UKBizDB.co.uk

CHESTERTONS FOUNDATION

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

This company is commonly known as Chestertons Foundation. The company was founded 4 years ago and was given the registration number 12071118. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:CHESTERTONS FOUNDATION
Company Number:12071118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:40 Connaught Street, Hyde Park, London, England, W2 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Connaught Street, Connaught Street, London, England, W2 2AB

Director17 May 2023Active
3, Hill Street, London, England, W1J 5LB

Director02 February 2022Active
3, Hill Street, London, England, W1J 5LB

Director05 December 2019Active
40 Connaught Street, Hyde Park, Connaught Street, London, England, W2 2AB

Director31 May 2023Active
3, Hill Street, London, England, W1J 5LB

Director26 June 2019Active
3, Hill Street, London, England, W1J 5LB

Director18 June 2020Active
3, Hill Street, London, England, W1J 5LB

Director25 July 2019Active
3, Hill Street, London, England, W1J 5LB

Director18 February 2023Active
40, Connaught Street, Hyde Park, London, England, W2 2AB

Director26 June 2019Active
40, Connaught Street, Hyde Park, London, England, W2 2AB

Director26 June 2019Active
40, Connaught Street, Hyde Park, London, England, W2 2AB

Director26 June 2019Active
40, Connaught Street, Hyde Park, London, England, W2 2AB

Director26 June 2019Active
3, Hill Street, London, England, W1J 5LB

Director18 June 2020Active

People with Significant Control

Mr Richard John Batten Hillier
Notified on:26 June 2019
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:40, Connaught Street, London, England, W2 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Salaheddin Mohamad Mussa
Notified on:26 June 2019
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:3, Hill Street, London, England, W1J 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Address

Change registered office address company with date old address new address.

Download
2024-01-31Address

Change registered office address company with date old address new address.

Download
2024-01-08Change of name

Certificate change of name company.

Download
2024-01-08Change of name

Change of name notice.

Download
2024-01-08Miscellaneous

Miscellaneous.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.