Company NameChatterton News (UK) Limited
Company StatusActive
Company Number05355564
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDaxa Patel
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address34 Addison Road
Bromley
BR2 9RR
Director NameDineshkumar Chunibhai Patel
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Addison Road
Bromley
Kent
BR2 9RR
Secretary NameDaxa Patel
NationalityBritish
StatusCurrent
Appointed28 February 2005(3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address34 Addison Road
Bromley
BR2 9RR
Director NameMr Pratik Dinesh Patel
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Addison Road
Bromley
BR2 9RR
Director NameMr Samitkumar Patel
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hamilton Way
Wallington
SM6 9NJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address191 High Street
Bromley
Kent
BR1 1NN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Daxa Patel
50.00%
Ordinary
2 at £1Dineshkumar Chunibhai Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£60,760
Cash£96,978
Current Liabilities£111,930

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

28 January 2022Delivered on: 1 February 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 189-191 high street, bromley, england, united kingdom BR1 1NN, more specifically known at hm land registry as 183-191 (odd) high street, bromley (BR1 1NN) and as shown on the attached title plan edged in red.
Outstanding
3 June 2014Delivered on: 4 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
29 June 2023Micro company accounts made up to 28 February 2023 (3 pages)
20 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
7 December 2022Registered office address changed from 34 Addison Road Bromley Greater London BR2 9RR England to 191 High Street Bromley Kent BR1 1NN on 7 December 2022 (1 page)
6 December 2022Registered office address changed from Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW to 34 Addison Road Bromley Greater London BR2 9RR on 6 December 2022 (1 page)
25 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
18 May 2022Director's details changed for Mr Samit Kumar Patel on 18 May 2022 (2 pages)
30 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
1 February 2022Registration of charge 053555640002, created on 28 January 2022 (29 pages)
14 October 2021Micro company accounts made up to 28 February 2021 (2 pages)
9 June 2021Appointment of Mr Pratik Dinesh Patel as a director on 9 June 2021 (2 pages)
9 June 2021Appointment of Mr Samit Kumar Patel as a director on 9 June 2021 (2 pages)
1 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
27 February 2021Compulsory strike-off action has been discontinued (1 page)
26 February 2021Micro company accounts made up to 29 February 2020 (2 pages)
26 February 2021Confirmation statement made on 5 February 2020 with no updates (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
28 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
(5 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
(5 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 February 2015Secretary's details changed for Daxa Patel on 17 February 2015 (1 page)
17 February 2015Director's details changed for Daxa Patel on 17 February 2015 (2 pages)
17 February 2015Director's details changed for Daxa Patel on 17 February 2015 (2 pages)
17 February 2015Secretary's details changed for Daxa Patel on 17 February 2015 (1 page)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4
(5 pages)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4
(5 pages)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4
(5 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 June 2014Registration of charge 053555640001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
4 June 2014Registration of charge 053555640001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
7 February 2014Director's details changed for Dineshkumar Chynibhai Patel on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Dineshkumar Chynibhai Patel on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Dineshkumar Chynibhai Patel on 7 February 2014 (2 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(6 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(6 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(6 pages)
29 November 2013Registered office address changed from Marshall House Suite12/13 124 Middleton Road Morden Surrey SM4 6RW United Kingdom on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Marshall House Suite12/13 124 Middleton Road Morden Surrey SM4 6RW United Kingdom on 29 November 2013 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
27 February 2013Registered office address changed from Doshi & Co 1St Floor Windsor House 127 London Road Norbury London SW16 4DH on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Doshi & Co 1St Floor Windsor House 127 London Road Norbury London SW16 4DH on 27 February 2013 (1 page)
19 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
14 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
28 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Daxa Patel on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Dineshkumar Chynibhai Patel on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Dineshkumar Chynibhai Patel on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Daxa Patel on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Dineshkumar Chynibhai Patel on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Daxa Patel on 1 October 2009 (2 pages)
8 September 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
8 September 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
22 June 2009Return made up to 07/02/09; full list of members (4 pages)
22 June 2009Return made up to 07/02/09; full list of members (4 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
6 October 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
6 October 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
7 April 2008Return made up to 07/02/08; full list of members (4 pages)
7 April 2008Return made up to 07/02/08; full list of members (4 pages)
11 August 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
11 August 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
16 April 2007Return made up to 07/02/07; full list of members (3 pages)
16 April 2007Return made up to 07/02/07; full list of members (3 pages)
25 September 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
25 September 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
24 February 2006Return made up to 07/02/06; full list of members (7 pages)
24 February 2006Return made up to 07/02/06; full list of members (7 pages)
17 March 2005New secretary appointed;new director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Ad 28/02/05--------- £ si 4@1=4 £ ic 2/6 (2 pages)
17 March 2005Ad 28/02/05--------- £ si 4@1=4 £ ic 2/6 (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Registered office changed on 17/03/05 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page)
17 March 2005Registered office changed on 17/03/05 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page)
17 March 2005New secretary appointed;new director appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
7 February 2005Incorporation (12 pages)
7 February 2005Incorporation (12 pages)