3rd Floor Front
London
W1J 5LB
Director Name | Mrs Reem Abdelkarim Taher |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 3 Hill Street 3rd Floor Front London W1J 5LB |
Secretary Name | Mr Stephen Smith |
---|---|
Status | Current |
Appointed | 20 July 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Hill Street 3rd Floor Front London W1J 5LB |
Director Name | Mr William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Church Crescent London N3 1BG |
Director Name | Mr Dennis David Wijsmuller |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 13 Cumberland House Clifton Gardens London W9 1DX |
Secretary Name | Mr Nicholas Ttarou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chesterfield Hill London W1J 5BW |
Director Name | Mr Robert Hardington Bartlett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 December 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Street 4th Floor London W1K 2HX |
Director Name | Mr Willem Baralt |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Dutch Cuban |
Status | Resigned |
Appointed | 15 August 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 July 2013) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chesterfield Hill London W1J 5BW |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn The Holloway Whiteleaf Buckinghamshire HP27 0LR |
Secretary Name | Mrs Yvonne Eileen Tatham |
---|---|
Status | Resigned |
Appointed | 21 April 2011(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | 2 Park Street 4th Floor London W1K 2HX |
Director Name | Mr Allan Collins |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Street 4th Floor London W1K 2HX |
Secretary Name | Mr Stephen John Smith |
---|---|
Status | Resigned |
Appointed | 04 January 2017(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 July 2019) |
Role | Company Director |
Correspondence Address | 2 Park Street 4th Floor London W1K 2HX |
Secretary Name | Mrs Justyna Ewa Nascimento |
---|---|
Status | Resigned |
Appointed | 03 July 2019(14 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 October 2019) |
Role | Company Director |
Correspondence Address | 2 Park Street 4th Floor London W1K 2HX |
Director Name | Mr Jamie Graham McMullan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2019(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Connaught Street Hyde Park London W2 2AB |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | chesterton.co.uk |
---|
Registered Address | 3 Hill Street 3rd Floor Front London W1J 5LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Chesterton Global LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
23 April 2007 | Delivered on: 2 May 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 March 2024 | Registered office address changed from Flat D 8 Chesterfield Hill London W1J 5BL England to 3 Hill Street 3rd Floor Front London W1J 5LB on 13 March 2024 (1 page) |
---|---|
10 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
9 October 2023 | Company name changed chestertons uk franchise LIMITED\certificate issued on 09/10/23
|
27 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
10 March 2023 | Registered office address changed from 40 Connaught Street Hyde Park London W2 2AB England to Flat D 8 Chesterfield Hill London W1J 5BL on 10 March 2023 (1 page) |
15 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
17 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
26 July 2021 | Appointment of Mr Stephen Smith as a secretary on 20 July 2021 (2 pages) |
16 July 2021 | Termination of appointment of Jamie Graham Mcmullan as a director on 16 July 2021 (1 page) |
12 May 2021 | Notification of Reem Abdelkarim Taher as a person with significant control on 6 April 2021 (2 pages) |
12 May 2021 | Cessation of Salaheddin Mohamad Mussa as a person with significant control on 6 April 2021 (1 page) |
12 May 2021 | Appointment of Mrs Reem Abdelkarim Taher as a director on 6 May 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
28 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 March 2020 | Registered office address changed from 31 Lowndes Street Belgravia London SW1X 9HX England to 40 Connaught Street Hyde Park London W2 2AB on 24 March 2020 (1 page) |
20 March 2020 | Registered office address changed from 2 Park Street 4th Floor London W1K 2HX England to 31 Lowndes Street Belgravia London SW1X 9HX on 20 March 2020 (1 page) |
5 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
22 October 2019 | Appointment of Mr Jamie Graham Mcmullan as a director on 22 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of Justyna Ewa Nascimento as a secretary on 22 October 2019 (1 page) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 July 2019 | Appointment of Mrs Justyna Ewa Nascimento as a secretary on 3 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of Stephen John Smith as a secretary on 3 July 2019 (1 page) |
