CHARTA LEASING NO. 2 LIMITED

Register to unlock more data on OkredoRegister

CHARTA LEASING NO. 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01898744

Incorporation date

24/03/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

27 Queen Annes Gate, London SW1H 9BUCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1985)
dot icon05/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/04/2016
First Gazette notice for voluntary strike-off
dot icon06/04/2016
Application to strike the company off the register
dot icon29/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/01/2016
Satisfaction of charge 018987440001 in full
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon21/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon06/12/2013
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 icon29/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
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 Ernst-Jan Van't Zelfde as a director
dot icon26/07/2013
Appointment of Robbert-Jan Vrugt as a director
dot icon26/07/2013
Previous accounting period shortened from 2013-12-31 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
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 Martin Evans as a director
dot icon18/07/2013
Termination of appointment of Colin Morley 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 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 Santander Secretariat Services Limited 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
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 icon08/07/2013
Registration of charge 018987440001
dot icon03/07/2013
Full accounts made up to 2012-12-31
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 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 icon15/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon26/06/2012
Full accounts made up to 2011-12-31
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 icon19/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon10/06/2011
Appointment of Abbey National Nominees Limited as a secretary
dot icon10/06/2011
Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 2011-06-10
dot icon01/06/2011
Termination of appointment of Richard Hawker as a secretary
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 Mr Andrew John Cumming as a director
dot icon20/10/2010
Appointment of Colin Graham Dowsett 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 icon07/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon31/08/2010
Termination of appointment of Ian Atkinson as a director
dot icon31/08/2010
Termination of appointment of David Shindler as a director
dot icon31/08/2010
Termination of appointment of Aidan Smith 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 2009-12-31
dot icon13/05/2010
Termination of appointment of Ceri Richards as a director
dot icon10/12/2009
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 icon21/08/2009
Return made up to 14/08/09; full list of members
dot icon08/07/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Appointment terminated director christopher jones
dot icon10/10/2008
Appointment terminated director stephen peters
dot icon06/10/2008
Return made up to 14/08/08; full list of members
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 2007-12-31
dot icon27/02/2008
Director's change of particulars / ceri richards / 08/01/2008
dot icon11/02/2008
Director's particulars changed
dot icon26/10/2007
Resolutions
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon12/10/2007
Certificate of change of name
dot icon28/08/2007
Return made up to 14/08/07; full list of members
dot icon28/08/2007
New director appointed
dot icon08/05/2007
Full accounts made up to 2006-12-31
dot icon23/04/2007
Director resigned
dot icon14/02/2007
New director appointed
dot icon28/12/2006
Registered office changed on 28/12/06 from: sovereign house 298 deansgate manchester M3 4HH
dot icon20/10/2006
Full accounts made up to 2005-12-31
dot icon31/08/2006
Return made up to 14/08/06; full list of members
dot icon20/04/2006
Secretary resigned
dot icon11/04/2006
New secretary appointed
dot icon07/09/2005
Return made up to 14/08/05; full list of members
dot icon05/09/2005
Full accounts made up to 2004-12-31
dot icon27/08/2004
Return made up to 14/08/04; full list of members
dot icon27/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/03/2004
Director's particulars changed
dot icon31/08/2003
Return made up to 14/08/03; full list of members
dot icon05/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/07/2003
Certificate of change of name
dot icon14/05/2003
Location of register of members
dot icon23/04/2003
New director appointed
dot icon21/11/2002
Director resigned
dot icon17/10/2002
Accounts for a dormant company made up to 2002-06-30
dot icon30/08/2002
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon30/08/2002
Return made up to 14/08/02; full list of members
dot icon17/06/2002
Director's particulars changed
dot icon02/02/2002
Accounts for a dormant company made up to 2001-06-30
dot icon20/11/2001
Director's particulars changed
dot icon05/09/2001
