CHARTWELL INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

CHARTWELL INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06711912

Incorporation date

30/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton SO15 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2008)
dot icon24/01/2026
Director's details changed for Mr Dominic Mcanaspie on 2026-01-24
dot icon22/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon27/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon27/04/2025
Current accounting period extended from 2025-04-30 to 2025-10-31
dot icon04/11/2024
Director's details changed for Mr Dominic Mcanaspie on 2024-11-02
dot icon04/11/2024
Change of details for a person with significant control
dot icon02/11/2024
Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR England to 8 Viceroy House Mountbatten Business Centre Millbrook Road East Southampton SO15 1HY on 2024-11-02
dot icon02/11/2024
Director's details changed for Mr Benjamin Alexander on 2024-11-02
dot icon02/11/2024
Change of details for In Play Capital Ltd as a person with significant control on 2024-11-02
dot icon20/10/2024
Statement of capital following an allotment of shares on 2024-10-17
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon17/10/2024
Notification of In Play Capital Ltd as a person with significant control on 2024-10-17
dot icon17/10/2024
Cessation of Zrc Holdings Limited as a person with significant control on 2024-10-17
dot icon04/07/2024
Change of details for Zrm Holdings Limited as a person with significant control on 2024-06-27
dot icon03/07/2024
Change of details for Zrm Holdings Limited as a person with significant control on 2024-07-02
dot icon02/07/2024
Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HN England to Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR on 2024-07-02
dot icon02/07/2024
Director's details changed for Mr Dominic Mcanaspie on 2024-07-02
dot icon02/07/2024
Director's details changed for Mr Benjamin Alexander on 2024-07-02
dot icon18/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon13/03/2024
Director's details changed for Mr Dominic Mcanaspie on 2024-03-13
dot icon13/03/2024
Registered office address changed from , C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, London, EC4R 0AA, England to Tower 42 25 Old Broad Street London EC2N 1HN on 2024-03-13
dot icon13/03/2024
Director's details changed for Mr Dominic Mcanaspie on 2024-03-13
dot icon13/03/2024
Director's details changed for Mr Benjamin Alexander on 2024-03-13
dot icon11/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/03/2024
Current accounting period shortened from 2024-09-30 to 2024-04-30
dot icon07/03/2024
Appointment of Mr Benjamin Alexander as a director on 2024-03-06
dot icon29/02/2024
Certificate of change of name
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/06/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon15/09/2021
Registered office address changed from , Redwood Penshurst Road, Penshurst, Tonbridge, Kent, TN11 8HY, England to Tower 42 25 Old Broad Street London EC2N 1HN on 2021-09-15
dot icon06/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/07/2021
Registered office address changed from , Gilden Hill Farm Gildenhill Road, Swanley, BR8 7PD, England to Tower 42 25 Old Broad Street London EC2N 1HN on 2021-07-06
dot icon06/07/2021
Confirmation statement made on 2021-05-16 with updates
dot icon01/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon26/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon04/11/2019
Termination of appointment of Dominic Mcanaspie as a secretary on 2019-10-31
dot icon04/11/2019
Notification of Zrm Holdings Limited as a person with significant control on 2019-10-31
dot icon04/11/2019
Cessation of Ridgewall Limited as a person with significant control on 2019-10-31
dot icon04/11/2019
Registered office address changed from , 16 Anning Street, London, EC2A 3HB to Tower 42 25 Old Broad Street London EC2N 1HN on 2019-11-04
dot icon04/11/2019
Appointment of Mr Dominic Mcanaspie as a secretary on 2019-10-31
dot icon04/11/2019
Termination of appointment of Alexander Tillisch as a director on 2019-10-31
dot icon04/11/2019
Termination of appointment of Alexander Tillisch as a secretary on 2019-10-31
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon14/05/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon15/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon17/10/2015
Registered office address changed from , C/O Raffingers Stuart, 19-20 Bourne Court Unity Trading Estate, Southend Road, Woodford Green, Essex, IG8 8HD to Tower 42 25 Old Broad Street London EC2N 1HN on 2015-10-17
dot icon09/10/2015
Appointment of Alexander Tillisch as a director on 2015-09-24
dot icon08/09/2015
Termination of appointment of Poundmore Ltd as a secretary on 2015-09-02
dot icon07/09/2015
Appointment of Mr Dominic Mcanaspie as a director on 2015-09-02
dot icon07/09/2015
Appointment of Mr Alexander Tillisch as a secretary on 2015-09-02
dot icon07/09/2015
Termination of appointment of Robert Colin Mason as a director on 2015-09-02
dot icon26/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon10/10/2014
Secretary's details changed for Poundmore Ltd on 2014-09-15
dot icon10/10/2014
Registered office address changed from , C/O C/O Alexander Ash & Co, 1st Floor Bristol & West House 100 Crossbrook Street, Cheshunt, Herts, EN8 8JJ to Tower 42 25 Old Broad Street London EC2N 1HN on 2014-10-10
dot icon04/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-09-30
dot icon09/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/02/2011
Change of share class name or designation
dot icon10/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon10/11/2010
Secretary's details changed for Poundmore Ltd on 2010-06-01
dot icon04/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/12/2009
Registered office address changed from , Boundary House 7-17 Jewry Street, London, EC3N 2EX on 2009-12-22
dot icon19/12/2009
Statement of capital following an allotment of shares on 2009-07-13
dot icon19/12/2009
Statement of capital following an allotment of shares on 2009-07-13
dot icon19/12/2009
Statement of capital following an allotment of shares on 2009-07-13
dot icon19/12/2009
Statement of capital following an allotment of shares on 2009-07-13
dot icon19/12/2009
Statement of capital following an allotment of shares on 2009-07-13
dot icon19/12/2009
Statement of capital following an allotment of shares on 2009-07-13
dot icon19/12/2009
Statement of capital following an allotment of shares on 2009-07-13
dot icon16/12/2009
Resolutions
dot icon11/12/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon01/04/2009
Registered office changed on 01/04/2009 from, c/o alexander ash & co 1ST floor bristol & west house, 100 crossbrook street, cheshunt, herts, EN8 8JJ, united kingdom
dot icon30/09/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcanaspie, Dominic
Director
02/09/2015 - Present
37
Mr Robert Colin Mason
Director
30/09/2008 - 02/09/2015
27
Alexander, Benjamin
Director
06/03/2024 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTWELL INTERNATIONAL LTD

CHARTWELL INTERNATIONAL LTD is an(a) Active company incorporated on 30/09/2008 with the registered office located at 8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton SO15 1HY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTWELL INTERNATIONAL LTD?

toggle

CHARTWELL INTERNATIONAL LTD is currently Active. It was registered on 30/09/2008 .

Where is CHARTWELL INTERNATIONAL LTD located?

toggle

CHARTWELL INTERNATIONAL LTD is registered at 8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton SO15 1HY.

What does CHARTWELL INTERNATIONAL LTD do?

toggle

CHARTWELL INTERNATIONAL LTD operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for CHARTWELL INTERNATIONAL LTD?

toggle

The latest filing was on 24/01/2026: Director's details changed for Mr Dominic Mcanaspie on 2026-01-24.