This company is commonly known as Chesterton Global Limited. The company was founded 19 years ago and was given the registration number 05334580. The firm's registered office is in LONDON. You can find them at 40 Connaught Street, Hyde Park, London, . This company's SIC code is 68310 - Real estate agencies.
Name | : | CHESTERTON GLOBAL LIMITED |
---|---|---|
Company Number | : | 05334580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Connaught Street, Hyde Park, London, England, W2 2AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Connaught Street, Hyde Park, London, England, W2 2AB | Director | 23 October 2023 | Active |
40, Connaught Street, Hyde Park, London, England, W2 2AB | Director | 23 October 2023 | Active |
140 Marshalswick Lane, St Albans, AL1 4XB | Secretary | 14 September 2005 | Active |
St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Secretary | 17 April 2009 | Active |
3 Newminster Court, 42 The Ridgeway, Enfield, EN2 8QW | Secretary | 01 September 2006 | Active |
13 Cumberland House, Clifton Gardens, London, W9 1DX | Secretary | 09 March 2005 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Secretary | 17 January 2005 | Active |
32 Perspective Building, 100 Westminster Bridge Road, London, SE1 7XA | Director | 09 March 2005 | Active |
8, Chesterfield Hill, Mayfair, London, United Kingdom, W1J 5BW | Director | 15 December 2008 | Active |
8, Chesterfield Hill, Mayfair, London, United Kingdom, W1J 5BW | Director | 28 September 2005 | Active |
St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 01 September 2006 | Active |
22, Gilbert Street, London, England, W1K 5EJ | Director | 22 October 2013 | Active |
40, Connaught Street, Hyde Park, London, England, W2 2AB | Director | 20 June 2013 | Active |
40, Connaught Street, Hyde Park, London, England, W2 2AB | Director | 01 November 2016 | Active |
Psp House 15 Station Road, Bristol, BS11 9TU | Director | 08 June 2005 | Active |
40, Connaught Street, London, United Kingdom, W2 2AB | Director | 11 November 2022 | Active |
40, Connaught Street, Hyde Park, London, England, W2 2AB | Director | 07 June 2018 | Active |
Flat 4 Tenby Mansions, 19-22 Nottingham Street, London, W1U 5ER | Director | 01 September 2007 | Active |
21 Ashurst Close, Northwood, HA6 1EL | Director | 09 June 2008 | Active |
Rews Farm, East Nynehead, Wellington, TA21 0DD | Director | 01 January 2009 | Active |
140 Marshalswick Lane, St Albans, AL1 4XB | Director | 14 June 2005 | Active |
37, Royal Crescent Mews, London, W11 4SY | Director | 16 June 2008 | Active |
40, Connaught Street, London, England, W2 2AB | Director | 29 January 2020 | Active |
The Old Barn, The Holloway, Whiteleaf, HP27 0LR | Director | 08 June 2005 | Active |
5 Abbey Lodge, Park Road, London, NW8 7RJ | Director | 15 March 2005 | Active |
40, Connaught Street, Hyde Park, London, England, W2 2AB | Director | 27 January 2021 | Active |
40, Connaught Street, Hyde Park, London, England, W2 2AB | Director | 04 July 2022 | Active |
14 Church Crescent, London, N3 1BG | Director | 18 March 2005 | Active |
180, Piccadilly, London, England, W1J 9HF | Director | 22 October 2013 | Active |
19 Martindale, East Sheen, London, SW14 7AL | Director | 18 March 2005 | Active |
81 Irnham Road, Four Oaks, Sutton Coldfield, B74 2TG | Director | 04 July 2008 | Active |
13 Cumberland House, Clifton Gardens, London, W9 1DX | Director | 15 March 2005 | Active |
37 Ravenscroft Avenue, London, NW11 8BH | Director | 06 June 2007 | Active |
29/30, Fitzroy Square, London, England, W1T 6LQ | Corporate Director | 24 February 2015 | Active |
34, Rue De L'Athenee, Geneva 12, Switzerland, | Corporate Director | 22 March 2017 | Active |
Campions Group Limited | ||
Notified on | : | 23 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Queensway House, 11 Queensway, New Milton, England, BH25 5NR |
Nature of control | : |
|
Mrs Reem Abdelkarim Taher | ||
Notified on | : | 07 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Queensway House, 11 Queensway, New Milton, England, BH25 5NR |
Nature of control | : |
|
Mr Salaheddin Mohamad Mussa | ||
Notified on | : | 26 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Connaught Street, London, England, W2 2AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-06 | Address | Change registered office address company with date old address new address. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type group. | Download |
2023-10-30 | Address | Move registers to registered office company with new address. | Download |
2023-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-27 | Address | Change registered office address company with date old address new address. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Officers | Appoint person director company with name date. | Download |
2023-10-27 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Change of name | Certificate change of name company. | Download |
2023-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.