CHAPTER NOTTING HILL LIMITED

Register to unlock more data on OkredoRegister

CHAPTER NOTTING HILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07113525

Incorporation date

29/12/2009

Size

Full

Contacts

Registered address

Registered address

4th Floor 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2009)
dot icon17/03/2026
Notification of Allianz Chapter Uk Reit Investments Limited as a person with significant control on 2025-12-05
dot icon17/03/2026
Cessation of Allianz Se as a person with significant control on 2025-12-05
dot icon30/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon16/09/2025
Director's details changed for Mr Jordan Samuel Cooper on 2025-08-01
dot icon01/09/2025
Satisfaction of charge 071135250006 in full
dot icon01/09/2025
Satisfaction of charge 071135250007 in full
dot icon21/08/2025
Registration of charge 071135250008, created on 2025-08-20
dot icon20/08/2025
Second filing for the notification of Allianz Se as a person with significant control
dot icon14/08/2025
Satisfaction of charge 071135250004 in full
dot icon14/08/2025
Satisfaction of charge 071135250005 in full
dot icon08/08/2025
Notification of Allianz Se as a person with significant control on 2025-08-08
dot icon02/07/2025
Full accounts made up to 2024-12-31
dot icon30/01/2025
Register inspection address has been changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY
dot icon30/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon20/11/2024
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18
dot icon20/11/2024
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-20
dot icon11/11/2024
Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04
dot icon11/11/2024
Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04
dot icon11/11/2024
Appointment of Ms Karishma Deepak Vaswani as a director on 2024-11-04
dot icon11/11/2024
Termination of appointment of Angela Marie Russell as a director on 2024-11-04
dot icon11/11/2024
Appointment of Mr Jordan Samuel Cooper as a director on 2024-11-04
dot icon11/11/2024
Appointment of Mr Benjamin Howard Mowbray as a director on 2024-11-04
dot icon06/09/2024
Full accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon30/01/2023
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-20
dot icon30/01/2023
Director's details changed for Ms Angela Marie Russell on 2023-01-20
dot icon07/01/2023
Full accounts made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon24/11/2021
Full accounts made up to 2020-12-31
dot icon11/10/2021
Termination of appointment of Faraz Ur Rahman Kidwai as a director on 2021-09-30
dot icon28/01/2021
Register inspection address has been changed from Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor 125 London Wall London EC2Y 5AS
dot icon28/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon21/09/2020
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2020-08-10
dot icon17/09/2020
Appointment of Mr Faraz Ur Rahman Kidwai as a director on 2020-09-07
dot icon12/08/2020
Registered office address changed from Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor, 125 London Wall London EC2Y 5AS on 2020-08-12
dot icon04/02/2020
Change of details for Public Sector Pension Investment Board as a person with significant control on 2020-02-04
dot icon23/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon21/01/2020
Register(s) moved to registered office address Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD
dot icon18/10/2019
Second filing for the appointment of Angela Marie Russell as a director
dot icon11/10/2019
Termination of appointment of Wesley Hamilton Fuller as a director on 2019-10-01
dot icon11/10/2019
Termination of appointment of James Derek Ramsey as a director on 2019-10-01
dot icon11/10/2019
Termination of appointment of Alan Joshua Carper as a director on 2019-10-01
dot icon09/10/2019
Director's details changed for Mr Joshua Carper on 2019-10-09
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon12/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon17/09/2018
Resolutions
dot icon30/08/2018
Full accounts made up to 2017-12-31
dot icon04/07/2018
Resolutions
dot icon28/06/2018
Registration of charge 071135250006, created on 2018-06-21
dot icon28/06/2018
Registration of charge 071135250007, created on 2018-06-21
dot icon12/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon12/10/2017
Full accounts made up to 2016-12-31
dot icon29/09/2017
Appointment of Ms Isabel Rose Peacock as a director on 2017-09-08
dot icon29/09/2017
Appointment of Mr Mark Stuart Allnutt as a director on 2017-09-08
dot icon26/09/2017
Termination of appointment of Jeff Russell Manno as a director on 2017-09-08
dot icon28/04/2017
Appointment of Mr James Derek Ramsey as a director on 2017-03-24
dot icon25/04/2017
Register inspection address has been changed from 21 Tudor Street London EC4Y 0DJ England to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD
dot icon12/04/2017
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2017-01-01
dot icon07/04/2017
Registered office address changed from 15 Finsbury Circus House Finsbury Circus London EC2M 7EB to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 2017-04-07
dot icon12/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon20/09/2016
Director's details changed for Mr. Wesley Hamilton Fuller on 2016-09-06
dot icon12/09/2016
Appointment of Jeff Manno as a director on 2016-09-06
dot icon12/09/2016
