About

Registered Number: 04973126
Date of Incorporation: 21/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Part Of Crimea Office Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, Oxfordshire, OX7 4AH,

 

Having been setup in 2003, Chatsworth Opco 1 Ltd have registered office in Chipping Norton, Oxfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUSS, Paul Matthew 01 April 2013 21 December 2018 1
KHAN, Vanita 21 November 2003 01 October 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 06 January 2020
TM01 - Termination of appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
CS01 - N/A 21 November 2019
MR01 - N/A 06 November 2019
MR04 - N/A 11 September 2019
AD01 - Change of registered office address 11 March 2019
PSC02 - N/A 05 March 2019
PSC07 - N/A 05 March 2019
AA - Annual Accounts 08 February 2019
AP01 - Appointment of director 22 January 2019
RESOLUTIONS - N/A 21 January 2019
TM01 - Termination of appointment of director 20 January 2019
AP01 - Appointment of director 20 January 2019
TM01 - Termination of appointment of director 20 January 2019
TM02 - Termination of appointment of secretary 20 January 2019
TM01 - Termination of appointment of director 20 January 2019
AP01 - Appointment of director 20 January 2019
AD01 - Change of registered office address 19 January 2019
MR04 - N/A 19 January 2019
MR04 - N/A 19 January 2019
MR04 - N/A 19 January 2019
MR04 - N/A 19 January 2019
MR04 - N/A 19 January 2019
MR04 - N/A 19 January 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 02 May 2017
RP04AR01 - N/A 08 March 2017
RP04AR01 - N/A 20 February 2017
RP04AR01 - N/A 20 February 2017
RP04AR01 - N/A 20 February 2017
RP04AR01 - N/A 20 February 2017
DISS40 - Notice of striking-off action discontinued 15 February 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 07 June 2016
AP01 - Appointment of director 22 January 2016
AR01 - Annual Return 06 January 2016
RESOLUTIONS - N/A 27 August 2015
MR01 - N/A 20 August 2015
TM01 - Termination of appointment of director 18 August 2015
MR04 - N/A 18 August 2015
AP01 - Appointment of director 24 July 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 07 June 2013
AP03 - Appointment of secretary 23 April 2013
AP01 - Appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AR01 - Annual Return 08 January 2013
MG01 - Particulars of a mortgage or charge 29 September 2012
AA - Annual Accounts 07 June 2012
AD01 - Change of registered office address 18 April 2012
AR01 - Annual Return 02 February 2012
AP01 - Appointment of director 14 July 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
AA - Annual Accounts 27 May 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2011
AR01 - Annual Return 05 January 2011
TM02 - Termination of appointment of secretary 24 September 2010
AA - Annual Accounts 28 May 2010
AD01 - Change of registered office address 15 January 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 15 December 2008
395 - Particulars of a mortgage or charge 01 August 2008
395 - Particulars of a mortgage or charge 30 July 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 25 January 2008
395 - Particulars of a mortgage or charge 10 January 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 12 December 2005
395 - Particulars of a mortgage or charge 02 August 2005
AA - Annual Accounts 07 July 2005
225 - Change of Accounting Reference Date 31 January 2005
363s - Annual Return 13 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 20 July 2004
395 - Particulars of a mortgage or charge 29 January 2004
395 - Particulars of a mortgage or charge 28 January 2004
NEWINC - New incorporation documents 21 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2019 Outstanding

N/A

A registered charge 17 August 2015 Fully Satisfied

N/A

Legal charge 27 September 2012 Fully Satisfied

N/A

Debenture 16 June 2011 Fully Satisfied

N/A

Deed of rental deposit 25 July 2008 Outstanding

N/A

Legal charge 25 July 2008 Fully Satisfied

N/A

Legal charge 07 January 2008 Fully Satisfied

N/A

Legal charge 29 July 2005 Fully Satisfied

N/A

Debenture 11 July 2004 Fully Satisfied

N/A

Legal charge 26 January 2004 Fully Satisfied

N/A

Legal charge 26 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.