About

Registered Number: 03746712
Date of Incorporation: 07/04/1999 (26 years ago)
Company Status: Active
Registered Address: Stephen J Woodward Ltd, The Old Fire Station, 90 High Street Harrow, Middlesex, HA1 3LP

 

Chiltern House Flats (Harrow) Ltd was established in 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The current directors of the organisation are Bailey, David John, Chandarana, Sejal, Connor, Susan Kay, Cownie, Dorothy, Paterson, Beverley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, David John 30 September 2016 - 1
CHANDARANA, Sejal 18 November 2015 - 1
CONNOR, Susan Kay 10 March 2006 - 1
COWNIE, Dorothy 03 July 2002 31 October 2014 1
PATERSON, Beverley 29 February 2000 23 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 09 April 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 05 February 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 09 April 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 07 March 2017
AP01 - Appointment of director 30 September 2016
AR01 - Annual Return 11 April 2016
CH04 - Change of particulars for corporate secretary 11 April 2016
AA - Annual Accounts 03 March 2016
AP01 - Appointment of director 27 January 2016
TM01 - Termination of appointment of director 01 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 27 March 2015
TM01 - Termination of appointment of director 11 November 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 01 May 2009
363s - Annual Return 23 April 2008
AA - Annual Accounts 16 April 2008
AA - Annual Accounts 31 May 2007
363s - Annual Return 16 May 2007
288a - Notice of appointment of directors or secretaries 19 May 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 22 March 2006
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 28 April 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 16 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
363s - Annual Return 14 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
363s - Annual Return 17 April 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 01 June 2000
287 - Change in situation or address of Registered Office 31 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
225 - Change of Accounting Reference Date 23 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
287 - Change in situation or address of Registered Office 18 April 1999
NEWINC - New incorporation documents 07 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.