Appointment of Mrs Angela Marie Russell as a director on 2016-09-06
dot icon26/01/2016
Register(s) moved to registered inspection location 21 Tudor Street London EC4Y 0DJ
dot icon26/01/2016
Director's details changed for Wesley Fuller on 2015-08-26
dot icon26/01/2016
Register inspection address has been changed to 21 Tudor Street London EC4Y 0DJ
dot icon26/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon18/01/2016
Registered office address changed from 21 Great Winchester Street London EC2N 2JA to 15 Finsbury Circus House Finsbury Circus London EC2M 7EB on 2016-01-18
dot icon27/07/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon23/07/2015
Termination of appointment of Sebastian Von Ribbentrop as a director on 2015-04-17
dot icon22/05/2015
Appointment of Wesley Fuller as a director on 2015-04-17
dot icon01/05/2015
Appointment of Joshua Carper as a director on 2015-04-17
dot icon30/04/2015
Registration of charge 071135250005, created on 2015-04-17
dot icon30/04/2015
Registration of charge 071135250004, created on 2015-04-17
dot icon30/04/2015
Termination of appointment of Neil Burton as a director on 2015-04-17
dot icon30/04/2015
Termination of appointment of Jade Louise Moore as a director on 2015-04-17
dot icon27/04/2015
Termination of appointment of Peter Hills as a director on 2015-04-17
dot icon27/04/2015
Registered office address changed from C/O Nido Spitalfields Nido Management Office 9 Frying Pan Alley London E1 7HS to 21 Great Winchester Street London EC2N 2JA on 2015-04-27
dot icon22/04/2015
Satisfaction of charge 3 in full
dot icon03/03/2015
Satisfaction of charge 2 in full
dot icon03/03/2015
Satisfaction of charge 1 in full
dot icon09/02/2015
Full accounts made up to 2014-07-31
dot icon23/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon23/01/2015
Director's details changed for Mrs Jade Louise Moore on 2014-01-02
dot icon23/01/2015
Director's details changed for Neil Burton on 2014-01-02
dot icon20/10/2014
Full accounts made up to 2013-12-31
dot icon10/09/2014
Previous accounting period shortened from 2014-12-31 to 2014-07-31
dot icon03/02/2014
Registered office address changed from 59 Markham Street London SW3 3NR on 2014-02-03
dot icon02/01/2014
Termination of appointment of Peter Brigham as a director on 2013-12-19
dot icon02/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon22/07/2013
Appointment of Neil Burton as a director on 2013-07-12
dot icon22/07/2013
Appointment of Mrs Jade Louise Moore as a director on 2013-07-12
dot icon02/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon04/12/2012
Director's details changed for Peter Hills on 2012-12-03
dot icon04/12/2012
Director's details changed for Mr Sebastian Von Ribbentrop on 2012-12-03
dot icon04/12/2012
Director's details changed for Peter Brigham on 2012-12-03
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/06/2012
Termination of appointment of Tracy Everson-Davis as a secretary on 2012-05-31
dot icon13/06/2012
Termination of appointment of Guy Lukin Rudd as a director on 2012-05-31
dot icon13/06/2012
Termination of appointment of Michael John Pegler as a director on 2012-05-31
dot icon13/06/2012
Registered office address changed from 9 Kingsway London WC2B 6XF United Kingdom on 2012-06-13
dot icon13/06/2012
Termination of appointment of Gordon Robert Mckie as a director on 2012-05-31
dot icon13/06/2012
Appointment of Peter Hills as a director on 2012-05-31
dot icon13/06/2012
Appointment of Peter Brigham as a director on 2012-05-31
dot icon13/06/2012
Appointment of Sebastian Von Ribbentrop as a director on 2012-05-31
dot icon16/05/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon23/11/2011
Director's details changed for Mr Michael John Pegler on 2011-11-18
dot icon26/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/07/2011
Full accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon17/11/2010
Appointment of Mr Gordon Robert Mckie as a director
dot icon17/11/2010
Termination of appointment of Stuart Grant as a director
dot icon23/02/2010
Resolutions
dot icon23/02/2010
Resolutions
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/01/2010
Appointment of Stuart Morrison Grant as a director
dot icon29/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allnutt, Mark Stuart
Director
08/09/2017 - 04/11/2024
164
Peacock, Isabel Rose
Director
08/09/2017 - 04/11/2024
160
Brigham, Peter
Director
31/05/2012 - 19/12/2013
9
Burton, Neil
Director
12/07/2013 - 17/04/2015
7
SANNE GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
01/01/2017 - Present
129

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAPTER NOTTING HILL LIMITED

CHAPTER NOTTING HILL LIMITED is an(a) Active company incorporated on 29/12/2009 with the registered office located at 4th Floor 140 Aldersgate Street, London EC1A 4HY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPTER NOTTING HILL LIMITED?

toggle

CHAPTER NOTTING HILL LIMITED is currently Active. It was registered on 29/12/2009 .

Where is CHAPTER NOTTING HILL LIMITED located?

toggle

CHAPTER NOTTING HILL LIMITED is registered at 4th Floor 140 Aldersgate Street, London EC1A 4HY.

What does CHAPTER NOTTING HILL LIMITED do?

toggle

CHAPTER NOTTING HILL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHAPTER NOTTING HILL LIMITED?

toggle

The latest filing was on 17/03/2026: Notification of Allianz Chapter Uk Reit Investments Limited as a person with significant control on 2025-12-05.