About

Registered Number: 08861931
Date of Incorporation: 27/01/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: 15-25 Hogarth Road, Earls Court, London, SW5 0QJ

 

Chatteris Kensington Ltd was registered on 27 January 2014 and are based in London, it's status in the Companies House registry is set to "Active". Low, Yee Khim, Ong, Teng Choon are listed as directors of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOW, Yee Khim 27 January 2014 29 February 2016 1
ONG, Teng Choon 27 January 2014 02 September 2019 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
MR01 - N/A 19 December 2019
AA - Annual Accounts 13 December 2019
MR04 - N/A 13 December 2019
PSC02 - N/A 21 October 2019
PSC07 - N/A 21 October 2019
PSC07 - N/A 21 October 2019
PSC07 - N/A 21 October 2019
PSC07 - N/A 21 October 2019
PSC07 - N/A 21 October 2019
CH01 - Change of particulars for director 21 October 2019
AP01 - Appointment of director 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
TM01 - Termination of appointment of director 12 September 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 07 January 2019
DISS40 - Notice of striking-off action discontinued 19 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 09 March 2018
DISS40 - Notice of striking-off action discontinued 12 December 2017
AA - Annual Accounts 11 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 27 March 2017
DISS40 - Notice of striking-off action discontinued 04 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
TM01 - Termination of appointment of director 21 July 2016
AP01 - Appointment of director 04 May 2016
AUD - Auditor's letter of resignation 20 April 2016
AUD - Auditor's letter of resignation 18 April 2016
AR01 - Annual Return 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
DISS40 - Notice of striking-off action discontinued 26 January 2016
AA - Annual Accounts 25 January 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
CH01 - Change of particulars for director 19 November 2015
CH01 - Change of particulars for director 19 November 2015
CH01 - Change of particulars for director 19 November 2015
AR01 - Annual Return 13 March 2015
AD01 - Change of registered office address 26 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2014
MR01 - N/A 01 September 2014
RESOLUTIONS - N/A 22 August 2014
MA - Memorandum and Articles 22 August 2014
AA01 - Change of accounting reference date 05 August 2014
NEWINC - New incorporation documents 27 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2019 Outstanding

N/A

A registered charge 18 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.