About

Registered Number: 01658528
Date of Incorporation: 16/08/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: One America Square, 17 Crosswall, London, EC3N 2LB,

 

Chiltington International Ltd was founded on 16 August 1982 and are based in London, it has a status of "Active". We don't currently know the number of employees at the company. This business has 14 directors listed as Dalzell, Michael Robert, Bagshaw, Elisabeth Anne, Brown, Iain Martyn, Johnson, Elke Brigitte, Combes, Graham Alan, Eilers, Heinz Wolfgang Herbert, Dr, Fall, Jeremy, Frazzita, Bartholomew Louis, Kiverstein, Ivor, Kiverstein, Lynda Dianne, Marshall, Ian Edward, Soll, Reiner, Walther, Paul, Wilkinson, Simon Philip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGSHAW, Elisabeth Anne 01 January 1998 - 1
COMBES, Graham Alan 08 April 2003 27 July 2005 1
EILERS, Heinz Wolfgang Herbert, Dr N/A 01 January 1998 1
FALL, Jeremy 01 January 1998 08 July 2005 1
FRAZZITA, Bartholomew Louis N/A 01 January 1998 1
KIVERSTEIN, Ivor N/A 30 April 2002 1
KIVERSTEIN, Lynda Dianne N/A 30 April 2002 1
MARSHALL, Ian Edward N/A 01 May 1995 1
SOLL, Reiner N/A 01 January 1998 1
WALTHER, Paul N/A 30 June 1997 1
WILKINSON, Simon Philip 01 January 1998 14 May 2001 1
Secretary Name Appointed Resigned Total Appointments
DALZELL, Michael Robert 22 August 2018 - 1
BROWN, Iain Martyn 18 March 2008 22 August 2018 1
JOHNSON, Elke Brigitte 01 January 1998 18 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
AP01 - Appointment of director 18 December 2019
AP03 - Appointment of secretary 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
TM02 - Termination of appointment of secretary 18 December 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 18 July 2019
AD01 - Change of registered office address 09 April 2019
PSC05 - N/A 08 April 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 21 April 2016
AD01 - Change of registered office address 02 February 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 14 April 2014
AD01 - Change of registered office address 18 March 2014
AR01 - Annual Return 07 October 2013
TM01 - Termination of appointment of director 02 September 2013
AP01 - Appointment of director 02 September 2013
AA - Annual Accounts 15 April 2013
MISC - Miscellaneous document 19 November 2012
AR01 - Annual Return 11 October 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 11 October 2012
AA - Annual Accounts 23 April 2012
AD01 - Change of registered office address 04 February 2012
AR01 - Annual Return 19 October 2011
AD01 - Change of registered office address 19 October 2011
AD01 - Change of registered office address 27 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 02 June 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
363a - Annual Return 17 October 2007
353 - Register of members 17 October 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 20 November 2006
287 - Change in situation or address of Registered Office 21 September 2006
AA - Annual Accounts 20 June 2006
AUD - Auditor's letter of resignation 18 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 21 September 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 10 October 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 13 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
363s - Annual Return 11 October 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 22 October 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 28 October 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 03 November 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 22 August 1996
288 - N/A 31 March 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 21 July 1995
288 - N/A 23 May 1995
363s - Annual Return 16 December 1994
AA - Annual Accounts 17 October 1994
RESOLUTIONS - N/A 12 October 1994
AA - Annual Accounts 13 March 1994
363s - Annual Return 08 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 December 1993
287 - Change in situation or address of Registered Office 12 May 1993
AA - Annual Accounts 02 March 1993
363b - Annual Return 04 January 1993
288 - N/A 02 September 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
AA - Annual Accounts 08 May 1992
CERTNM - Change of name certificate 20 January 1992
363b - Annual Return 05 December 1991
AA - Annual Accounts 05 June 1991
395 - Particulars of a mortgage or charge 16 April 1991
RESOLUTIONS - N/A 09 April 1991
123 - Notice of increase in nominal capital 09 April 1991
363a - Annual Return 05 March 1991
288 - N/A 03 March 1991
395 - Particulars of a mortgage or charge 28 February 1991
AA - Annual Accounts 30 August 1990
363 - Annual Return 13 March 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 07 March 1989
363 - Annual Return 07 March 1989
AA - Annual Accounts 23 February 1989
288 - N/A 05 May 1988
395 - Particulars of a mortgage or charge 23 October 1987
AA - Annual Accounts 13 October 1987
AA - Annual Accounts 13 October 1987
395 - Particulars of a mortgage or charge 26 August 1987
363 - Annual Return 03 August 1987
MISC - Miscellaneous document 16 August 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 April 1991 Fully Satisfied

N/A

Legal charge 25 February 1991 Fully Satisfied

N/A

Legal charge 19 October 1987 Fully Satisfied

N/A

Fixed and floating charge 21 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.