UKBizDB.co.uk

CHARTERED PRACTICE & CO LTD.

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

This company is commonly known as Chartered Practice & Co Ltd.. The company was founded 18 years ago and was given the registration number 05722471. The firm's registered office is in LONDON. You can find them at 407 Britannia House, 1-11 Glenthorne Road, London, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:CHARTERED PRACTICE & CO LTD.
Company Number:05722471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2006
End of financial year:28 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:407 Britannia House, 1-11 Glenthorne Road, London, England, W6 0LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
601 Britannia House, 1 Glenthorne Road, London, England, W6 0LH

Secretary01 April 2016Active
601 Britannia House, 1 Glenthorne Road, London, England, W6 0LH

Director01 April 2020Active
601 Britannia House, 1 Glenthorne Road, London, England, W6 0LH

Corporate Director05 June 2022Active
407, Britannia House, 11 Glenthorne Road, London, W6 0LH

Secretary01 June 2014Active
407, Britannia House, 11 Glenthorne Road, London, United Kingdom, W6 0LH

Secretary01 April 2012Active
107 Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

Secretary27 February 2006Active
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD

Secretary01 May 2007Active
407, Britannia House, 11 Glenthorne Road, London, United Kingdom, W6 0LH

Secretary01 April 2014Active
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD

Director06 March 2009Active
Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

Director01 June 2007Active
407 Britannia House, 1-11 Glenthorne Road, London, England, W6 0LH

Director01 August 2018Active
407, Britannia House, 11 Glenthorne Road, London, W6 0LH

Director01 April 2018Active
407, Britannia House, 11 Glenthorne Road, London, W6 0LH

Director01 June 2013Active
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD

Director01 April 2012Active
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD

Director01 February 2010Active
107 Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

Director27 February 2006Active
407, Britannia House, 11 Glenthorne Road, London, United Kingdom, W6 0LH

Director01 February 2013Active
107 Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

Director27 February 2006Active
407, Britannia House, 11 Glenthorne Road, London, W6 0LH

Director17 May 2014Active
407, Britannia House, 11 Glenthorne Road, London, United Kingdom, W6 0LH

Director01 January 2012Active

People with Significant Control

Media Station Limited
Notified on:05 June 2022
Status:Active
Country of residence:England
Address:601 Britannia House, 1 Glenthorne Road, London, England, W6 0LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Hrictiyan-August Krasimirov Ivanov
Notified on:01 September 2019
Status:Active
Date of birth:September 1990
Nationality:Bulgarian
Country of residence:England
Address:407 Britannia House, 1-11 Glenthorne Road, London, England, W6 0LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hristian-August Ivanov
Notified on:01 August 2018
Status:Active
Date of birth:September 1990
Nationality:Bulgarian
Country of residence:England
Address:407 Britannia House, 1-11 Glenthorne Road, London, England, W6 0LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
Mr Krasimir Hristov Ivanov
Notified on:01 April 2018
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:601 Britannia House, 1 Glenthorne Road, London, England, W6 0LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Media Station Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:407 Britannia House, 1-11 Glenthorne Road, London, England, W6 0LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-23Accounts

Change account reference date company previous shortened.

Download
2023-12-23Accounts

Change account reference date company previous shortened.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Accounts

Change account reference date company previous shortened.

Download
2022-11-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-12Officers

Appoint corporate director company with name date.

Download
2022-11-12Persons with significant control

Notification of a person with significant control.

Download
2022-11-12Persons with significant control

Change to a person with significant control.

Download
2022-09-20Address

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

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Address

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

Download
2020-04-08Accounts

Accounts amended with accounts type total exemption full.

Download
2020-04-08Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.