CHARTER ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

CHARTER ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01951040

Incorporation date

30/09/1985

Size

Full

Contacts

Registered address

Registered address

Tennyson House 2nd Floor, 159-165 Great Portland Street, London W1W 5PACopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1985)
dot icon21/10/2011
Termination of appointment of Christopher Littlemore as a director
dot icon12/04/2011
Order of court to wind up
dot icon10/03/2011
Order of court to wind up
dot icon24/02/2011
Compulsory strike-off action has been suspended
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/01/2010
Termination of appointment of Eric Sey as a director
dot icon13/01/2010
Termination of appointment of Paul Weston as a director
dot icon04/01/2010
Statement by directors
dot icon04/01/2010
Statement of capital on 2010-01-04
dot icon04/01/2010
Solvency statement dated 21/12/09
dot icon04/01/2010
Resolutions
dot icon17/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr Christopher Paul Littlemore on 2009-10-01
dot icon17/11/2009
Director's details changed for John James Taylor on 2009-10-01
dot icon17/11/2009
Director's details changed for Paul Clifford Weston on 2009-10-01
dot icon17/11/2009
Director's details changed for Eric David Allan Sey on 2009-10-01
dot icon06/11/2009
Full accounts made up to 2008-12-31
dot icon06/06/2009
Appointment terminated secretary nicholas wills
dot icon06/06/2009
Director and secretary appointed john james taylor
dot icon08/05/2009
Appointment terminated director and secretary robert boardman
dot icon07/05/2009
Secretary appointed nicholas kenneth spencer wills
dot icon21/01/2009
Full accounts made up to 2007-12-31
dot icon09/01/2009
Certificate of change of name
dot icon05/01/2009
Appointment terminated director alison fowler
dot icon05/01/2009
Appointment terminated director keith prendergast
dot icon05/01/2009
Appointment terminated director martin dobbs
dot icon05/01/2009
Appointment terminated director jonathan morgan
dot icon05/01/2009
Appointment terminated director andrew james
dot icon05/01/2009
Appointment terminated director christakis demetriou
dot icon05/01/2009
Appointment terminated director christopher exley
dot icon02/12/2008
Return made up to 09/11/08; full list of members
dot icon02/12/2008
Director's change of particulars / robert boardman / 10/04/2008
dot icon29/04/2008
Registered office changed on 29/04/2008 from 33 davies street mayfair london W1K 4LR
dot icon15/04/2008
Secretary appointed robert boardman
dot icon25/02/2008
Appointment terminated secretary caroline godfrey
dot icon12/11/2007
Return made up to 09/11/07; full list of members
dot icon12/11/2007
Director's particulars changed
dot icon12/11/2007
Director's particulars changed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon10/07/2007
Director resigned
dot icon10/07/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon24/03/2007
Resolutions
dot icon06/01/2007
New director appointed
dot icon07/12/2006
Return made up to 09/11/06; full list of members
dot icon07/12/2006
Director's particulars changed
dot icon23/11/2006
Full accounts made up to 2006-04-30
dot icon26/10/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon31/07/2006
Memorandum and Articles of Association
dot icon31/07/2006
Resolutions
dot icon21/07/2006
Certificate of change of name
dot icon22/06/2006
New director appointed
dot icon22/06/2006
Registered office changed on 22/06/06 from: st marys house 15 cardington road bedford MK42 0BP
dot icon22/06/2006
New director appointed
dot icon06/06/2006
Particulars of mortgage/charge
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Declaration of assistance for shares acquisition
dot icon26/05/2006
Declaration of satisfaction of mortgage/charge
dot icon13/05/2006
Particulars of mortgage/charge
dot icon08/05/2006
Director resigned
dot icon08/05/2006
New director appointed
dot icon08/05/2006
Director resigned
dot icon05/05/2006
Ad 30/04/06-30/04/06 £ si 5000@1=5000 £ ic 225000/230000
dot icon11/11/2005
Return made up to 09/11/05; full list of members
