About

Registered Number: 04136655
Date of Incorporation: 08/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 2 Parklands Close Fife Road, East Sheen, London, SW14 7EH

 

Having been setup in 2001, Chatterton Ltd are based in London, it's status at Companies House is "Active". We don't know the number of employees at the company. Moukayed, Ann Elizabeth, Haroun, Christine Anne Zena, Haroun, Walid, Moukayed, Nabih, Pfeifer, Jose Ignacio, Cobham-woolf, Madeline, Haroun, Christine Anne, Elder, Sarah Anne Ridgway are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAROUN, Christine Anne Zena 16 October 2018 - 1
HAROUN, Walid 08 January 2001 - 1
MOUKAYED, Nabih 08 January 2001 - 1
PFEIFER, Jose Ignacio 15 March 2020 - 1
ELDER, Sarah Anne Ridgway 08 January 2001 20 September 2007 1
Secretary Name Appointed Resigned Total Appointments
MOUKAYED, Ann Elizabeth 10 May 2013 - 1
COBHAM-WOOLF, Madeline 13 May 2011 13 April 2012 1
HAROUN, Christine Anne 08 January 2001 13 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
AP01 - Appointment of director 15 March 2020
CS01 - N/A 12 February 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 29 October 2018
AP01 - Appointment of director 16 October 2018
CH03 - Change of particulars for secretary 16 October 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 12 May 2017
CH01 - Change of particulars for director 10 May 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 25 January 2014
AA - Annual Accounts 25 June 2013
AP03 - Appointment of secretary 11 May 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 01 May 2012
TM02 - Termination of appointment of secretary 13 April 2012
AR01 - Annual Return 11 January 2012
CH03 - Change of particulars for secretary 13 May 2011
AP03 - Appointment of secretary 13 May 2011
TM02 - Termination of appointment of secretary 13 May 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 29 January 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 07 April 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 05 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 27 January 2002
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
NEWINC - New incorporation documents 08 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.