Chiltonian Limited LONDON


Chiltonian started in year 1933 as Private Limited Company with registration number 00283027. The Chiltonian company has been functioning successfully for ninety one years now and its status is active. The firm's office is based in London at Building 3 Chiswick Park, 566 Chiswick High Road. Postal code: W4 5YA.

At the moment there are 2 directors in the the company, namely Helen M. and Mark O.. In addition one secretary - Mark O. - 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.

Chiltonian Limited Address / Contact

Office Address Building 3 Chiswick Park, 566 Chiswick High Road
Office Address2 Chiswick
Town London
Post code W4 5YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00283027
Date of Incorporation Wed, 27th Dec 1933
Industry Non-trading company
End of financial Year 31st December
Company age 91 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Helen M.

Position: Director

Appointed: 17 April 2012

Mark O.

Position: Secretary

Appointed: 20 September 2004

Mark O.

Position: Director

Appointed: 20 September 2004

Alexander R.

Position: Director

Appointed: 20 September 2004

Resigned: 02 September 2005

Ian H.

Position: Director

Appointed: 20 September 2004

Resigned: 03 December 2004

Susan F.

Position: Director

Appointed: 20 September 2004

Resigned: 17 April 2012

Gerald C.

Position: Secretary

Appointed: 05 May 2004

Resigned: 20 September 2004

Jill R.

Position: Director

Appointed: 01 October 2003

Resigned: 06 April 2004

Jill R.

Position: Secretary

Appointed: 01 October 2003

Resigned: 06 April 2004

Mohamed E.

Position: Director

Appointed: 03 February 2003

Resigned: 20 September 2004

Dominique M.

Position: Director

Appointed: 20 March 2000

Resigned: 16 January 2004

Dominique M.

Position: Secretary

Appointed: 20 March 2000

Resigned: 01 October 2003

Lorna D.

Position: Director

Appointed: 01 January 2000

Resigned: 21 May 2002

James P.

Position: Secretary

Appointed: 01 March 1996

Resigned: 31 March 2000

James P.

Position: Director

Appointed: 01 March 1996

Resigned: 31 March 2000

Nigel O.

Position: Director

Appointed: 30 June 1991

Resigned: 29 February 1996

Nigel O.

Position: Secretary

Appointed: 30 June 1991

Resigned: 29 February 1996

Kieran M.

Position: Director

Appointed: 22 February 1991

Resigned: 30 June 1991

Sydney F.

Position: Director

Appointed: 22 February 1991

Resigned: 31 March 2000

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is The Jacob's Bakery Limited from Hayes, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Jacob's Bakery Limited

Hayes Park Hayes End Road, Hayes, Middlesex, UB4 8EE, United Kingdom

Legal authority The Companies Act 1985 And 1989
Legal form Private Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 2322741
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 28th, September 2023
Free Download (6 pages)

Company search