About

Registered Number: 04528838
Date of Incorporation: 06/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: First Floor Kirkdale House, Kirkdale Road, Leytonstone, London, E11 1HP

 

Based in Leytonstone, Chatham Place Ltd was setup in 2002, it's status at Companies House is "Active". Rahman, Enamur, Stedman, Simon Christoffer are the current directors of the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAHMAN, Enamur 02 July 2010 06 March 2015 1
STEDMAN, Simon Christoffer 06 March 2015 15 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
DISS40 - Notice of striking-off action discontinued 08 February 2020
CS01 - N/A 06 February 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
TM01 - Termination of appointment of director 05 August 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 25 April 2018
CH01 - Change of particulars for director 27 November 2017
TM02 - Termination of appointment of secretary 24 November 2017
TM01 - Termination of appointment of director 21 November 2017
AP01 - Appointment of director 21 November 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 07 April 2017
AP01 - Appointment of director 30 January 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 10 September 2015
AA01 - Change of accounting reference date 12 August 2015
AP03 - Appointment of secretary 30 March 2015
TM02 - Termination of appointment of secretary 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AP01 - Appointment of director 24 February 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 05 June 2014
AA01 - Change of accounting reference date 27 March 2014
TM01 - Termination of appointment of director 21 March 2014
CH01 - Change of particulars for director 06 December 2013
CH03 - Change of particulars for secretary 05 December 2013
CH01 - Change of particulars for director 05 December 2013
CH01 - Change of particulars for director 04 December 2013
CH01 - Change of particulars for director 04 December 2013
CH01 - Change of particulars for director 04 December 2013
CH03 - Change of particulars for secretary 04 December 2013
CH01 - Change of particulars for director 15 November 2013
AD01 - Change of registered office address 04 November 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 10 June 2013
CH01 - Change of particulars for director 03 May 2013
CH01 - Change of particulars for director 12 October 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 07 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2012
AP01 - Appointment of director 15 February 2012
RESOLUTIONS - N/A 23 January 2012
MEM/ARTS - N/A 23 January 2012
MG01 - Particulars of a mortgage or charge 29 December 2011
AP01 - Appointment of director 09 December 2011
AP01 - Appointment of director 09 December 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 03 June 2011
TM01 - Termination of appointment of director 28 April 2011
AP01 - Appointment of director 18 March 2011
AR01 - Annual Return 20 September 2010
AD01 - Change of registered office address 16 August 2010
AP03 - Appointment of secretary 02 July 2010
TM02 - Termination of appointment of secretary 02 July 2010
AA - Annual Accounts 02 June 2010
MG01 - Particulars of a mortgage or charge 09 December 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 25 June 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 12 August 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 02 July 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
363a - Annual Return 21 November 2005
287 - Change in situation or address of Registered Office 02 August 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 24 November 2003
225 - Change of Accounting Reference Date 22 July 2003
288c - Notice of change of directors or secretaries or in their particulars 13 March 2003
288c - Notice of change of directors or secretaries or in their particulars 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2011 Outstanding

N/A

Legal charge 07 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.