About

Registered Number: 06227428
Date of Incorporation: 26/04/2007 (17 years ago)
Company Status: Active
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: 6 Edward Street, Birmingham, B1 2RX,

 

Based in Birmingham, Chattell Ltd was setup in 2007, it's status at Companies House is "Active". Mintram-chattell, Susan Ann, Mintram-chattell, Susan Ann, Chattell, David James are listed as the directors of the business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINTRAM-CHATTELL, Susan Ann 26 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MINTRAM-CHATTELL, Susan Ann 27 April 2013 - 1
CHATTELL, David James 26 April 2007 27 April 2013 1

Filing History

Document Type Date
CS01 - N/A 06 June 2019
AA - Annual Accounts 28 February 2019
CH01 - Change of particulars for director 04 February 2019
CH01 - Change of particulars for director 04 February 2019
AD01 - Change of registered office address 04 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 21 December 2018
RT01 - Application for administrative restoration to the register 21 December 2018
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 25 July 2017
AA01 - Change of accounting reference date 27 April 2017
CS01 - N/A 27 April 2017
AA01 - Change of accounting reference date 31 January 2017
AR01 - Annual Return 17 May 2016
CH03 - Change of particulars for secretary 17 May 2016
CH01 - Change of particulars for director 17 May 2016
CH01 - Change of particulars for director 17 May 2016
TM02 - Termination of appointment of secretary 30 March 2016
AP03 - Appointment of secretary 30 March 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 20 May 2014
CH03 - Change of particulars for secretary 20 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 14 May 2008
288a - Notice of appointment of directors or secretaries 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2007
RESOLUTIONS - N/A 14 May 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
NEWINC - New incorporation documents 26 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.