CHATHAM PLACE (BUILDING 1) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8AJ
Company number 06050459
Status Active
Incorporation Date 12 January 2007
Company Type Private Limited Company
Address KENT HOUSE 14-17, MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of CHATHAM PLACE (BUILDING 1) LIMITED are www.chathamplacebuilding1.co.uk, and www.chatham-place-building-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Chatham Place Building 1 Limited is a Private Limited Company. The company registration number is 06050459. Chatham Place Building 1 Limited has been working since 12 January 2007. The present status of the company is Active. The registered address of Chatham Place Building 1 Limited is Kent House 14 17 Market Place London W1w 8aj. . SHERIDAN, Clare is a Secretary of the company. FALCONER, Alastair Iain is a Director of the company. FRANKLIN, Nigel John Howard is a Director of the company. POOLE, Robert William Charles is a Director of the company. Secretary FIDLER, Christopher Laskey has been resigned. Director ELLIOTT, Roderick Andrew has been resigned. Director HOYLE, David has been resigned. Director MCDONALD, Alistair John has been resigned. Director ROWNEY, James Mccubbin has been resigned. Director SANDERS, Stuart Currie has been resigned. Director TURNBULL, Barbara Ida Mary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHERIDAN, Clare
Appointed Date: 20 February 2008

Director
FALCONER, Alastair Iain
Appointed Date: 12 December 2008
70 years old

Director
FRANKLIN, Nigel John Howard
Appointed Date: 12 January 2007
69 years old

Director
POOLE, Robert William Charles
Appointed Date: 12 January 2007
72 years old

Resigned Directors

Secretary
FIDLER, Christopher Laskey
Resigned: 20 February 2008
Appointed Date: 12 January 2007

Director
ELLIOTT, Roderick Andrew
Resigned: 02 June 2010
Appointed Date: 26 September 2008
65 years old

Director
HOYLE, David
Resigned: 12 December 2008
Appointed Date: 12 January 2007
64 years old

Director
MCDONALD, Alistair John
Resigned: 02 June 2010
Appointed Date: 06 June 2007
68 years old

Director
ROWNEY, James Mccubbin
Resigned: 26 September 2008
Appointed Date: 23 April 2007
61 years old

Director
SANDERS, Stuart Currie
Resigned: 06 June 2007
Appointed Date: 18 April 2007
76 years old

Director
TURNBULL, Barbara Ida Mary
Resigned: 09 December 2008
Appointed Date: 18 April 2007
69 years old

Persons With Significant Control

Muse Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHATHAM PLACE (BUILDING 1) LIMITED Events

16 Jan 2017
Confirmation statement made on 12 January 2017 with updates
11 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
11 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
11 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
11 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 54 more events
14 May 2007
New director appointed
25 Apr 2007
Particulars of mortgage/charge
20 Apr 2007
Particulars of mortgage/charge
20 Apr 2007
Particulars of mortgage/charge
12 Jan 2007
Incorporation

CHATHAM PLACE (BUILDING 1) LIMITED Charges

20 April 2007
Assignment
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The assigned contracts dated 18/4/7,. see the mortgage…
18 April 2007
Debenture
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 2007
Legal charge
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The land shown edged red on the plan annexed to (395). by…