About

Registered Number: 04906419
Date of Incorporation: 21/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: MAT & CO, 264 High Street, Beckenham, Kent, BR3 1DZ

 

Chalet 1802 Ltd was registered on 21 September 2003 with its registered office in Beckenham, Kent, it's status is listed as "Active". The business has 5 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Charlotte Elizabeth 21 September 2003 - 1
DALE, Matthew Christopher 21 September 2003 - 1
DALE, Francis Matthew Julien 22 February 2005 22 February 2012 1
Secretary Name Appointed Resigned Total Appointments
DALE, Elizabeth Gunn 22 February 2005 22 February 2012 1
DALE, Matthew Christopher 21 September 2003 22 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 07 February 2019
CH01 - Change of particulars for director 18 October 2018
PSC04 - N/A 18 October 2018
CH01 - Change of particulars for director 18 October 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 02 October 2017
CH01 - Change of particulars for director 23 March 2017
CH01 - Change of particulars for director 23 March 2017
CH01 - Change of particulars for director 23 March 2017
CH01 - Change of particulars for director 23 March 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 22 September 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 25 September 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
TM01 - Termination of appointment of director 27 February 2012
TM02 - Termination of appointment of secretary 27 February 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 05 November 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 16 December 2010
AD01 - Change of registered office address 04 December 2010
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH03 - Change of particulars for secretary 03 December 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 23 August 2006
363a - Annual Return 26 September 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 14 October 2004
225 - Change of Accounting Reference Date 22 July 2004
NEWINC - New incorporation documents 21 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.