Chatham Place Limited LEYTONSTONE


Chatham Place Limited was formally closed on 2022-09-27. Chatham Place was a private limited company that was located at First Floor Kirkdale House, Kirkdale Road, Leytonstone, E11 1HP, London. Its full net worth was valued to be 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally formed on 2002-09-06) was run by 3 directors.
Director Christopher S. who was appointed on 15 November 2017.
Director Chelsea R. who was appointed on 22 January 2017.
Director Henry S. who was appointed on 15 January 2007.

The company was officially classified as "development of building projects" (41100). The most recent confirmation statement was filed on 2022-05-13 and last time the annual accounts were filed was on 31 August 2020. 2015-09-06 was the date of the last annual return.

Chatham Place Limited Address / Contact

Office Address First Floor Kirkdale House
Office Address2 Kirkdale Road
Town Leytonstone
Post code E11 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04528838
Date of Incorporation Fri, 6th Sep 2002
Date of Dissolution Tue, 27th Sep 2022
Industry Development of building projects
End of financial Year 31st August
Company age 20 years old
Account next due date Tue, 31st May 2022
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Sat, 27th May 2023
Last confirmation statement dated Fri, 13th May 2022

Company staff

Christopher S.

Position: Director

Appointed: 15 November 2017

Chelsea R.

Position: Director

Appointed: 22 January 2017

Henry S.

Position: Director

Appointed: 15 January 2007

Simon S.

Position: Secretary

Appointed: 06 March 2015

Resigned: 15 November 2017

Simon S.

Position: Director

Appointed: 24 February 2015

Resigned: 15 November 2017

James K.

Position: Director

Appointed: 07 February 2012

Resigned: 21 March 2014

Paul R.

Position: Director

Appointed: 08 December 2011

Resigned: 02 August 2019

Enamur R.

Position: Director

Appointed: 08 December 2011

Resigned: 06 March 2015

Enamur R.

Position: Director

Appointed: 18 March 2011

Resigned: 28 April 2011

Enamur R.

Position: Secretary

Appointed: 02 July 2010

Resigned: 06 March 2015

James D.

Position: Secretary

Appointed: 14 November 2008

Resigned: 02 July 2010

Colin B.

Position: Secretary

Appointed: 03 March 2003

Resigned: 14 November 2008

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2002

Resigned: 06 September 2002

Simon S.

Position: Director

Appointed: 06 September 2002

Resigned: 20 June 2008

Simon S.

Position: Secretary

Appointed: 06 September 2002

Resigned: 03 March 2003

Henry S.

Position: Director

Appointed: 06 September 2002

Resigned: 10 February 2003

Paul R.

Position: Director

Appointed: 06 September 2002

Resigned: 17 January 2007

Combined Nominees Limited

Position: Nominee Director

Appointed: 06 September 2002

Resigned: 06 September 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 06 September 2002

Resigned: 06 September 2002

People with significant control

Henry S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-31
Balance Sheet
Current Assets11  
Net Assets Liabilities1111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 111
Net Current Assets Liabilities11  
Total Assets Less Current Liabilities1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st August 2020
filed on: 27th, April 2021
Free Download (3 pages)

Company search

Advertisements