About

Registered Number: 05468658
Date of Incorporation: 01/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 40 Connaught Street, Hyde Park, London, W2 2AB,

 

Founded in 2005, Chestertons Uk Franchise Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 5 directors listed as Mcmullan, Jamie Graham, Mussa, Salaheddin Mohamad, Nascimento, Justyna Ewa, Smith, Stephen John, Tatham, Yvonne Eileen for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMULLAN, Jamie Graham 22 October 2019 - 1
MUSSA, Salaheddin Mohamad 01 December 2016 - 1
Secretary Name Appointed Resigned Total Appointments
NASCIMENTO, Justyna Ewa 03 July 2019 22 October 2019 1
SMITH, Stephen John 04 January 2017 03 July 2019 1
TATHAM, Yvonne Eileen 21 April 2011 01 December 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 March 2020
AD01 - Change of registered office address 20 March 2020
CS01 - N/A 05 February 2020
AP01 - Appointment of director 22 October 2019
TM02 - Termination of appointment of secretary 22 October 2019
AA - Annual Accounts 12 September 2019
TM02 - Termination of appointment of secretary 03 July 2019
AP03 - Appointment of secretary 03 July 2019
RESOLUTIONS - N/A 19 June 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 03 February 2017
AP03 - Appointment of secretary 04 January 2017
TM01 - Termination of appointment of director 20 December 2016
AP01 - Appointment of director 13 December 2016
TM01 - Termination of appointment of director 12 December 2016
TM02 - Termination of appointment of secretary 12 December 2016
AD01 - Change of registered office address 12 December 2016
MR04 - N/A 09 November 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 02 August 2013
AP01 - Appointment of director 23 July 2013
AD01 - Change of registered office address 23 July 2013
TM01 - Termination of appointment of director 15 July 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 16 August 2011
AP03 - Appointment of secretary 02 August 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 17 June 2011
TM02 - Termination of appointment of secretary 17 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 25 June 2010
AD01 - Change of registered office address 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH03 - Change of particulars for secretary 25 June 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
AA - Annual Accounts 18 October 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
363a - Annual Return 02 July 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
395 - Particulars of a mortgage or charge 02 May 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
AA - Annual Accounts 24 August 2006
225 - Change of Accounting Reference Date 24 August 2006
363s - Annual Return 03 July 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
NEWINC - New incorporation documents 01 June 2005

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.