This company is commonly known as Broomehouse Chatton Limited. The company was founded 6 years ago and was given the registration number 11417925. The firm's registered office is in LONDON. You can find them at The Scalpel 18th Floor, 52 Lime Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | BROOMEHOUSE CHATTON LIMITED |
---|---|---|
Company Number | : | 11417925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Esplanade, St Helier, Jersey, | Corporate Secretary | 15 June 2018 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF | Director | 08 July 2020 | Active |
140-144 High Street, High Street, Bromley, England, BR1 1EZ | Director | 29 March 2022 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Corporate Director | 03 March 2020 | Active |
28, Esplanade, St. Helier, Jersey, Jersey, JE2 3QA | Corporate Director | 09 January 2020 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Corporate Director | 03 March 2020 | Active |
28, Esplanade, St. Helier, Jersey, Jersey, JE2 3QA | Corporate Director | 09 January 2020 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF | Director | 15 June 2018 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF | Director | 15 June 2018 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF | Director | 15 June 2018 | Active |
7th Floor, 9 Berkeley, Berkeley Street, London, United Kingdom, W1J 8DW | Director | 15 June 2018 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF | Director | 15 June 2018 | Active |
Mr Nayef Marar | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | Jordanian |
Country of residence | : | United Kingdom |
Address | : | 7th Floor, 9 Berkeley, Berkeley Street, London, United Kingdom, W1J 8DW |
Nature of control | : |
|
Mr Nayef Zaki Marar | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | Jordanian |
Country of residence | : | England |
Address | : | The Scalpel, 18th Floor, London, England, EC3M 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Officers | Appoint corporate director company with name date. | Download |
2020-03-09 | Officers | Appoint corporate director company with name date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Accounts | Change account reference date company current shortened. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Officers | Appoint corporate director company with name date. | Download |
2020-01-20 | Officers | Appoint corporate director company with name date. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Address | Change registered office address company with date old address new address. | Download |
2019-09-04 | Officers | Change person director company with change date. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.