This company is commonly known as Chatham House Enterprises Limited. The company was founded 29 years ago and was given the registration number 02979061. The firm's registered office is in . You can find them at 10 St. James's Square, London, , . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | CHATHAM HOUSE ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02979061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 St. James's Square, London, SW1Y 4LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 St. James's Square, London, SW1Y 4LE | Secretary | 12 September 2023 | Active |
10 St. James's Square, London, SW1Y 4LE | Director | 25 July 2017 | Active |
10 St. James's Square, London, SW1Y 4LE | Director | 12 September 2023 | Active |
10 Hughenden Road, Worcester Park, KT4 8DD | Secretary | 24 October 2000 | Active |
10 St. James's Square, London, SW1Y 4LE | Secretary | 26 January 2023 | Active |
Parkhouse, Wilsons Road, Headley Down, Bordon, GU35 8JG | Secretary | 14 December 2005 | Active |
10 St. James's Square, London, SW1Y 4LE | Secretary | 01 January 2020 | Active |
91 Saint Peters Avenue, Caversham, Reading, RG4 7DP | Secretary | 14 October 1994 | Active |
45 Staunton Road, Kingston Upon Thames, KT2 5TN | Secretary | 01 January 1998 | Active |
111 Castlehaven Road, London, NW1 8SJ | Director | 01 September 1997 | Active |
55 Maze Hill, Greenwich, London, SE10 8XQ | Director | 17 May 2001 | Active |
39 Gilpin Avenue, London, SW14 8QX | Director | 27 August 1999 | Active |
14 Alvanley Court, 250 Finchley Road, London, NW3 6DL | Director | 27 January 1997 | Active |
77 Sterndale Road, London, W14 0HX | Director | 14 October 1994 | Active |
12 Heaventree Close, Wallace Road, London, N1 2PW | Director | 10 July 1997 | Active |
Lynbury House Burtons Way, Chalfont St Giles, HP8 4BP | Director | 27 January 1997 | Active |
35 Witley Court, Coram Street Bloomsbury, London, WC1 | Director | 14 October 1994 | Active |
The Cloth Hall, Smarden, TN27 8QB | Director | 14 October 1994 | Active |
Garden Basement Flat, 16 Royal Crescent, London, United Kingdom, W11 4SL | Director | 09 January 2007 | Active |
Mill Hill Lodge Barnes Common, Mill Hill, London, SW13 0HS | Director | 14 October 1994 | Active |
Old Mill Leat Vicarage Hill, Westerham, TN16 1TJ | Director | 17 June 2008 | Active |
10 St. James's Square, London, SW1Y 4LE | Director | 26 January 2023 | Active |
91 Saint Peters Avenue, Caversham, Reading, RG4 7DP | Director | 14 October 1994 | Active |
The Royal Institute Of International Affairs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chatham House, 10 St. James's Square, London, England, SW1Y 4LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-09-27 | Officers | Change person director company with change date. | Download |
2023-09-20 | Officers | Appoint person secretary company with name date. | Download |
2023-09-20 | Officers | Termination secretary company with name termination date. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Officers | Termination secretary company with name termination date. | Download |
2023-01-26 | Officers | Appoint person secretary company with name date. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Accounts | Accounts with accounts type small. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type small. | Download |
2020-11-25 | Accounts | Accounts with accounts type small. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Officers | Appoint person secretary company with name date. | Download |
2020-02-05 | Officers | Termination secretary company with name termination date. | Download |
2019-09-23 | Accounts | Accounts with accounts type small. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type small. | Download |
2017-09-26 | Accounts | Accounts with accounts type small. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.