UKBizDB.co.uk

CHARTER DEVELOPMENT LIMITED

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

This company is commonly known as Charter Development Limited. The company was founded 21 years ago and was given the registration number 04672165. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHARTER DEVELOPMENT LIMITED
Company Number:04672165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2003
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Fountayne Road, London, N16 7EA

Secretary03 March 2003Active
15, Fountayne Road, London, N16 7EA

Director03 March 2003Active
14, Overlea Road, London, E5 9BG

Director03 March 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary20 February 2003Active
86 Filey Avenue, London, N16 6JJ

Director03 March 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director20 February 2003Active

People with Significant Control

Mrs Rivka Gross
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:86, Filey Avenue, London, United Kingdom, N16 6JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joshua Sternlicht
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:14, Overlea Road, London, United Kingdom, E5 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abraham Y Klein
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:American
Country of residence:United Kingdom
Address:15, Fountayne Road, London, United Kingdom, N16 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved voluntary.

Download
2021-07-10Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-08Gazette

Gazette notice voluntary.

Download
2021-05-28Dissolution

Dissolution application strike off company.

Download
2020-06-16Accounts

Accounts with accounts type dormant.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type dormant.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type dormant.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-06-27Accounts

Change account reference date company previous shortened.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type dormant.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type dormant.

Download
2015-06-24Mortgage

Mortgage satisfy charge full.

Download
2015-06-24Mortgage

Mortgage satisfy charge full.

Download
2015-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-05Accounts

Accounts with accounts type dormant.

Download
2014-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-31Accounts

Accounts with accounts type dormant.

Download
2013-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-24Accounts

Accounts with accounts type dormant.

Download
2012-02-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.