CHARTA LEASING NO. 1 LIMITED

Register to unlock more data on OkredoRegister

CHARTA LEASING NO. 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04644230

Incorporation date

22/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon17/05/2023
Final Gazette dissolved following liquidation
dot icon17/02/2023
Return of final meeting in a members' voluntary winding up
dot icon27/05/2022
Registered office address changed from 7 Wakehurst Road London SW11 6DB England to C/O Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston PR1 3JJ on 2022-05-27
dot icon27/05/2022
Declaration of solvency
dot icon27/05/2022
Appointment of a voluntary liquidator
dot icon27/05/2022
Resolutions
dot icon29/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2022
Change of details for Charta Leasing 1 Bv as a person with significant control on 2022-03-09
dot icon09/03/2022
Termination of appointment of Robbert-Jan Vrugt as a director on 2022-03-09
dot icon09/03/2022
Termination of appointment of Ernst-Jan Van't Zelfde as a director on 2022-03-09
dot icon08/03/2022
Director's details changed for Maarten Brood on 2022-03-07
dot icon08/03/2022
Director's details changed for Djonie Spreeuwers on 2022-03-07
dot icon07/03/2022
Appointment of Maarten Brood as a director on 2022-03-07
dot icon07/03/2022
Appointment of Djonie Spreeuwers as a director on 2022-03-07
dot icon28/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon14/01/2020
Registered office address changed from 10 Queen Street Place London EC4R 1BE England to 7 Wakehurst Road London SW11 6DB on 2020-01-14
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon10/10/2017
Registered office address changed from 27 Queen Annes Gate London SW1H 9BU to 10 Queen Street Place London EC4R 1BE on 2017-10-10
dot icon05/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon28/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon09/12/2013
Current accounting period extended from 2014-06-27 to 2014-12-26
dot icon25/11/2013
Full accounts made up to 2013-06-27
dot icon01/08/2013
Change of share class name or designation
dot icon01/08/2013
Statement of company's objects
dot icon01/08/2013
Resolutions
dot icon26/07/2013
Appointment of Robbert-Jan Vrugt as a director
dot icon26/07/2013
Appointment of Ernst-Jan Van't Zelfde as a director
dot icon26/07/2013
Previous accounting period shortened from 2013-09-30 to 2013-06-27
dot icon26/07/2013
Termination of appointment of Darren Hawkins as a director
dot icon26/07/2013
Termination of appointment of Darren Hawkins as a secretary
dot icon18/07/2013
Appointment of Mr Darren John Hawkins as a director
dot icon18/07/2013
Appointment of Darren John Hawkins as a secretary
dot icon18/07/2013
Termination of appointment of Gerard Fox as a director
dot icon18/07/2013
Termination of appointment of Richard Williams as a director
dot icon18/07/2013
Termination of appointment of Andrew Cumming as a director
dot icon18/07/2013
Termination of appointment of Colin Dowsett as a director
dot icon18/07/2013
Termination of appointment of Mark Mccarthy as a director
dot icon18/07/2013
Termination of appointment of Adam Mussert as a director
dot icon18/07/2013
Termination of appointment of Colin Morley as a director
dot icon18/07/2013
Termination of appointment of Martin Evans as a director
dot icon18/07/2013
Termination of appointment of Santander Secretariat Services Limited as a secretary
dot icon18/07/2013
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN United Kingdom on 2013-07-18
dot icon15/07/2013
Auditor's resignation
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon20/06/2013
Appointment of Gerard Ashley Fox as a director
dot icon30/05/2013
Termination of appointment of Simon Gledhill as a director
dot icon08/03/2013
Appointment of Adam Nicholas Mussert as a director
dot icon25/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon16/01/2013
Director's details changed for Mark Mccarthy on 2013-01-07
dot icon16/01/2013
Director's details changed for Simon Christopher Gledhill on 2011-07-22
dot icon31/10/2012
Termination of appointment of Geoffrey Faulkner as a director
dot icon20/09/2012
Appointment of Santander Secretariat Services Limited as a secretary
dot icon03/09/2012
Termination of appointment of Abbey National Nominees Limited as a secretary
dot icon26/06/2012
Full accounts made up to 2011-09-30
dot icon24/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon24/01/2012
Appointment of Mr Richard Owen Williams as a director
dot icon19/12/2011
Termination of appointment of Lambertus Veldhuizen as a director
dot icon14/06/2011
Full accounts made up to 2010-09-30
dot icon10/06/2011
Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 2011-06-10
dot icon10/06/2011
Appointment of Abbey National Nominees Limited as a secretary
dot icon01/06/2011
Termination of appointment of Richard Hawker as a secretary
dot icon25/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon29/10/2010
