusCurrent
Appointed10 May 2013(12 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address4 Parklands Close
London
SW14 7EH
Director NameMrs Christine Anne Zena Haroun
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(17 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Parklands Close Fife Road
East Sheen
London
SW14 7EH
Director NameMr Jose Ignacio Pfeifer
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed15 March 2020(19 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address3 Parklands Close
London
SW14 7EH
Director NameSarah Anne Ridgway Elder
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Parklands Close
London
Sw14 7eh
SW14 7EH
Secretary NameChristine Anne Haroun
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Parklands Close
London
SW14 7EH
Secretary NameMrs Madeline Cobham-Woolf
StatusResigned
Appointed13 May 2011(10 years, 4 months after company formation)
Appointment Duration11 months (resigned 13 April 2012)
RoleCompany Director
Correspondence Address3 Parklands Close
London
SW14 7EH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2 Parklands Close Fife Road
East Sheen
London
SW14 7EH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Shareholders

1 at £1Mark Cobham
25.00%
Ordinary
1 at £1Mohamad Nabih Moukayed & Ann Elizabeth Moukayed
25.00%
Ordinary
1 at £1Premium Holdings Corp
25.00%
Ordinary
1 at £1Walid Haroun & Christine Anne Haroun
25.00%
Ordinary

Financials

Year2014
Net Worth£126
Cash£3,422
Current Liabilities£3,296

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

13 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
28 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
10 October 2023Appointment of Mrs Alexandra Roxane Whitby-Smith as a director on 10 October 2023 (2 pages)
11 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
7 December 2022Termination of appointment of Nabih Moukayed as a director on 17 October 2022 (1 page)
26 July 2022Micro company accounts made up to 31 January 2022 (3 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
11 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
5 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
15 March 2020Appointment of Mr Jose Ignacio Pfeifer as a director on 15 March 2020 (2 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
11 February 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
29 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 October 2018Appointment of Mrs Christine Anne Zena Haroun as a director on 16 October 2018 (2 pages)
16 October 2018Secretary's details changed for Mrs. Ann Elizabeth Moukayed on 16 October 2018 (1 page)
5 March 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
12 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 May 2017Director's details changed for Mohamad Nabih Moukayed on 1 May 2017 (2 pages)
10 May 2017Director's details changed for Mohamad Nabih Moukayed on 1 May 2017 (2 pages)
9 March 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
16 June 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
16 June 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
19 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4
(5 pages)
19 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 4
(5 pages)
8 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 4
(5 pages)
8 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 4
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 4
(5 pages)
25 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 4
(5 pages)
25 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 4
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 May 2013Appointment of Mrs. Ann Elizabeth Moukayed as a secretary (1 page)
11 May 2013Appointment of Mrs. Ann Elizabeth Moukayed as a secretary (1 page)
22 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 April 2012Termination of appointment of Madeline Cobham-Woolf as a secretary (1 page)
13 April 2012Termination of appointment of Madeline Cobham-Woolf as a secretary (1 page)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
13 May 2011Appointment of Mrs Madeline Cobham as a secretary (2 pages)
13 May 2011Secretary's details changed for Mrs Madeline Cobham on 13 May 2011 (1 page)
13 May 2011Secretary's details changed for Mrs Madeline Cobham on 13 May 2011 (1 page)
13 May 2011Termination of appointment of Christine Haroun as a secretary (1 page)
13 May 2011Appointment of Mrs Madeline Cobham as a secretary (2 pages)
13 May 2011Termination of appointment of Christine Haroun as a secretary (1 page)
13 April 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
13 April 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
29 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
29 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
29 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
12 May 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
12 May 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Walid Haroun on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Mohamad Nabih Moukayed on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Walid Haroun on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Walid Haroun on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Mohamad Nabih Moukayed on 1 January 2010 (2 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mohamad Nabih Moukayed on 1 January 2010 (2 pages)
15 June 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
15 June 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
23 January 2009Return made up to 08/01/09; full list of members (5 pages)
23 January 2009Return made up to 08/01/09; full list of members (5 pages)
3 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
16 January 2008Director resigned (1 page)
16 January 2008Return made up to 08/01/08; full list of members (3 pages)
16 January 2008Return made up to 08/01/08; full list of members (3 pages)
16 January 2008Director resigned (1 page)
26 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 January 2007Return made up to 08/01/07; full list of members (3 pages)
26 January 2007Return made up to 08/01/07; full list of members (3 pages)
7 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 February 2006Return made up to 08/01/06; full list of members (3 pages)
9 February 2006Return made up to 08/01/06; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
9 August 2005Ad 01/08/01--------- £ si 3@1 (2 pages)
9 August 2005Ad 01/08/01--------- £ si 3@1 (2 pages)
10 January 2005Return made up to 08/01/05; full list of members (3 pages)
10 January 2005Return made up to 08/01/05; full list of members (3 pages)
9 September 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
9 September 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
3 February 2004Return made up to 08/01/04; full list of members (9 pages)
3 February 2004Return made up to 08/01/04; full list of members (9 pages)
27 October 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
27 October 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
28 January 2003Return made up to 08/01/03; full list of members (9 pages)
28 January 2003Return made up to 08/01/03; full list of members (9 pages)
6 October 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
6 October 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
27 January 2002Return made up to 08/01/02; full list of members (7 pages)
27 January 2002Return made up to 08/01/02; full list of members (7 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Secretary resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
8 January 2001Incorporation (16 pages)
8 January 2001Incorporation (16 pages)