UKBizDB.co.uk

CHATHAM HOUSE ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:10 St. James's Square, London, SW1Y 4LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 St. James's Square, London, SW1Y 4LE

Secretary12 September 2023Active
10 St. James's Square, London, SW1Y 4LE

Director25 July 2017Active
10 St. James's Square, London, SW1Y 4LE

Director12 September 2023Active
10 Hughenden Road, Worcester Park, KT4 8DD

Secretary24 October 2000Active
10 St. James's Square, London, SW1Y 4LE

Secretary26 January 2023Active
Parkhouse, Wilsons Road, Headley Down, Bordon, GU35 8JG

Secretary14 December 2005Active
10 St. James's Square, London, SW1Y 4LE

Secretary01 January 2020Active
91 Saint Peters Avenue, Caversham, Reading, RG4 7DP

Secretary14 October 1994Active
45 Staunton Road, Kingston Upon Thames, KT2 5TN

Secretary01 January 1998Active
111 Castlehaven Road, London, NW1 8SJ

Director01 September 1997Active
55 Maze Hill, Greenwich, London, SE10 8XQ

Director17 May 2001Active
39 Gilpin Avenue, London, SW14 8QX

Director27 August 1999Active
14 Alvanley Court, 250 Finchley Road, London, NW3 6DL

Director27 January 1997Active
77 Sterndale Road, London, W14 0HX

Director14 October 1994Active
12 Heaventree Close, Wallace Road, London, N1 2PW

Director10 July 1997Active
Lynbury House Burtons Way, Chalfont St Giles, HP8 4BP

Director27 January 1997Active
35 Witley Court, Coram Street Bloomsbury, London, WC1

Director14 October 1994Active
The Cloth Hall, Smarden, TN27 8QB

Director14 October 1994Active
Garden Basement Flat, 16 Royal Crescent, London, United Kingdom, W11 4SL

Director09 January 2007Active
Mill Hill Lodge Barnes Common, Mill Hill, London, SW13 0HS

Director14 October 1994Active
Old Mill Leat Vicarage Hill, Westerham, TN16 1TJ

Director17 June 2008Active
10 St. James's Square, London, SW1Y 4LE

Director26 January 2023Active
91 Saint Peters Avenue, Caversham, Reading, RG4 7DP

Director14 October 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-20Officers

Appoint person secretary company with name date.

Download
2023-09-20Officers

Termination secretary company with name termination date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Termination secretary company with name termination date.

Download
2023-01-26Officers

Appoint person secretary company with name date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type small.

Download
2020-11-25Accounts

Accounts with accounts type small.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Appoint person secretary company with name date.

Download
2020-02-05Officers

Termination secretary company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type small.

Download
2017-09-26Accounts

Accounts with accounts type small.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.