Company NameChestertons International Franchise Limited
DirectorsSalaheddin Mohamad Mussa and Reem Abdelkarim Taher
Company StatusActive
Company Number05468658
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 11 months ago)
Previous NamesChesterton Overseas Limited and Chestertons UK Franchise Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Salaheddin Mohamad Mussa
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(11 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleEntrepreneur
Country of ResidenceUnited Arab Emirates
Correspondence Address3 Hill Street
3rd Floor Front
London
W1J 5LB
Director NameMrs Reem Abdelkarim Taher
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address3 Hill Street
3rd Floor Front
London
W1J 5LB
Secretary NameMr Stephen Smith
StatusCurrent
Appointed20 July 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address3 Hill Street
3rd Floor Front
London
W1J 5LB
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Church Crescent
London
N3 1BG
Director NameMr Dennis David Wijsmuller
Date of BirthNovember 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address13 Cumberland House
Clifton Gardens
London
W9 1DX
Secretary NameMr Nicholas Ttarou
NationalityBritish
StatusResigned
Appointed17 March 2006(9 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 20 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Chesterfield Hill
London
W1J 5BW
Director NameMr Robert Hardington Bartlett
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 2006(1 year, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 December 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Street
4th Floor
London
W1K 2HX
Director NameMr Willem Baralt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDutch Cuban
StatusResigned
Appointed15 August 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 July 2013)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address8 Chesterfield Hill
London
W1J 5BW
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(2 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn The Holloway
Whiteleaf
Buckinghamshire
HP27 0LR
Secretary NameMrs Yvonne Eileen Tatham
StatusResigned
Appointed21 April 2011(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2016)
RoleCompany Director
Correspondence Address2 Park Street
4th Floor
London
W1K 2HX
Director NameMr Allan Collins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Street
4th Floor
London
W1K 2HX
Secretary NameMr Stephen John Smith
StatusResigned
Appointed04 January 2017(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 July 2019)
RoleCompany Director
Correspondence Address2 Park Street
4th Floor
London
W1K 2HX
Secretary NameMrs Justyna Ewa Nascimento
StatusResigned
Appointed03 July 2019(14 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 October 2019)
RoleCompany Director
Correspondence Address2 Park Street
4th Floor
London
W1K 2HX
Director NameMr Jamie Graham McMullan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2019(14 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Connaught Street
Hyde Park
London
W2 2AB
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitechesterton.co.uk

Location

Registered Address3 Hill Street
3rd Floor Front
London
W1J 5LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Chesterton Global LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