19 June 2019 | Resolutions
|
8 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
4 January 2017 | Appointment of Mr Stephen John Smith as a secretary on 4 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Stephen John Smith as a secretary on 4 January 2017 (2 pages) |
20 December 2016 | Termination of appointment of Robert Hardington Bartlett as a director on 1 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Robert Hardington Bartlett as a director on 1 December 2016 (1 page) |
13 December 2016 | Appointment of Mr Salaheddin Mohamad Mussa as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Salaheddin Mohamad Mussa as a director on 1 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Allan Collins as a director on 1 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Yvonne Eileen Tatham as a secretary on 1 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Allan Collins as a director on 1 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 3rd Floor Connaught House 1 - 3 Mount Street London W1K 3NB to 2 Park Street 4th Floor London W1K 2HX on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 3rd Floor Connaught House 1 - 3 Mount Street London W1K 3NB to 2 Park Street 4th Floor London W1K 2HX on 12 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Yvonne Eileen Tatham as a secretary on 1 December 2016 (1 page) |
9 November 2016 | Satisfaction of charge 1 in full (1 page) |
9 November 2016 | Satisfaction of charge 1 in full (1 page) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
22 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
2 August 2013 | Full accounts made up to 31 December 2012 (9 pages) |
2 August 2013 | Full accounts made up to 31 December 2012 (9 pages) |
23 July 2013 | Appointment of Mr Allan Collins as a director (2 pages) |
23 July 2013 | Appointment of Mr Allan Collins as a director (2 pages) |
23 July 2013 | Registered office address changed from 8 Chesterfield Hill London W1J 5BW United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 8 Chesterfield Hill London W1J 5BW United Kingdom on 23 July 2013 (1 page) |
15 July 2013 | Termination of appointment of Willem Baralt as a director (1 page) |
15 July 2013 | Termination of appointment of Willem Baralt as a director (1 page) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
23 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
2 August 2011 | Appointment of Mrs Yvonne Eileen Tatham as a secretary (1 page) |
2 August 2011 | Appointment of Mrs Yvonne Eileen Tatham as a secretary (1 page) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Director's details changed for Robert Hardington Bartlett on 1 January 2011 (2 pages) |
17 June 2011 | Director's details changed for Robert Hardington Bartlett on 1 January 2011 (2 pages) |
17 June 2011 | Director's details changed for Robert Hardington Bartlett on 1 January 2011 (2 pages) |
17 June 2011 | Termination of appointment of Nicholas Ttarou as a secretary (1 page) |
17 June 2011 | Termination of appointment of Nicholas Ttarou as a secretary (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 June 2010 | Director's details changed for Willem Baralt on 1 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Willem Baralt on 1 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Willem Baralt on 1 May 2010 (2 pages) |
25 June 2010 | Registered office address changed from 40 Connaught Street London W2 2AB on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from 40 Connaught Street London W2 2AB on 25 June 2010 (1 page) |
25 June 2010 | Secretary's details changed for Mr Nicholas Ttarou on 1 May 2010 (1 page) |
25 June 2010 | Secretary's details changed for Mr Nicholas Ttarou on 1 May 2010 (1 page) |
25 June 2010 | Secretary's details changed for Mr Nicholas Ttarou on 1 May 2010 (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
19 August 2008 | Appointment terminated director christopher mcgill (1 page) |
19 August 2008 | Return made up to 01/06/08; full list of members (4 pages) |
19 August 2008 | Appointment terminated director christopher mcgill (1 page) |
19 August 2008 | Return made up to 01/06/08; full list of members (4 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
2 May 2007 | Particulars of mortgage/charge (8 pages) |
2 May 2007 | Particulars of mortgage/charge (8 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
24 August 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
24 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
24 August 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
3 July 2006 | Return made up to 01/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 01/06/06; full list of members (7 pages) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | New secretary appointed (2 pages) |
1 June 2005 | Incorporation (36 pages) |
1 June 2005 | Incorporation (36 pages) |