Appointment of Lambertus Hendrik Veldhuizen as a director
dot icon29/10/2010
Appointment of Simon Christopher Gledhill as a director
dot icon20/10/2010
Appointment of Colin Graham Dowsett as a director
dot icon20/10/2010
Appointment of Mr Andrew John Cumming as a director
dot icon27/09/2010
Appointment of Mark Mccarthy as a director
dot icon27/09/2010
Appointment of Geoffrey Arthur Faulkner as a director
dot icon31/08/2010
Termination of appointment of Ian Atkinson as a director
dot icon31/08/2010
Termination of appointment of Aidan Smith as a director
dot icon31/08/2010
Termination of appointment of David Shindler as a director
dot icon02/08/2010
Director's details changed for Mr Colin Richard Morley on 2010-07-05
dot icon05/07/2010
Full accounts made up to 2009-09-30
dot icon13/05/2010
Termination of appointment of Ceri Richards as a director
dot icon08/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon18/12/2009
Director's details changed for Martin William Evans on 2009-11-03
dot icon09/12/2009
Secretary's details changed for Mr Richard Allen Hawker on 2009-10-28
dot icon08/12/2009
Director's details changed for Colin Richard Morley on 2009-11-03
dot icon19/11/2009
Termination of appointment of William Paterson as a director
dot icon19/06/2009
Full accounts made up to 2008-09-30
dot icon28/05/2009
Appointment terminated director christopher jones
dot icon03/02/2009
Return made up to 22/01/09; full list of members
dot icon10/10/2008
Appointment terminated director stephen peters
dot icon08/09/2008
Director appointed aidan john smith
dot icon08/09/2008
Director appointed ian muir atkinson
dot icon05/09/2008
Appointment terminated director joe aitken
dot icon11/07/2008
Full accounts made up to 2007-09-30
dot icon27/02/2008
Director's change of particulars / ceri richards / 08/01/2008
dot icon11/02/2008
Director's particulars changed
dot icon04/02/2008
Return made up to 22/01/08; full list of members
dot icon18/10/2007
Ad 25/09/07--------- £ si 1@1=1 £ ic 1/2
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon09/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon01/10/2007
Director resigned
dot icon25/09/2007
Certificate of change of name
dot icon22/08/2007
New director appointed
dot icon12/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon23/04/2007
Director resigned
dot icon18/02/2007
Return made up to 22/01/07; full list of members
dot icon15/02/2007
New director appointed
dot icon28/12/2006
Registered office changed on 28/12/06 from: sovereign house 298 deansgate manchester lancashire M3 4HH
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon20/04/2006
Secretary resigned
dot icon11/04/2006
New secretary appointed
dot icon20/02/2006
Return made up to 22/01/06; full list of members
dot icon08/07/2005
Full accounts made up to 2004-09-30
dot icon16/02/2005
Return made up to 22/01/05; full list of members
dot icon10/02/2005
New secretary appointed
dot icon10/02/2005
New director appointed
dot icon09/02/2005
Director resigned
dot icon09/02/2005
Director resigned
dot icon09/02/2005
Secretary resigned
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon26/07/2004
Registered office changed on 26/07/04 from: building 3 floor 2 carlton park narborough leicester LE19 0AL
dot icon26/07/2004
Resolutions
dot icon09/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/07/2004
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon01/07/2004
Certificate of change of name
dot icon11/02/2004
Return made up to 22/01/04; full list of members
dot icon07/07/2003
Certificate of change of name
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon22/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Ceri
Director
24/09/2007 - 22/04/2010
94
ABBEY NATIONAL NOMINEES LIMITED
Corporate Secretary
30/05/2011 - 27/08/2012
59
SANTANDER SECRETARIAT SERVICES LIMITED
Corporate Secretary
13/09/2012 - 26/06/2013
37
Towers, Robert Leslie
Director
30/06/2004 - 24/09/2007
54
Hawkins, Darren John
Director
26/06/2013 - 27/06/2013
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTA LEASING NO. 1 LIMITED

CHARTA LEASING NO. 1 LIMITED is an(a) Dissolved company incorporated on 22/01/2003 with the registered office located at C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston PR1 3JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTA LEASING NO. 1 LIMITED?

toggle

CHARTA LEASING NO. 1 LIMITED is currently Dissolved. It was registered on 22/01/2003 and dissolved on 17/05/2023.

Where is CHARTA LEASING NO. 1 LIMITED located?

toggle

CHARTA LEASING NO. 1 LIMITED is registered at C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston PR1 3JJ.

What does CHARTA LEASING NO. 1 LIMITED do?

toggle

CHARTA LEASING NO. 1 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHARTA LEASING NO. 1 LIMITED?

toggle

The latest filing was on 17/05/2023: Final Gazette dissolved following liquidation.