This company is commonly known as Charta Leasing No. 1 Limited. The company was founded 21 years ago and was given the registration number 04644230. The firm's registered office is in LONDON. You can find them at 7 Wakehurst Road, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CHARTA LEASING NO. 1 LIMITED |
---|---|---|
Company Number | : | 04644230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2003 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Wakehurst Road, London, England, SW11 6DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tmf, Herikerbergweg 238, Amsterdam, Netherlands, | Director | 07 March 2022 | Active |
Tmf, Herikerbergweg 238, Amsterdam, Netherlands, | Director | 07 March 2022 | Active |
Carlton Park, Narborough, England, LE19 0AL | Secretary | 31 March 2006 | Active |
31 Narborough Road South, Leicester, LE3 2HA | Secretary | 22 January 2003 | Active |
27, Queen Annes Gate, London, England, SW1H 9BU | Secretary | 27 June 2013 | Active |
Stainton 103 Menlove Avenue, Calderstones, Liverpool, L18 3HP | Secretary | 01 July 2004 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Corporate Secretary | 31 May 2011 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Corporate Secretary | 14 September 2012 | Active |
19 Kettilstoun Crescent, Linlithgow, EH49 6PR | Director | 25 September 2007 | Active |
84, Avalon Gardens, Linlithgow Bridge, Linlithgow, Scotland, EH49 7PL | Director | 22 August 2008 | Active |
25, Gresham Street, London, EC2V 7HN | Director | 04 August 2010 | Active |
33, Old Broad Street, London, EC2N 1HZ | Director | 04 August 2010 | Active |
298, Deansgate, Manchester, M3 4HH | Director | 01 July 2004 | Active |
2, Triton Square, Regent's Place, London, NW1 3AN | Director | 29 June 2010 | Active |
33, Old Broad Street, London, England, EC2N 1HZ | Director | 29 May 2013 | Active |
33, Old Broad Street, London, EC2N 1HZ | Director | 04 August 2010 | Active |
31 Narborough Road South, Leicester, LE3 2HA | Director | 22 January 2003 | Active |
27, Queen Annes Gate, London, England, SW1H 9BU | Director | 27 June 2013 | Active |
Flat 34 Roberts Court, 45-49 Barkston Gardens Kensington, London, SW5 0ES | Director | 01 January 2007 | Active |
17, Ulster Terrace, Regent's Park, London, United Kingdom, NW1 4PJ | Director | 29 June 2010 | Active |
298, Deansgate, Manchester, M3 4HH | Director | 01 July 2004 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 04 March 2013 | Active |
10, Wards Lane, Yelvertoft, NN6 6LY | Director | 22 January 2003 | Active |
Laigh Brownmuir House, Glassford, Strathaven, ML10 6TX | Director | 03 August 2007 | Active |
Old Swan Cottage, 9 London Road, Westerham, TN16 1BB | Director | 25 September 2007 | Active |
Level 7 Bishopsgate Exchange, 155 Bishopsgate, London, EC2M 3YB | Director | 25 September 2007 | Active |
4 Berkeley Close, Elstree, WD6 3JN | Director | 25 September 2007 | Active |
4, Terrilands, Pinner, HA5 3AJ | Director | 22 August 2008 | Active |
Nield House, Beamond End, Amersham, HP7 0QT | Director | 01 July 2004 | Active |
27 Winwick Park Avenue, Winwick, Warrington, WA2 8XB | Director | 01 July 2004 | Active |
40, Blaak, Rotterdam, Netherlands, | Director | 28 June 2013 | Active |
33, Old Broad Street, London, EC2N 1HZ | Director | 04 August 2010 | Active |
40, Blaak, Rotterdam, Netherlands, | Director | 28 June 2013 | Active |
Lloyds Banking Group, 6th Floor, 33 Old Broad Street, London, United Kingdom, EC2N 1HZ | Director | 14 November 2011 | Active |
Charta Leasing 1 Bv | ||
Notified on | : | 22 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Tmf, Herikerbergweg 238, Amsterdam, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-27 | Address | Change registered office address company with date old address new address. | Download |
2022-05-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-05-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-27 | Resolution | Resolution. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Officers | Change person director company with change date. | Download |
2022-03-08 | Officers | Change person director company with change date. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.