This company is commonly known as Chartdesign Limited. The company was founded 38 years ago and was given the registration number 01964506. The firm's registered office is in STAINES-UPON-THAMES. You can find them at Unit 3, Lovett Road, Staines-upon-thames, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CHARTDESIGN LIMITED |
---|---|---|
Company Number | : | 01964506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1985 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, Lovett Road, Staines-upon-thames, England, TW18 3AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Causeway Estate, Lovett Road, The Causeway, Staines, United Kingdom, TW18 3AZ | Secretary | 30 April 2007 | Active |
Unit 3, Lovett Road, Staines-Upon-Thames, England, TW18 3AZ | Director | - | Active |
Causeway Estate, Lovett Road, The Causeway, Staines, United Kingdom, TW18 3AZ | Director | 03 July 2000 | Active |
7 Meadway Park, Gerrards Cross, SL9 7NN | Secretary | - | Active |
Oakside, Sudbury Hill, Harrow, HA1 3NH | Director | - | Active |
150, Aldersgate Street, London, United Kingdom, EC1A 4AB | Director | - | Active |
The Lodge South View Road, Pinner, HA5 3YA | Director | - | Active |
594 Kenton Lane, Harrow, HA3 7LQ | Director | 10 November 2000 | Active |
594 Kenton Lane, Harrow, HA3 7LQ | Director | 01 February 1993 | Active |
5 Hillside, New Barnet, EN5 1LT | Director | - | Active |
5 Hillside, New Barnet, EN5 1LT | Director | 10 November 2000 | Active |
3 Cardoro Road, London, N7 9RJ | Director | 10 November 2000 | Active |
Oakside, Sudbury Hill, Harrow, HA1 3NH | Director | - | Active |
Little Dorrit 40a Orchard Road, Seer Green, Beaconsfield, HP9 3XU | Director | - | Active |
7 Meadway Park, Gerrards Cross, SL9 7NN | Director | - | Active |
Celsur Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lovett Road, The Causeway, Staines, United Kingdom, TW18 3AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-18 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-12-14 | Gazette | Gazette notice voluntary. | Download |
2021-12-01 | Dissolution | Dissolution application strike off company. | Download |
2021-11-29 | Mortgage | Mortgage satisfy charge part. | Download |
2021-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Change account reference date company current extended. | Download |
2020-05-10 | Officers | Change person director company with change date. | Download |
2020-05-10 | Officers | Change person secretary company with change date. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Address | Change registered office address company with date old address new address. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-08 | Officers | Termination director company with name termination date. | Download |
2016-09-21 | Officers | Change person director company with change date. | Download |
2016-08-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.