CHATILA LIMITED

Register to unlock more data on OkredoRegister

CHATILA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02061752

Incorporation date

06/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

83 Cambridge Street, London, SW1V 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1986)
dot icon09/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon18/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon24/03/2022
Full accounts made up to 2021-03-31
dot icon17/03/2022
Change of details for Nicolas Chatila as a person with significant control on 2022-02-17
dot icon07/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon27/05/2021
Full accounts made up to 2020-03-31
dot icon25/03/2021
Registration of charge 020617520007, created on 2021-03-19
dot icon24/03/2021
Registration of charge 020617520006, created on 2021-03-19
dot icon04/03/2021
Director's details changed for Edouard Chatila on 2021-03-04
dot icon04/03/2021
Director's details changed for Edouard Chatila on 2021-03-03
dot icon04/03/2021
Director's details changed for Edouard Nicolas Chatila on 2021-03-03
dot icon03/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon13/06/2019
Registration of charge 020617520005, created on 2019-06-10
dot icon03/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon10/01/2019
Amended full accounts made up to 2018-03-31
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-02 with updates
dot icon02/07/2018
Change of details for Marwan Nicolas Chatila as a person with significant control on 2018-06-02
dot icon02/07/2018
Director's details changed for Marwan Nicolas Chatila on 2018-06-02
dot icon19/06/2018
Registration of charge 020617520004, created on 2018-06-04
dot icon05/06/2018
Registration of charge 020617520003, created on 2018-06-04
dot icon15/12/2017
Full accounts made up to 2017-03-31
dot icon14/12/2017
Satisfaction of charge 1 in full
dot icon14/12/2017
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon22/11/2017
Director's details changed for Edward Nicolas Chatila on 2017-11-07
dot icon22/11/2017
Appointment of Marwan Nicolas Chatila as a secretary on 2017-11-10
dot icon22/11/2017
Termination of appointment of Celia Ann Hall as a secretary on 2017-11-10
dot icon15/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon02/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon12/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon27/07/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon10/01/2012
Full accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon18/08/2010
Full accounts made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon28/06/2010
Director's details changed for Edward Nicolas Chatila on 2009-10-01
dot icon28/06/2010
Director's details changed for Marwan Nicolas Chatila on 2009-10-01
dot icon13/10/2009
Full accounts made up to 2009-03-31
dot icon06/07/2009
Return made up to 02/06/09; full list of members
dot icon17/11/2008
Full accounts made up to 2008-03-31
dot icon07/07/2008
Return made up to 02/06/08; no change of members
dot icon19/11/2007
Full accounts made up to 2007-03-31
dot icon10/07/2007
Return made up to 02/06/07; no change of members
dot icon19/01/2007
Full accounts made up to 2006-03-31
dot icon05/07/2006
Return made up to 02/06/06; full list of members
dot icon05/09/2005
Full accounts made up to 2005-03-31
dot icon08/07/2005
Return made up to 02/06/05; full list of members
dot icon29/09/2004
Full accounts made up to 2004-03-31
dot icon30/06/2004
Return made up to 02/06/04; full list of members
dot icon23/12/2003
Full accounts made up to 2003-03-31
dot icon18/07/2003
Return made up to 02/06/03; full list of members
dot icon10/09/2002
Full accounts made up to 2002-03-31
dot icon18/06/2002
Return made up to 02/06/02; full list of members
dot icon28/08/2001
Full accounts made up to 2001-03-31
dot icon19/06/2001
Return made up to 02/06/01; full list of members
dot icon09/10/2000
Full accounts made up to 2000-03-31
dot icon30/06/2000
Return made up to 02/06/00; full list of members
dot icon03/05/2000
Certificate of change of name
dot icon25/10/1999
Full accounts made up to 1999-03-31
dot icon11/10/1999
Registered office changed on 11/10/99 from: 22 old bond street london W1X 3DA
dot icon11/10/1999
Secretary resigned
dot icon11/10/1999
New secretary appointed
dot icon14/07/1999
Return made up to 02/06/99; full list of members
dot icon29/09/1998
Full accounts made up to 1998-03-31
dot icon08/07/1998
Return made up to 02/06/98; no change of members
dot icon23/09/1997
Full accounts made up to 1997-03-31
dot icon11/06/1997
Return made up to 02/06/97; no change of members
dot icon20/01/1997
Full accounts made up to 1996-03-31
dot icon08/08/1996
Return made up to 02/06/96; full list of members
dot icon15/08/1995
Full accounts made up to 1995-03-31
dot icon18/07/1995
Return made up to 02/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Full accounts made up to 1994-03-31
dot icon22/06/1994
Return made up to 02/06/94; no change of members
dot icon26/08/1993
Full accounts made up to 1993-03-31
dot icon23/06/1993
Return made up to 02/06/93; full list of members
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon31/12/1992
Full accounts made up to 1991-03-31
dot icon01/07/1992
Return made up to 02/06/92; no change of members
dot icon18/02/1992
Auditor's resignation
dot icon08/08/1991
Return made up to 02/06/91; change of members
dot icon26/03/1991
Full accounts made up to 1990-03-31
dot icon11/01/1991
Return made up to 21/08/90; full list of members
dot icon26/03/1990
Full accounts made up to 1989-03-31
dot icon04/12/1989
Particulars of mortgage/charge
dot icon01/06/1989
Return made up to 02/06/89; full list of members
dot icon16/01/1989
Full accounts made up to 1988-03-31
dot icon23/11/1988
Particulars of mortgage/charge
dot icon04/05/1988
Director resigned;new director appointed
dot icon04/05/1988
Return made up to 02/03/88; full list of members
dot icon28/04/1988
Wd 23/03/88 ad 16/02/88--------- £ si 399998@1=399998 £ ic 2/400000
dot icon28/04/1988
£ nc 1000/400000
dot icon05/04/1988
Certificate of change of name
dot icon24/03/1988
Wd 22/02/88 pd 11/12/87--------- £ si 2@1
dot icon29/10/1987
Registered office changed on 29/10/87 from: 5 verulam buildings gray's inn london WC1R 5LP
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
Secretary resigned;new secretary appointed
dot icon06/10/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* 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
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.38M
-
0.00
8.25M
-
2022
6
1.90M
-
0.00
4.20M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Celia Ann
Secretary
16/09/1999 - 10/11/2017
12
Chatila, Marwan Nicolas
Secretary
10/11/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHATILA LIMITED

CHATILA LIMITED is an(a) Active company incorporated on 06/10/1986 with the registered office located at 83 Cambridge Street, London, SW1V 4PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHATILA LIMITED?

toggle

CHATILA LIMITED is currently Active. It was registered on 06/10/1986 .

Where is CHATILA LIMITED located?

toggle

CHATILA LIMITED is registered at 83 Cambridge Street, London, SW1V 4PS.

What does CHATILA LIMITED do?

toggle

CHATILA LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for CHATILA LIMITED?

toggle

The latest filing was on 09/01/2026: Total exemption full accounts made up to 2025-03-31.