UKBizDB.co.uk

CHARTA LEASING NO. 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:7 Wakehurst Road, London, England, SW11 6DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tmf, Herikerbergweg 238, Amsterdam, Netherlands,

Director07 March 2022Active
Tmf, Herikerbergweg 238, Amsterdam, Netherlands,

Director07 March 2022Active
Carlton Park, Narborough, England, LE19 0AL

Secretary31 March 2006Active
31 Narborough Road South, Leicester, LE3 2HA

Secretary22 January 2003Active
27, Queen Annes Gate, London, England, SW1H 9BU

Secretary27 June 2013Active
Stainton 103 Menlove Avenue, Calderstones, Liverpool, L18 3HP

Secretary01 July 2004Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary31 May 2011Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary14 September 2012Active
19 Kettilstoun Crescent, Linlithgow, EH49 6PR

Director25 September 2007Active
84, Avalon Gardens, Linlithgow Bridge, Linlithgow, Scotland, EH49 7PL

Director22 August 2008Active
25, Gresham Street, London, EC2V 7HN

Director04 August 2010Active
33, Old Broad Street, London, EC2N 1HZ

Director04 August 2010Active
298, Deansgate, Manchester, M3 4HH

Director01 July 2004Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director29 June 2010Active
33, Old Broad Street, London, England, EC2N 1HZ

Director29 May 2013Active
33, Old Broad Street, London, EC2N 1HZ

Director04 August 2010Active
31 Narborough Road South, Leicester, LE3 2HA

Director22 January 2003Active
27, Queen Annes Gate, London, England, SW1H 9BU

Director27 June 2013Active
Flat 34 Roberts Court, 45-49 Barkston Gardens Kensington, London, SW5 0ES

Director01 January 2007Active
17, Ulster Terrace, Regent's Park, London, United Kingdom, NW1 4PJ

Director29 June 2010Active
298, Deansgate, Manchester, M3 4HH

Director01 July 2004Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director04 March 2013Active
10, Wards Lane, Yelvertoft, NN6 6LY

Director22 January 2003Active
Laigh Brownmuir House, Glassford, Strathaven, ML10 6TX

Director03 August 2007Active
Old Swan Cottage, 9 London Road, Westerham, TN16 1BB

Director25 September 2007Active
Level 7 Bishopsgate Exchange, 155 Bishopsgate, London, EC2M 3YB

Director25 September 2007Active
4 Berkeley Close, Elstree, WD6 3JN

Director25 September 2007Active
4, Terrilands, Pinner, HA5 3AJ

Director22 August 2008Active
Nield House, Beamond End, Amersham, HP7 0QT

Director01 July 2004Active
27 Winwick Park Avenue, Winwick, Warrington, WA2 8XB

Director01 July 2004Active
40, Blaak, Rotterdam, Netherlands,

Director28 June 2013Active
33, Old Broad Street, London, EC2N 1HZ

Director04 August 2010Active
40, Blaak, Rotterdam, Netherlands,

Director28 June 2013Active
Lloyds Banking Group, 6th Floor, 33 Old Broad Street, London, United Kingdom, EC2N 1HZ

Director14 November 2011Active

People with Significant Control

Charta Leasing 1 Bv
Notified on:22 January 2017
Status:Active
Country of residence:Netherlands
Address:Tmf, Herikerbergweg 238, Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-17Gazette

Gazette dissolved liquidation.

Download
2023-02-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-27Address

Change registered office address company with date old address new address.

Download
2022-05-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-27Resolution

Resolution.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Address

Change registered office address company with date old address new address.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.