UKBizDB.co.uk

CHARTER ARCHITECTS LIMITED

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

This company is commonly known as Charter Architects Limited. The company was founded 38 years ago and was given the registration number 01951040. The firm's registered office is in LONDON. You can find them at Tennyson House 2nd Floor, 159-165 Great Portland Street, London, . This company's SIC code is 7420 - Architectural, technical consult.

Company Information

Name:CHARTER ARCHITECTS LIMITED
Company Number:01951040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 September 1985
End of financial year:31 December 2008
Jurisdiction:England - Wales
Industry Codes:
  • 7420 - Architectural, technical consult

Office Address & Contact

Registered Address:Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom, W1W 5PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Ben Sayers Park, North Berwick, Edinburgh, EH39 5PT

Secretary01 June 2009Active
19, Ben Sayers Park, North Berwick, Edinburgh, EH39 5PT

Director01 June 2009Active
Luccombe, Ockham Road South, East Horsley, Leatherhead, United Kingdom, KT24 6SL

Secretary01 February 2008Active
38 Brecon Way, Bedford, MK41 8DD

Secretary01 January 1999Active
86 Gloucester Road, Bedford, MK42 9TP

Secretary-Active
The Great House, Church Road Great Milton, Oxford, OX44 7PD

Secretary23 April 2009Active
Luccombe, Ockham Road South, East Horsley, Leatherhead, United Kingdom, KT24 6SL

Director26 May 2006Active
Cranlea Malleson Road, Gotherington, Cheltenham, GL52 9ET

Director-Active
Applebrook 19 Oakley Road, Clapham, Bedford, MK41 6AN

Director-Active
The Forge, 9 Castle Barns, Bleisoe, MK44 1QE

Director01 November 1998Active
41 Corfe Way, Broadstone, BH18 9ND

Director01 May 2003Active
Warren Barn, Bedford Street, Ampthill, MK45 2EX

Director-Active
Water Lane Cottage, Water Lane Little Horkesley, Colchester, CO6 4DG

Director01 November 1998Active
Wheelwrights Princes Well, Radwinter, Saffron Walden, CB10 2TE

Director01 January 1993Active
Abbeydove House Jacks Lane, Turvey, Bedford, MK43 8DH

Director-Active
12 Coneygere, Olney, MK46 4AF

Director21 June 2007Active
38 Brecon Way, Bedford, MK41 8DD

Director10 November 2000Active
59 Windmill Road, Flitwick, MK45 1AU

Director01 January 2007Active
Meadow House, High Lane Broad Chalke, Salisbury, SP5 5HA

Director-Active
3 Fulmer Place, Fulmer Road, Fulmer, Slough, SL3 6HR

Director26 May 2006Active
68 Sumatra Road, London, NW6 1PR

Director01 November 1998Active
Autumn House, Plummer Close, Ixworth, IP31 2UL

Director01 May 2006Active
Larkfield Green Lane, Clapham, Bedford, MK41 6ER

Director-Active
17 Northover Road, Pennington, Lymington, SO41 8GU

Director01 May 2005Active
11 Chapel Street, Potton, SG19 2PT

Director-Active
2 The Chowns, Harpenden, AL5 2BN

Director-Active
The Old Crown Finningham Road, Westhorpe, Stowmarket, IP14 4TE

Director-Active
86 Gloucester Road, Bedford, MK42 9TP

Director-Active

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 (7 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
2011-10-21Officers

Termination director company with name.

Download
2011-04-12Insolvency

Liquidation compulsory winding up order.

Download
2011-03-10Insolvency

Liquidation compulsory winding up order.

Download
2011-02-24Dissolution

Dissolved compulsory strike off suspended.

Download
2011-01-11Gazette

Gazette notice compulsary.

Download
2010-08-19Mortgage

Legacy.

Download
2010-01-13Officers

Termination director company with name.

Download
2010-01-13Officers

Termination director company with name.

Download
2010-01-04Capital

Legacy.

Download
2010-01-04Capital

Capital statement capital company with date currency figure.

Download
2010-01-04Insolvency

Legacy.

Download
2010-01-04Resolution

Resolution.

Download
2009-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2009-11-17Officers

Change person director company with change date.

Download
2009-11-17Officers

Change person director company with change date.

Download
2009-11-17Officers

Change person director company with change date.

Download
2009-11-17Officers

Change person director company with change date.

Download
2009-11-06Accounts

Accounts with accounts type full.

Download
2009-06-06Officers

Legacy.

Download
2009-06-06Officers

Legacy.

Download
2009-05-08Officers

Legacy.

Download
2009-05-07Officers

Legacy.

Download
2009-01-21Accounts

Accounts with accounts type full.

Download
2009-01-09Change of name

Certificate change of name company.

Download
2009-01-05Officers

Legacy.

Download

Copyright © 2024. All rights reserved.