Chestertons International Franchise Limited LONDON


Chestertons International Franchise started in year 2005 as Private Limited Company with registration number 05468658. The Chestertons International Franchise company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at Flat D. Postal code: W1J 5BL. Since 2023-10-09 Chestertons International Franchise Limited is no longer carrying the name Chestertons Uk Franchise.

At the moment there are 2 directors in the the company, namely Reem T. and Salaheddin M.. In addition one secretary - Stephen S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chestertons International Franchise Limited Address / Contact

Office Address Flat D
Office Address2 8 Chesterfield Hill
Town London
Post code W1J 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05468658
Date of Incorporation Wed, 1st Jun 2005
Industry Real estate agencies
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Stephen S.

Position: Secretary

Appointed: 20 July 2021

Reem T.

Position: Director

Appointed: 06 May 2021

Salaheddin M.

Position: Director

Appointed: 01 December 2016

Jamie M.

Position: Director

Appointed: 22 October 2019

Resigned: 16 July 2021

Justyna N.

Position: Secretary

Appointed: 03 July 2019

Resigned: 22 October 2019

Stephen S.

Position: Secretary

Appointed: 04 January 2017

Resigned: 03 July 2019

Allan C.

Position: Director

Appointed: 11 July 2013

Resigned: 01 December 2016

Yvonne T.

Position: Secretary

Appointed: 21 April 2011

Resigned: 01 December 2016

Christopher M.

Position: Director

Appointed: 15 August 2007

Resigned: 19 June 2008

Willem B.

Position: Director

Appointed: 15 August 2007

Resigned: 10 July 2013

Robert B.

Position: Director

Appointed: 11 October 2006

Resigned: 01 December 2016

Nicholas T.

Position: Secretary

Appointed: 17 March 2006

Resigned: 20 April 2011

Dennis W.

Position: Director

Appointed: 01 June 2005

Resigned: 15 August 2007

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 01 June 2005

Resigned: 17 March 2006

William P.

Position: Director

Appointed: 01 June 2005

Resigned: 06 June 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Reem T. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Salaheddin M. This PSC has significiant influence or control over the company,.

Reem T.

Notified on 6 April 2021
Nature of control: significiant influence or control

Salaheddin M.

Notified on 1 December 2016
Ceased on 6 April 2021
Nature of control: significiant influence or control

Company previous names

Chestertons Uk Franchise October 9, 2023
Chesterton Overseas June 19, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets 74 358179 137790 691834 984828 328821 697
Net Assets Liabilities37040 49086 898284 507474 312480 170 
Other
Creditors370114 848266 0351 075 1981 309 2961 309 6551 306 155
Net Current Assets Liabilities37040 49086 898284 507474 312480 170-484 458
Total Assets Less Current Liabilities37040 49086 898284 507474 312480 170-484 458
Average Number Employees During Period  452  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  31 690  1 157 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Flat D 8 Chesterfield Hill London W1J 5BL England to 3 Hill Street 3rd Floor Front London W1J 5LB on 2024-03-13
filed on: 13th, March 2024
Free Download (1 page)

Company search