Background WavePink WaveYellow Wave

CHATTERIS KENSINGTON LIMITED (08861931)

CHATTERIS KENSINGTON LIMITED (08861931) is an active UK company. incorporated on 27 January 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CHATTERIS KENSINGTON LIMITED has been registered for 12 years. Current directors include HOH, Chin Yiep, LIU, Chun Bong Edwin Stephen, TOH, Giap Eng.

Company Number
08861931
Status
active
Type
ltd
Incorporated
27 January 2014
Age
12 years
Address
7-10 Adam Street, London, WC2N 6AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HOH, Chin Yiep, LIU, Chun Bong Edwin Stephen, TOH, Giap Eng
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATTERIS KENSINGTON LIMITED

CHATTERIS KENSINGTON LIMITED is an active company incorporated on 27 January 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CHATTERIS KENSINGTON LIMITED was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

08861931

LTD Company

Age

12 Years

Incorporated 27 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

7-10 Adam Street London, WC2N 6AA,

Previous Addresses

15-25 Hogarth Road Earls Court London SW5 0QJ
From: 26 October 2014To: 18 April 2025
82C East Hill Colchester Essex CO1 2QW England
From: 27 January 2014To: 26 October 2014
Timeline

17 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Aug 14
Director Joined
May 16
Director Left
Jul 16
Director Left
Sept 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Director Joined
Aug 22
Loan Secured
Feb 23
Loan Cleared
Feb 24
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HOH, Chin Yiep

Active
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born February 1970
Director
Appointed 14 Oct 2019

LIU, Chun Bong Edwin Stephen

Active
Hampton By Hilton,, LeedsLS2 7BP
Born November 1976
Director
Appointed 01 Sept 2022

TOH, Giap Eng

Active
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born September 1955
Director
Appointed 27 Jan 2014

LOW, Yee Khim

Resigned
Sembawang Road, #01-01/02/03/04779088
Born February 1953
Director
Appointed 27 Jan 2014
Resigned 29 Feb 2016

ONG, Teng Choon

Resigned
Sembawang Road, #01-01/02/03/04779088
Born November 1958
Director
Appointed 27 Jan 2014
Resigned 02 Sept 2019

TENG, Heng Chew

Resigned
60 Sembawang Road
Born May 1959
Director
Appointed 01 Mar 2016
Resigned 14 Oct 2019

Persons with significant control

6

1 Active
5 Ceased

Mr Teng Choon Ong

Ceased
Hogarth Road, LondonSW5 0QJ
Born November 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Heng Chew Teng

Ceased
Hogarth Road, LondonSW5 0QJ
Born May 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Giap Eng Toh

Ceased
Hogarth Road, LondonSW5 0QJ
Born September 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Heeton Holdings Limited

Ceased
60 Sembawang Road, Singapore779088

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Khai Cheng Toh

Ceased
Hogarth Road, LondonSW5 0QJ
Born January 1928

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Woodley Hotels (Kensington) Ltd

Active
Hogarth Road, LondonSW5 0QJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
21 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
11 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Auditors Resignation Company
20 April 2016
AUDAUD
Auditors Resignation Company
18 April 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
26 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
25 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 October 2014
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
9 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 October 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2014
MR01Registration of a Charge
Memorandum Articles
22 August 2014
MAMA
Resolution
22 August 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2014
NEWINCIncorporation