This company is commonly known as Charterex Limited. The company was founded 13 years ago and was given the registration number 07500637. The firm's registered office is in ILFORD. You can find them at 555-557 Cranbrook Road, , Ilford, . This company's SIC code is 41100 - Development of building projects.
Name | : | CHARTEREX LIMITED |
---|---|---|
Company Number | : | 07500637 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2011 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 555-557 Cranbrook Road, Ilford, England, IG2 6HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, AL4 8AN | Director | 17 April 2013 | Active |
Wye Lodge 66, High Street, Stevenage, England, SG1 3EA | Corporate Secretary | 11 October 2011 | Active |
35, Soho Square, London, United Kingdom, W1D 3QX | Director | 11 October 2011 | Active |
168, Apartment 63, Belinskogo Str., Ashgabat, Turkmenistan, 744000 | Director | 21 January 2011 | Active |
34, South Hill Road, Gravesend, United Kingdom, DA12 1JX | Director | 21 January 2011 | Active |
Miss Emma Louise White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St John’S Wood House, 100 College Road, London, England, SE21 7HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-01-10 | Address | Change registered office address company with date old address new address. | Download |
2024-01-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-09 | Resolution | Resolution. | Download |
2023-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.