Return made up to 14/08/01; full list of members
dot icon21/05/2001
Director resigned
dot icon21/05/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon20/04/2001
Director resigned
dot icon06/11/2000
Accounts for a dormant company made up to 2000-06-30
dot icon05/10/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon30/08/2000
Return made up to 14/08/00; full list of members
dot icon29/08/2000
Director resigned
dot icon17/12/1999
Accounts for a dormant company made up to 1999-06-30
dot icon25/08/1999
Return made up to 14/08/99; no change of members
dot icon21/01/1999
Accounts for a dormant company made up to 1998-06-30
dot icon20/01/1999
Director resigned
dot icon03/09/1998
Return made up to 14/08/98; no change of members
dot icon21/04/1998
Director's particulars changed
dot icon29/01/1998
Accounts for a dormant company made up to 1997-06-30
dot icon13/01/1998
Director's particulars changed
dot icon13/01/1998
Secretary's particulars changed
dot icon13/01/1998
Director's particulars changed
dot icon13/01/1998
Director resigned
dot icon12/09/1997
Return made up to 14/08/97; full list of members
dot icon07/07/1997
New secretary appointed
dot icon04/07/1997
Secretary resigned
dot icon12/03/1997
Location of register of members
dot icon27/02/1997
Location of register of members
dot icon26/02/1997
Secretary resigned
dot icon26/02/1997
New secretary appointed
dot icon19/02/1997
Accounts for a dormant company made up to 1996-06-30
dot icon06/09/1996
Return made up to 14/08/96; no change of members
dot icon02/08/1996
New director appointed
dot icon29/07/1996
New director appointed
dot icon31/01/1996
Accounts for a dormant company made up to 1995-06-30
dot icon30/08/1995
Return made up to 14/08/95; no change of members
dot icon22/01/1995
Accounts for a dormant company made up to 1994-06-30
dot icon22/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 14/08/94; full list of members
dot icon11/10/1993
Accounts for a dormant company made up to 1993-06-30
dot icon08/09/1993
Resolutions
dot icon24/08/1993
Return made up to 14/08/93; no change of members
dot icon17/06/1993
Director resigned;new director appointed
dot icon04/06/1993
Certificate of change of name
dot icon04/06/1993
Certificate of change of name
dot icon08/04/1993
Resolutions
dot icon03/02/1993
New director appointed
dot icon31/01/1993
Secretary resigned
dot icon31/01/1993
New secretary appointed
dot icon08/01/1993
New director appointed
dot icon07/01/1993
Director resigned
dot icon07/01/1993
New director appointed
dot icon07/01/1993
Director resigned
dot icon23/12/1992
Accounts for a dormant company made up to 1992-06-30
dot icon15/09/1992
Return made up to 14/08/92; no change of members
dot icon02/06/1992
Accounts for a dormant company made up to 1991-06-30
dot icon15/05/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon27/03/1992
New director appointed
dot icon27/03/1992
New secretary appointed;new director appointed
dot icon11/02/1992
Return made up to 14/08/91; full list of members
dot icon27/08/1991
Director resigned
dot icon27/08/1991
Director resigned
dot icon29/01/1991
Full accounts made up to 1990-06-30
dot icon29/01/1991
Return made up to 12/10/90; full list of members
dot icon06/12/1989
Registered office changed on 06/12/89 from: central buildings 211 deansgate manchester M3 3NW
dot icon30/10/1989
Full accounts made up to 1989-06-30
dot icon30/10/1989
Return made up to 14/08/89; full list of members
dot icon05/10/1988
Full accounts made up to 1988-06-30
dot icon05/10/1988
Return made up to 14/08/88; full list of members
dot icon20/10/1987
Full accounts made up to 1987-06-30
dot icon20/10/1987
Return made up to 21/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/09/1986
Accounts for a dormant company made up to 1986-06-30
dot icon13/09/1986
Return made up to 11/09/86; full list of members
dot icon13/09/1986
Resolutions
dot icon25/03/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duffy, Anthony Paul
Director
29/08/2000 - 01/03/2001
32
Swann, Andrew Blyth
Director
29/03/2001 - 30/03/2007
53
Cumming, Andrew John
Director
03/08/2010 - 26/06/2013
197
Evans, Martin William
Director
29/08/2000 - 26/06/2013
46
Faulkner, Geoffrey Arthur
Director
28/06/2010 - 25/10/2012
19

Persons with Significant Control

0

No PSC data available.

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. 2 LIMITED

CHARTA LEASING NO. 2 LIMITED is an(a) Dissolved company incorporated on 24/03/1985 with the registered office located at 27 Queen Annes Gate, London SW1H 9BU. 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. 2 LIMITED?

toggle

CHARTA LEASING NO. 2 LIMITED is currently Dissolved. It was registered on 24/03/1985 and dissolved on 04/07/2016.

Where is CHARTA LEASING NO. 2 LIMITED located?

toggle

CHARTA LEASING NO. 2 LIMITED is registered at 27 Queen Annes Gate, London SW1H 9BU.

What does CHARTA LEASING NO. 2 LIMITED do?

toggle

CHARTA LEASING NO. 2 LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CHARTA LEASING NO. 2 LIMITED?

toggle

The latest filing was on 05/07/2016: Final Gazette dissolved via voluntary strike-off.