About

Registered Number: 06007871
Date of Incorporation: 23/11/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ,

 

Chalfont Court Ltd was founded on 23 November 2006, it's status at Companies House is "Active". The business has 17 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNCASTLE, Andrew Nigel 03 July 2013 - 1
KOUMBARJI, Fatima 11 July 2012 - 1
LEELASENA, Rasitha Subodha 14 September 2020 - 1
SHARP, John Finlay 22 June 2020 - 1
VASWANI, Celina 05 November 2018 - 1
ABBOTT, Glyn John Patrick 14 July 2010 22 April 2013 1
BARODY, Shelley 11 July 2012 25 November 2015 1
BITHELL, Michael John 08 December 2006 16 January 2009 1
BOYLE, Frances 03 July 2013 05 November 2018 1
FIELDER, Keith Arthur 02 July 2009 25 November 2015 1
HADDOW, Robert John 08 December 2006 06 March 2009 1
HARRISON, Michele 08 December 2006 26 October 2007 1
KAFETZ, Malcolm Jeffrey 08 December 2006 25 November 2015 1
NAYLOR, Brenda 08 December 2006 25 November 2015 1
RICCI, Alessandro 05 March 2009 03 July 2013 1
Secretary Name Appointed Resigned Total Appointments
SIMMONS, Chris 23 November 2006 08 December 2006 1
PRESIDE 25 November 2015 27 August 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
AA - Annual Accounts 14 July 2020
AP01 - Appointment of director 22 June 2020
PSC04 - N/A 10 February 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 26 September 2019
AP04 - Appointment of corporate secretary 03 September 2019
AD01 - Change of registered office address 03 September 2019
TM02 - Termination of appointment of secretary 03 September 2019
CS01 - N/A 19 November 2018
TM01 - Termination of appointment of director 19 November 2018
AP01 - Appointment of director 19 November 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 28 September 2016
AD01 - Change of registered office address 01 September 2016
AP01 - Appointment of director 28 April 2016
TM01 - Termination of appointment of director 25 April 2016
AP04 - Appointment of corporate secretary 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
TM02 - Termination of appointment of secretary 25 April 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 24 November 2013
AP01 - Appointment of director 24 November 2013
AP01 - Appointment of director 24 November 2013
CH01 - Change of particulars for director 24 November 2013
AD01 - Change of registered office address 24 November 2013
TM01 - Termination of appointment of director 23 November 2013
TM01 - Termination of appointment of director 23 November 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 10 December 2012
CH01 - Change of particulars for director 10 December 2012
AD04 - Change of location of company records to the registered office 10 December 2012
AP01 - Appointment of director 10 December 2012
AP01 - Appointment of director 10 December 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 05 December 2011
AD01 - Change of registered office address 05 December 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 10 February 2011
AP01 - Appointment of director 24 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 30 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AA - Annual Accounts 21 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
363a - Annual Return 19 December 2008
287 - Change in situation or address of Registered Office 19 December 2008
AA - Annual Accounts 07 August 2008
363s - Annual Return 03 January 2008
288a - Notice of appointment of directors or secretaries 07 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2006
225 - Change of Accounting Reference Date 18 December 2006
287 - Change in situation or address of Registered Office 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
RESOLUTIONS - N/A 06 December 2006
RESOLUTIONS - N/A 06 December 2006
RESOLUTIONS - N/A 06 December 2006
RESOLUTIONS - N/A 06 December 2006
NEWINC - New incorporation documents 23 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.