CHATTO & CO (UK) LIMITED
WEST WICKHAM

Hellopages » Greater London » Bromley » BR4 0LS
Company number 05245100
Status Active
Incorporation Date 29 September 2004
Company Type Private Limited Company
Address 83 HIGH STREET, WEST WICKHAM, ENGLAND, BR4 0LS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Director's details changed for Mr Sudipto Chattopadhyay on 20 April 2017; Registered office address changed from 3 the Mews Holly Bush Lane Sevenoaks Kent TN13 3th to 83 High Street West Wickham BR4 0LS on 20 April 2017; Total exemption full accounts made up to 31 December 2016. The most likely internet sites of CHATTO & CO (UK) LIMITED are www.chattocouk.co.uk, and www.chatto-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Chatto Co Uk Limited is a Private Limited Company. The company registration number is 05245100. Chatto Co Uk Limited has been working since 29 September 2004. The present status of the company is Active. The registered address of Chatto Co Uk Limited is 83 High Street West Wickham England Br4 0ls. . SHAH, Mayur Zaverchand is a Secretary of the company. CHATTOPADHYAY, Sudipto is a Director of the company. Secretary BROWN, Christine Alexandra has been resigned. Director JENKINS, Timothy Robin has been resigned. Director PAYNE, Mark Daniel has been resigned. Director TRENOUTH, Michelle Francine has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SHAH, Mayur Zaverchand
Appointed Date: 22 September 2015

Director
CHATTOPADHYAY, Sudipto
Appointed Date: 29 September 2004
60 years old

Resigned Directors

Secretary
BROWN, Christine Alexandra
Resigned: 01 March 2015
Appointed Date: 29 September 2004

Director
JENKINS, Timothy Robin
Resigned: 03 September 2015
Appointed Date: 21 March 2011
61 years old

Director
PAYNE, Mark Daniel
Resigned: 30 July 2010
Appointed Date: 17 February 2010
54 years old

Director
TRENOUTH, Michelle Francine
Resigned: 05 October 2010
Appointed Date: 30 July 2010
68 years old

Persons With Significant Control

Mr Sudipto Chattopadhyay
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CHATTO & CO (UK) LIMITED Events

20 Apr 2017
Director's details changed for Mr Sudipto Chattopadhyay on 20 April 2017
20 Apr 2017
Registered office address changed from 3 the Mews Holly Bush Lane Sevenoaks Kent TN13 3th to 83 High Street West Wickham BR4 0LS on 20 April 2017
20 Apr 2017
Total exemption full accounts made up to 31 December 2016
03 Oct 2016
Confirmation statement made on 29 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 32 more events
28 Oct 2004
Nc inc already adjusted 21/10/04
28 Oct 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

28 Oct 2004
Accounting reference date extended from 30/09/05 to 31/12/05
20 Oct 2004
Director's particulars changed
29 Sep 2004
Incorporation