CHESTERTONS INTERNATIONAL FRANCHISE LIMITED

Register to unlock more data on OkredoRegister

CHESTERTONS INTERNATIONAL FRANCHISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05468658

Incorporation date

01/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

3 Hill Street, 3rd Floor Front, London W1J 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2005)
dot icon06/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon22/07/2025
Micro company accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/03/2024
Registered office address changed from Flat D 8 Chesterfield Hill London W1J 5BL England to 3 Hill Street 3rd Floor Front London W1J 5LB on 2024-03-13
dot icon10/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon09/10/2023
Certificate of change of name
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/03/2023
Registered office address changed from 40 Connaught Street Hyde Park London W2 2AB England to Flat D 8 Chesterfield Hill London W1J 5BL on 2023-03-10
dot icon14/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon17/06/2022
Micro company accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/07/2021
Appointment of Mr Stephen Smith as a secretary on 2021-07-20
dot icon16/07/2021
Termination of appointment of Jamie Graham Mcmullan as a director on 2021-07-16
dot icon12/05/2021
Appointment of Mrs Reem Abdelkarim Taher as a director on 2021-05-06
dot icon12/05/2021
Notification of Reem Abdelkarim Taher as a person with significant control on 2021-04-06
dot icon12/05/2021
Cessation of Salaheddin Mohamad Mussa as a person with significant control on 2021-04-06
dot icon10/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon28/12/2020
Micro company accounts made up to 2019-12-31
dot icon24/03/2020
Registered office address changed from 31 Lowndes Street Belgravia London SW1X 9HX England to 40 Connaught Street Hyde Park London W2 2AB on 2020-03-24
dot icon20/03/2020
Registered office address changed from 2 Park Street 4th Floor London W1K 2HX England to 31 Lowndes Street Belgravia London SW1X 9HX on 2020-03-20
dot icon05/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon22/10/2019
Appointment of Mr Jamie Graham Mcmullan as a director on 2019-10-22
dot icon22/10/2019
Termination of appointment of Justyna Ewa Nascimento as a secretary on 2019-10-22
dot icon12/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/07/2019
Termination of appointment of Stephen John Smith as a secretary on 2019-07-03
dot icon03/07/2019
Appointment of Mrs Justyna Ewa Nascimento as a secretary on 2019-07-03
dot icon19/06/2019
Resolutions
dot icon08/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon15/08/2018
Micro company accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon04/01/2017
Appointment of Mr Stephen John Smith as a secretary on 2017-01-04
dot icon20/12/2016
Termination of appointment of Robert Hardington Bartlett as a director on 2016-12-01
dot icon13/12/2016
Appointment of Mr Salaheddin Mohamad Mussa as a director on 2016-12-01
dot icon12/12/2016
Termination of appointment of Allan Collins as a director on 2016-12-01
dot icon12/12/2016
Termination of appointment of Yvonne Eileen Tatham as a secretary on 2016-12-01
dot icon12/12/2016
Registered 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 2016-12-12
dot icon09/11/2016
Satisfaction of charge 1 in full
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon22/08/2014
Full accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon02/08/2013
Full accounts made up to 2012-12-31
dot icon23/07/2013
Appointment of Mr Allan Collins as a director
dot icon23/07/2013
Registered office address changed from 8 Chesterfield Hill London W1J 5BW United Kingdom on 2013-07-23
dot icon15/07/2013
Termination of appointment of Willem Baralt as a director
dot icon04/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon23/08/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon16/08/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Appointment of Mrs Yvonne Eileen Tatham as a secretary
dot icon20/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon17/06/2011
Director's details changed for Robert Hardington Bartlett on 2011-01-01
dot icon17/06/2011
Termination of appointment of Nicholas Ttarou as a secretary
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon25/06/2010
Registered office address changed from 40 Connaught Street London W2 2AB on 2010-06-25
dot icon25/06/2010
Director's details changed for Willem Baralt on 2010-05-01
dot icon25/06/2010
Secretary's details changed for Mr Nicholas Ttarou on 2010-05-01
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 01/06/09; full list of members
dot icon05/02/2009
Full accounts made up to 2007-12-31
dot icon19/08/2008
Return made up to 01/06/08; full list of members
dot icon19/08/2008
Appointment terminated director christopher mcgill
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon07/09/2007
Director resigned
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon02/07/2007
Return made up to 01/06/07; full list of members
dot icon26/06/2007
Director resigned
dot icon02/05/2007
Particulars of mortgage/charge
dot icon18/10/2006
New director appointed
dot icon24/08/2006
Full accounts made up to 2005-12-31
dot icon24/08/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon03/07/2006
Return made up to 01/06/06; full list of members
dot icon24/03/2006
Secretary resigned
dot icon24/03/2006
New secretary appointed
dot icon01/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
480.17K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartlett, Robert Hardington
Director
11/10/2006 - 01/12/2016
20
Mussa, Salaheddin Mohamad
Director
01/12/2016 - Present
9
Wijsmuller, Dennis David
Director
01/06/2005 - 15/08/2007
14
Taher, Reem Abdelkarim
Director
06/05/2021 - Present
17
Mcgill, Christopher Charles
Director
15/08/2007 - 19/06/2008
724

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHESTERTONS INTERNATIONAL FRANCHISE LIMITED

CHESTERTONS INTERNATIONAL FRANCHISE LIMITED is an(a) Active company incorporated on 01/06/2005 with the registered office located at 3 Hill Street, 3rd Floor Front, London W1J 5LB. There are currently 3 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 CHESTERTONS INTERNATIONAL FRANCHISE LIMITED?

toggle

CHESTERTONS INTERNATIONAL FRANCHISE LIMITED is currently Active. It was registered on 01/06/2005 .

Where is CHESTERTONS INTERNATIONAL FRANCHISE LIMITED located?

toggle

CHESTERTONS INTERNATIONAL FRANCHISE LIMITED is registered at 3 Hill Street, 3rd Floor Front, London W1J 5LB.

What does CHESTERTONS INTERNATIONAL FRANCHISE LIMITED do?

toggle

CHESTERTONS INTERNATIONAL FRANCHISE LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CHESTERTONS INTERNATIONAL FRANCHISE LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-03 with no updates.