CHESTERTONS INTERNATIONAL FRANCHISE LIMITED

CHESTERTONS INTERNATIONAL FRANCHISE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHESTERTONS INTERNATIONAL FRANCHISE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05468658
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHESTERTONS INTERNATIONAL FRANCHISE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHESTERTONS UK FRANCHISE LIMITEDJun 19, 2019Jun 19, 2019
    CHESTERTON OVERSEAS LIMITEDJun 01, 2005Jun 01, 2005

    What are the latest accounts for CHESTERTONS INTERNATIONAL FRANCHISE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHESTERTONS INTERNATIONAL FRANCHISE LIMITED?

    Last Confirmation Statement Made Up ToFeb 03, 2027
    Next Confirmation Statement DueFeb 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2026
    OverdueNo

    What are the latest filings for CHESTERTONS INTERNATIONAL FRANCHISE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 03, 2026 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Feb 03, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 03, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed chestertons uk franchise LIMITED\certificate issued on 09/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 09, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 06, 2023

    RES15

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 03, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Feb 03, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Appointment of Mr Stephen Smith as a secretary on Jul 20, 2021

    2 pagesAP03

    Termination of appointment of Jamie Graham Mcmullan as a director on Jul 16, 2021

    1 pagesTM01

    Appointment of Mrs Reem Abdelkarim Taher as a director on May 06, 2021

    2 pagesAP01

    Notification of Reem Abdelkarim Taher as a person with significant control on Apr 06, 2021

    2 pagesPSC01

    Cessation of Salaheddin Mohamad Mussa as a person with significant control on Apr 06, 2021

    1 pagesPSC07

    Confirmation statement made on Feb 03, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Feb 03, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Jamie Graham Mcmullan as a director on Oct 22, 2019

    2 pagesAP01

    Termination of appointment of Justyna Ewa Nascimento as a secretary on Oct 22, 2019

    1 pagesTM02

    Who are the officers of CHESTERTONS INTERNATIONAL FRANCHISE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Stephen
    Hill Street
    3rd Floor Front
    W1J 5LB London
    3
    England
    Secretary
    Hill Street
    3rd Floor Front
    W1J 5LB London
    3
    England
    285602600001
    MUSSA, Salaheddin Mohamad
    Hill Street
    3rd Floor Front
    W1J 5LB London
    3
    England
    Director
    Hill Street
    3rd Floor Front
    W1J 5LB London
    3
    England
    United Arab EmiratesBritish184990660001
    TAHER, Reem Abdelkarim
    Hill Street
    3rd Floor Front
    W1J 5LB London
    3
    England
    Director
    Hill Street
    3rd Floor Front
    W1J 5LB London
    3
    England
    United Arab EmiratesBritish283078220001
    NASCIMENTO, Justyna Ewa
    Park Street
    4th Floor
    W1K 2HX London
    2
    England
    Secretary
    Park Street
    4th Floor
    W1K 2HX London
    2
    England
    260113920001
    SMITH, Stephen John
    Park Street
    4th Floor
    W1K 2HX London
    2
    England
    Secretary
    Park Street
    4th Floor
    W1K 2HX London
    2
    England
    221718880001
    TATHAM, Yvonne Eileen
    Park Street
    4th Floor
    W1K 2HX London
    2
    England
    Secretary
    Park Street
    4th Floor
    W1K 2HX London
    2
    England
    162012120001
    TTAROU, Nicholas
    Chesterfield Hill
    W1J 5BW London
    8
    United Kingdom
    Secretary
    Chesterfield Hill
    W1J 5BW London
    8
    United Kingdom
    British111708420001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    BARALT, Willem
    Chesterfield Hill
    W1J 5BW London
    8
    United Kingdom
    Director
    Chesterfield Hill
    W1J 5BW London
    8
    United Kingdom
    United KingdomDutch Cuban109519280002
    BARTLETT, Robert Hardington
    Park Street
    4th Floor
    W1K 2HX London
    2
    England
    Director
    Park Street
    4th Floor
    W1K 2HX London
    2
    England
    EnglandBritish115746790002
    COLLINS, Allan
    Park Street
    4th Floor
    W1K 2HX London
    2
    England
    Director
    Park Street
    4th Floor
    W1K 2HX London
    2
    England
    United KingdomBritish46168870003
    MCGILL, Christopher Charles
    The Holloway
    HP27 0LR Whiteleaf
    The Old Barn
    Buckinghamshire
    Director
    The Holloway
    HP27 0LR Whiteleaf
    The Old Barn
    Buckinghamshire
    United KingdomBritish140593930001
    MCMULLAN, Jamie Graham
    Connaught Street
    Hyde Park
    W2 2AB London
    40
    England
    Director
    Connaught Street
    Hyde Park
    W2 2AB London
    40
    England
    EnglandBritish263627990001
    PROCTER, William Kenneth
    14 Church Crescent
    N3 1BG London
    Director
    14 Church Crescent
    N3 1BG London
    EnglandBritish98678880007
    WIJSMULLER, Dennis David
    13 Cumberland House
    Clifton Gardens
    W9 1DX London
    Director
    13 Cumberland House
    Clifton Gardens
    W9 1DX London
    United Arab EmiratesDutch52545140002

    Who are the persons with significant control of CHESTERTONS INTERNATIONAL FRANCHISE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Reem Abdelkarim Taher
    Hill Street
    3rd Floor Front
    W1J 5LB London
    3
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Salaheddin Mohamad Mussa
    Connaught Street
    Hyde Park
    W2 2AB London
    40
    England
    Dec 01, 2016
    Connaught Street
    Hyde Park
    W2 2AB London
    40
    England
    Yes
    Nationality: British
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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