23 April 2007Delivered 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

Filing History

13 March 2024Registered 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 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
9 October 2023Company name changed chestertons uk franchise LIMITED\certificate issued on 09/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-06
(3 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
10 March 2023Registered 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 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
17 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 July 2021Appointment of Mr Stephen Smith as a secretary on 20 July 2021 (2 pages)
16 July 2021Termination of appointment of Jamie Graham Mcmullan as a director on 16 July 2021 (1 page)
12 May 2021Notification of Reem Abdelkarim Taher as a person with significant control on 6 April 2021 (2 pages)
12 May 2021Cessation of Salaheddin Mohamad Mussa as a person with significant control on 6 April 2021 (1 page)
12 May 2021Appointment of Mrs Reem Abdelkarim Taher as a director on 6 May 2021 (2 pages)
10 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 March 2020Registered 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 2020Registered 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 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
22 October 2019Appointment of Mr Jamie Graham Mcmullan as a director on 22 October 2019 (2 pages)
22 October 2019Termination of appointment of Justyna Ewa Nascimento as a secretary on 22 October 2019 (1 page)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 July 2019Appointment of Mrs Justyna Ewa Nascimento as a secretary on 3 July 2019 (2 pages)
3 July 2019Termination of appointment of Stephen John Smith as a secretary on 3 July 2019 (1 page)
19 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-18
(3 pages)
8 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
4 January 2017Appointment of Mr Stephen John Smith as a secretary on 4 January 2017 (2 pages)
4 January 2017Appointment of Mr Stephen John Smith as a secretary on 4 January 2017 (2 pages)
20 December 2016Termination of appointment of Robert Hardington Bartlett as a director on 1 December 2016 (1 page)
20 December 2016Termination of appointment of Robert Hardington Bartlett as a director on 1 December 2016 (1 page)
13 December 2016Appointment of Mr Salaheddin Mohamad Mussa as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Salaheddin Mohamad Mussa as a director on 1 December 2016 (2 pages)
12 December 2016Termination of appointment of Allan Collins as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of Yvonne Eileen Tatham as a secretary on 1 December 2016 (1 page)
12 December 2016Termination of appointment of Allan Collins as a director on 1 December 2016 (1 page)
12 December 2016Registered 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 2016Registered 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 2016Termination of appointment of Yvonne Eileen Tatham as a secretary on 1 December 2016 (1 page)
9 November 2016Satisfaction of charge 1 in full (1 page)
9 November 2016Satisfaction of charge 1 in full (1 page)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
22 August 2014Full accounts made up to 31 December 2013 (11 pages)
22 August 2014Full accounts made up to 31 December 2013 (11 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
2 August 2013Full accounts made up to 31 December 2012 (9 pages)
2 August 2013Full accounts made up to 31 December 2012 (9 pages)
23 July 2013Appointment of Mr Allan Collins as a director (2 pages)
23 July 2013Appointment of Mr Allan Collins as a director (2 pages)
23 July 2013Registered office address changed from 8 Chesterfield Hill London W1J 5BW United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 8 Chesterfield Hill London W1J 5BW United Kingdom on 23 July 2013 (1 page)
15 July 2013Termination of appointment of Willem Baralt as a director (1 page)
15 July 2013Termination of appointment of Willem Baralt as a director (1 page)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 December 2011 (10 pages)
1 October 2012Full accounts made up to 31 December 2011 (10 pages)
23 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
16 August 2011Full accounts made up to 31 December 2010 (11 pages)
16 August 2011Full accounts made up to 31 December 2010 (11 pages)
2 August 2011Appointment of Mrs Yvonne Eileen Tatham as a secretary (1 page)
2 August 2011Appointment of Mrs Yvonne Eileen Tatham as a secretary (1 page)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
17 June 2011Director's details changed for Robert Hardington Bartlett on 1 January 2011 (2 pages)
17 June 2011Director's details changed for Robert Hardington Bartlett on 1 January 2011 (2 pages)
17 June 2011Director's details changed for Robert Hardington Bartlett on 1 January 2011 (2 pages)
17 June 2011Termination of appointment of Nicholas Ttarou as a secretary (1 page)
17 June 2011Termination of appointment of Nicholas Ttarou as a secretary (1 page)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
25 June 2010Director's details changed for Willem Baralt on 1 May 2010 (2 pages)
25 June 2010Director's details changed for Willem Baralt on 1 May 2010 (2 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Willem Baralt on 1 May 2010 (2 pages)
25 June 2010Registered office address changed from 40 Connaught Street London W2 2AB on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 40 Connaught Street London W2 2AB on 25 June 2010 (1 page)
25 June 2010Secretary's details changed for Mr Nicholas Ttarou on 1 May 2010 (1 page)
25 June 2010Secretary's details changed for Mr Nicholas Ttarou on 1 May 2010 (1 page)
25 June 2010Secretary's details changed for Mr Nicholas Ttarou on 1 May 2010 (1 page)
31 October 2009Full accounts made up to 31 December 2008 (11 pages)
31 October 2009Full accounts made up to 31 December 2008 (11 pages)
16 June 2009Return made up to 01/06/09; full list of members (3 pages)
16 June 2009Return made up to 01/06/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 December 2007 (13 pages)
5 February 2009Full accounts made up to 31 December 2007 (13 pages)
19 August 2008Appointment terminated director christopher mcgill (1 page)
19 August 2008Return made up to 01/06/08; full list of members (4 pages)
19 August 2008Appointment terminated director christopher mcgill (1 page)
19 August 2008Return made up to 01/06/08; full list of members (4 pages)
18 October 2007Full accounts made up to 31 December 2006 (11 pages)
18 October 2007Full accounts made up to 31 December 2006 (11 pages)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007Director resigned (1 page)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
2 May 2007Particulars of mortgage/charge (8 pages)
2 May 2007Particulars of mortgage/charge (8 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
24 August 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
24 August 2006Full accounts made up to 31 December 2005 (10 pages)
24 August 2006Full accounts made up to 31 December 2005 (10 pages)
24 August 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
3 July 2006Return made up to 01/06/06; full list of members (7 pages)
3 July 2006Return made up to 01/06/06; full list of members (7 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006New secretary appointed (2 pages)
1 June 2005Incorporation (36 pages)
1 June 2005Incorporation (36 pages)