CHESTERTONS INTERNATIONAL FRANCHISE LIMITED
Overview
| Company Name | CHESTERTONS INTERNATIONAL FRANCHISE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05468658 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHESTERTONS INTERNATIONAL FRANCHISE LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is CHESTERTONS INTERNATIONAL FRANCHISE LIMITED located?
| Registered Office Address | 3 Hill Street 3rd Floor Front W1J 5LB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHESTERTONS INTERNATIONAL FRANCHISE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHESTERTONS UK FRANCHISE LIMITED | Jun 19, 2019 | Jun 19, 2019 |
| CHESTERTON OVERSEAS LIMITED | Jun 01, 2005 | Jun 01, 2005 |
What are the latest accounts for CHESTERTONS INTERNATIONAL FRANCHISE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHESTERTONS INTERNATIONAL FRANCHISE LIMITED?
| Last Confirmation Statement Made Up To | Feb 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 03, 2026 |
| Overdue | No |
What are the latest filings for CHESTERTONS INTERNATIONAL FRANCHISE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 03, 2026 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
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 Mar 13, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed chestertons uk franchise LIMITED\certificate issued on 09/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Registered office address changed from 40 Connaught Street Hyde Park London W2 2AB England to Flat D 8 Chesterfield Hill London W1J 5BL on Mar 10, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Appointment of Mr Stephen Smith as a secretary on Jul 20, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jamie Graham Mcmullan as a director on Jul 16, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Reem Abdelkarim Taher as a director on May 06, 2021 | 2 pages | AP01 | ||||||||||
Notification of Reem Abdelkarim Taher as a person with significant control on Apr 06, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of Salaheddin Mohamad Mussa as a person with significant control on Apr 06, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Registered office address changed from 31 Lowndes Street Belgravia London SW1X 9HX England to 40 Connaught Street Hyde Park London W2 2AB on Mar 24, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 2 Park Street 4th Floor London W1K 2HX England to 31 Lowndes Street Belgravia London SW1X 9HX on Mar 20, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jamie Graham Mcmullan as a director on Oct 22, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Justyna Ewa Nascimento as a secretary on Oct 22, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of CHESTERTONS INTERNATIONAL FRANCHISE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Stephen | Secretary | Hill Street 3rd Floor Front W1J 5LB London 3 England | 285602600001 | |||||||
| MUSSA, Salaheddin Mohamad | Director | Hill Street 3rd Floor Front W1J 5LB London 3 England | United Arab Emirates | British | 184990660001 | |||||
| TAHER, Reem Abdelkarim | Director | Hill Street 3rd Floor Front W1J 5LB London 3 England | United Arab Emirates | British | 283078220001 | |||||
| NASCIMENTO, Justyna Ewa | Secretary | Park Street 4th Floor W1K 2HX London 2 England | 260113920001 | |||||||
| SMITH, Stephen John | Secretary | Park Street 4th Floor W1K 2HX London 2 England | 221718880001 | |||||||
| TATHAM, Yvonne Eileen | Secretary | Park Street 4th Floor W1K 2HX London 2 England | 162012120001 | |||||||
| TTAROU, Nicholas | Secretary | Chesterfield Hill W1J 5BW London 8 United Kingdom | British | 111708420001 | ||||||
| MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||
| BARALT, Willem | Director | Chesterfield Hill W1J 5BW London 8 United Kingdom | United Kingdom | Dutch Cuban | 109519280002 | |||||
| BARTLETT, Robert Hardington | Director | Park Street 4th Floor W1K 2HX London 2 England | England | British | 115746790002 | |||||
| COLLINS, Allan | Director | Park Street 4th Floor W1K 2HX London 2 England | United Kingdom | British | 46168870003 | |||||
| MCGILL, Christopher Charles | Director | The Holloway HP27 0LR Whiteleaf The Old Barn Buckinghamshire | United Kingdom | British | 140593930001 | |||||
| MCMULLAN, Jamie Graham | Director | Connaught Street Hyde Park W2 2AB London 40 England | England | British | 263627990001 | |||||
| PROCTER, William Kenneth | Director | 14 Church Crescent N3 1BG London | England | British | 98678880007 | |||||
| WIJSMULLER, Dennis David | Director | 13 Cumberland House Clifton Gardens W9 1DX London | United Arab Emirates | Dutch | 52545140002 |
Who are the persons with significant control of CHESTERTONS INTERNATIONAL FRANCHISE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Reem Abdelkarim Taher | Apr 06, 2021 | Hill Street 3rd Floor Front W1J 5LB London 3 England | No |
Nationality: British Country of Residence: United Arab Emirates | |||
Natures of Control
| |||
| Mr Salaheddin Mohamad Mussa | Dec 01, 2016 | Connaught Street Hyde Park W2 2AB London 40 England | Yes |
Nationality: British Country of Residence: United Arab Emirates | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0