Warning: file_put_contents(c/cd17618a8682b2ac5f1e04603962487b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/d4d100c14c7f184a985ca9fdfb80a484.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Chayton Holdings Llp, WC1B 5HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHAYTON HOLDINGS LLP

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

This company is commonly known as Chayton Holdings Llp. The company was founded 18 years ago and was given the registration number OC318688. The firm's registered office is in LONDON. You can find them at 31 Southampton Row, , London, . This company's SIC code is None Supplied.

Company Information

Name:CHAYTON HOLDINGS LLP
Company Number:OC318688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2006
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:31 Southampton Row, London, England, WC1B 5HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, St. Andrew Street, London, England, EC4A 3AG

Llp Designated Member01 April 2016Active
4, Greek Street, Stockport, England, SK3 8AB

Corporate Llp Designated Member14 November 2019Active
Pooks Cottage, Chelwood Gate, RH17 7DG

Llp Designated Member27 March 2006Active
25, Campden Hill Square, London, W8 7JY

Llp Designated Member27 March 2006Active
6th Floor International House, 71 Kingsway, London, WC2B 6ST

Llp Designated Member01 June 2011Active
31, Southampton Row, London, England, WC1B 5HJ

Llp Designated Member16 November 2012Active
31, Southampton Row, London, England, WC1B 5HJ

Llp Designated Member01 April 2016Active
31, Southampton Row, London, England, WC1B 5HJ

Llp Designated Member01 April 2016Active

People with Significant Control

Mr Bryan Alexander Train
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:31, Southampton Row, London, England, WC1B 5HJ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Timothy Paul Norman
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:31, Southampton Row, London, England, WC1B 5HJ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr David Alexander Allen
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:20, St. Andrew Street, London, England, EC4A 3AG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-30Gazette

Gazette dissolved voluntary.

Download
2022-06-14Gazette

Gazette notice voluntary.

Download
2022-06-06Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-11-25Officers

Termination member limited liability partnership with name termination date.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-11-25Officers

Termination member limited liability partnership with name termination date.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Accounts

Accounts with accounts type total exemption full.

Download
2016-04-20Annual return

Annual return limited liability partnership with made up date.

Download
2016-04-20Officers

Appoint person member limited liability partnership with appointment date.

Download
2016-04-01Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.