Company NameChatham Holdings Limited
Company StatusDissolved
Company Number10201371
CategoryPrivate Limited Company
Incorporation Date26 May 2016(7 years, 11 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Krishan Kiritkant Pattni
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2016(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address14 Great James Street
Bloomsbury
London
WC1N 3DP
Director NameMr Jordan Hercz Rosenhaus
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed09 July 2018(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14 Great James Street
Bloomsbury
London
WC1N 3DP
Director NameMr Robert James Luck
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Great James Street
Bloomsbury
London
WC1N 3DP
Director NameMr Christian St John Sweeting
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address14 Great James Street
Bloomsbury
London
WC1N 3DP

Location

Registered Address14 Great James Street
Bloomsbury
London
WC1N 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

21 March 2019Delivered on: 3 April 2019
Persons entitled: Wilmington Trust Sp Services (London) Limited in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
19 December 2018Delivered on: 8 January 2019
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding
19 December 2018Delivered on: 8 January 2019
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding
12 September 2018Delivered on: 25 September 2018
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding
12 September 2018Delivered on: 25 September 2018
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding
21 December 2017Delivered on: 10 January 2018
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding
21 December 2017Delivered on: 10 January 2018
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding
13 October 2017Delivered on: 17 October 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 July 2016Delivered on: 7 July 2016
Persons entitled: Homes and Communications Agency

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

17 October 2017Registration of charge 102013710002, created on 13 October 2017 (27 pages)
29 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
28 June 2017Notification of Krishan Kiritkant Pattni as a person with significant control on 26 May 2016 (2 pages)
28 June 2017Notification of Robert James Luck as a person with significant control on 26 May 2016 (2 pages)
21 February 2017Registered office address changed from 1-3 Spring Gardens St James's London SW1A 2BB United Kingdom to The Courtyard 19 High Street Pershore Worcestershire WR10 1AA on 21 February 2017 (1 page)
7 July 2016Registration of charge 102013710001, created on 1 July 2016 (26 pages)
26 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-26
  • GBP 2
(22 pages)