Company NameChatts Leisure Limited
Company StatusActive
Company Number09543895
CategoryPrivate Limited Company
Incorporation Date15 April 2015(9 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Rima Chatterjee
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17-21 The Bank
Barnard Castle
DL12 8PH
Director NameMr Roy Pradyumna Chatterjee
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(same day as company formation)
RoleService
Country of ResidenceEngland
Correspondence Address17-21 The Bank
Barnard Castle
DL12 8PH
Director NameMrs Vaishali Mukerji
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17-21 The Bank
Barnard Castle
DL12 8PH
Director NameMr Joseph Anthony Woods
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Amba House 2nd Floor Delson Suite
College Road
Harrow
HA1 1BA

Location

Registered Address17-21 The Bank
Barnard Castle
DL12 8PH
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle West
Built Up AreaBarnard Castle

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (3 days from now)

Filing History

27 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
9 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
18 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
17 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
17 April 2018Notification of Roy Chatterjee as a person with significant control on 6 April 2016 (2 pages)
17 April 2018Notification of Rima Chatterjee as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Second filing of Confirmation Statement dated 15/04/2017 (4 pages)
25 September 2017Second filing of Confirmation Statement dated 15/04/2017 (4 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 June 2017Confirmation statement made on 15 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 25/09/2017.
(5 pages)
28 June 2017Confirmation statement made on 15 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 25/09/2017.
(5 pages)
22 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 November 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
14 November 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
23 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
(5 pages)
23 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
(5 pages)
12 March 2016Termination of appointment of Joseph Anthony Woods as a director on 24 February 2016 (1 page)
12 March 2016Termination of appointment of Joseph Anthony Woods as a director on 24 February 2016 (1 page)
3 March 2016Termination of appointment of Joseph Anthony Woods as a director on 24 February 2016 (3 pages)
3 March 2016Termination of appointment of Joseph Anthony Woods as a director on 24 February 2016 (3 pages)
15 April 2015Incorporation
Statement of capital on 2015-04-15
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 April 2015Incorporation
Statement of capital on 2015-04-15
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)