About

Registered Number: 04497269
Date of Incorporation: 29/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 1st Floor Sheraton House, Lower Road, Chorleywood, Hertfordshire, WD3 5LH,

 

Chantecaille (UK) Ltd was setup in 2002, it's status is listed as "Active". We don't know the number of employees at the organisation. The organisation has 2 directors listed as Chantecaille, Olivier, Chantecaille, Sylvie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANTECAILLE, Olivier 01 August 2002 - 1
CHANTECAILLE, Sylvie 01 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 September 2019
PSC04 - N/A 04 September 2019
PSC04 - N/A 04 September 2019
CH01 - Change of particulars for director 04 September 2019
CH01 - Change of particulars for director 04 September 2019
PSC04 - N/A 06 August 2019
PSC04 - N/A 25 July 2019
AD01 - Change of registered office address 12 June 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 30 July 2018
AAMD - Amended Accounts 29 June 2018
AA - Annual Accounts 19 June 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 03 September 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 18 August 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 06 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 28 August 2014
AD01 - Change of registered office address 13 March 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 03 June 2013
AA - Annual Accounts 20 September 2012
MG01 - Particulars of a mortgage or charge 20 September 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 August 2011
AA01 - Change of accounting reference date 01 July 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 14 October 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 16 August 2003
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
NEWINC - New incorporation documents 29 July 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.