Chettleburgh International Limited LONDON


Chettleburgh International started in year 1974 as Private Limited Company with registration number 01174109. The Chettleburgh International company has been functioning successfully for fifty years now and its status is active. The firm's office is based in London at 2 Porchester Terrace. Postal code: W2 3TL.

The firm has one director. Tsutomu Y., appointed on 31 December 1991. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Robert K., Malcolm C. and others listed below. There were no ex secretaries.

Chettleburgh International Limited Address / Contact

Office Address 2 Porchester Terrace
Town London
Post code W2 3TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01174109
Date of Incorporation Mon, 17th Jun 1974
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Tsutomu Y.

Position: Director

Appointed: 31 December 1991

Robert K.

Position: Director

Resigned: 13 July 2018

Malcolm C.

Position: Director

Resigned: 21 September 2018

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is Tsutomu Y. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Malcolm C. This PSC owns 25-50% shares and has 25-50% voting rights.

Tsutomu Y.

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

Malcolm C.

Notified on 6 April 2016
Ceased on 21 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 775 5552 802 8432 777 6772 626 0462 702 1804 532 2183 715 2013 848 287
Current Assets2 776 2462 803 8832 838 7262 630 5962 703 1144 534 6073 719 9633 848 651
Debtors6911 04061 0494 5509342 3894 762364
Net Assets Liabilities2 804 7912 828 9803 767 3323 830 8983 895 6754 431 8814 304 7964 417 407
Other Debtors6911 040      
Property Plant Equipment54 19545 1461 506 3711 524 8621 523 0184 148  
Other
Accrued Liabilities  19160    
Accumulated Depreciation Impairment Property Plant Equipment353 924362 97316 82119 27921 12322 50623 54324 321
Corporation Tax Payable  2 80510 274    
Creditors14 84311 046312 99454 55959 621106 09725 19640 641
Increase From Depreciation Charge For Year Property Plant Equipment 9 0492 1242 4581 8441 383 778
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment  -33 276     
Net Current Assets Liabilities2 761 4032 792 8372 525 7322 576 0372 643 4934 428 5103 694 7673 808 010
Number Shares Issued Fully Paid     500 500
Other Creditors3 1353 195      
Other Taxation Social Security Payable11 7087 851      
Par Value Share     1 1
Prepayments  661678    
Profit Loss   63 56664 777277 984 112 611
Property Plant Equipment Gross Cost408 119408 1191 523 1921 544 1411 544 14126 654776 654 
Provisions For Liabilities Balance Sheet Subtotal10 8079 003264 771270 001270 836777143 082142 936
Recoverable Value-added Tax  60 388     
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -315 000     
Total Additions Including From Business Combinations Property Plant Equipment  297 23920 949    
Total Assets Less Current Liabilities2 815 5982 837 9834 032 1034 100 8994 166 5114 432 6584 447 8784 560 343
Total Increase Decrease From Revaluations Property Plant Equipment  851 110     
Trade Debtors Trade Receivables   3 872    
Disposals Property Plant Equipment     1 517 487  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2019
filed on: 13th, October 2019
Free Download (9 pages)

Company search