dot icon26/10/2005
Particulars of mortgage/charge
dot icon27/09/2005
£ ic 255000/225000 31/08/05 £ sr 30000@1=30000
dot icon13/09/2005
Resolutions
dot icon09/09/2005
Director resigned
dot icon11/08/2005
Full accounts made up to 2005-04-30
dot icon25/06/2005
Ad 01/05/05--------- £ si 5000@1=5000 £ ic 250000/255000
dot icon05/05/2005
New director appointed
dot icon17/11/2004
Return made up to 09/11/04; full list of members
dot icon18/08/2004
Full accounts made up to 2004-04-30
dot icon14/11/2003
Return made up to 09/11/03; full list of members
dot icon11/11/2003
Declaration of satisfaction of mortgage/charge
dot icon11/11/2003
Declaration of satisfaction of mortgage/charge
dot icon11/11/2003
Declaration of satisfaction of mortgage/charge
dot icon21/10/2003
Amended full accounts made up to 2003-04-30
dot icon16/08/2003
Full accounts made up to 2003-04-30
dot icon20/05/2003
£ ic 280326/250000 30/04/03 £ sr 30326@1=30326
dot icon20/05/2003
Resolutions
dot icon09/05/2003
Ad 01/05/03--------- £ si 5000@1=5000 £ ic 275326/280326
dot icon08/05/2003
New director appointed
dot icon22/11/2002
Return made up to 09/11/02; full list of members
dot icon06/11/2002
Ad 23/10/02--------- £ si 2350@1=2350 £ ic 272976/275326
dot icon01/10/2002
Ad 24/07/02--------- £ si 15000@1=15000 £ ic 257976/272976
dot icon03/08/2002
Full accounts made up to 2002-04-30
dot icon14/03/2002
Auditor's resignation
dot icon13/11/2001
Return made up to 09/11/01; full list of members
dot icon05/11/2001
Ad 02/11/01--------- £ si 7750@1=7750 £ ic 250226/257976
dot icon06/09/2001
Full accounts made up to 2001-04-30
dot icon06/02/2001
Ad 29/11/00--------- £ si 6156@1=6156 £ ic 244070/250226
dot icon14/11/2000
New director appointed
dot icon14/11/2000
Return made up to 09/11/00; full list of members
dot icon14/08/2000
Full accounts made up to 2000-04-30
dot icon09/08/2000
Director resigned
dot icon09/02/2000
£ ic 274070/244070 26/01/00 £ sr 30000@1=30000
dot icon31/01/2000
Director resigned
dot icon15/11/1999
Return made up to 09/11/99; full list of members
dot icon27/09/1999
Full accounts made up to 1999-04-30
dot icon17/02/1999
Particulars of mortgage/charge
dot icon06/01/1999
Secretary resigned;director resigned
dot icon06/01/1999
New secretary appointed
dot icon12/11/1998
Return made up to 09/11/98; full list of members
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
Ad 30/10/98--------- £ si 15000@1=15000 £ ic 259070/274070
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Resolutions
dot icon05/11/1998
£ nc 460000/550000 30/10/98
dot icon13/10/1998
Full accounts made up to 1998-04-30
dot icon02/06/1998
Ad 29/04/98--------- £ si 2670@1=2670 £ ic 256400/259070
dot icon12/11/1997
Director's particulars changed
dot icon12/11/1997
Return made up to 09/11/97; full list of members
dot icon12/10/1997
Full accounts made up to 1997-04-30
dot icon05/07/1997
Resolutions
dot icon05/07/1997
Resolutions
dot icon05/07/1997
Resolutions
dot icon05/07/1997
£ nc 413332/460000 30/04/97
dot icon17/06/1997
Ad 30/04/97--------- £ si 86400@1=86400 £ ic 170000/256400
dot icon03/12/1996
Full accounts made up to 1996-04-30
dot icon14/11/1996
Return made up to 09/11/96; full list of members
dot icon14/11/1996
Location of debenture register address changed
dot icon14/11/1996
Director's particulars changed
dot icon15/02/1996
Full accounts made up to 1995-04-30
dot icon28/11/1995
Return made up to 09/11/95; full list of members
dot icon24/11/1995
£ ic 175732/170000 30/04/95 £ sr 5732@1=5732
dot icon04/09/1995
Declaration of satisfaction of mortgage/charge
dot icon17/05/1995
Particulars of mortgage/charge
dot icon16/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 09/11/94; full list of members
dot icon04/09/1994
Full group accounts made up to 1994-04-30
dot icon26/05/1994
Director resigned
dot icon16/11/1993
Return made up to 09/11/93; full list of members
dot icon17/09/1993
Full group accounts made up to 1993-04-30
dot icon11/05/1993
Ad 31/12/92--------- £ si 2400@1=2400 £ ic 173332/175732
dot icon11/05/1993
New director appointed
dot icon29/01/1993
Full group accounts made up to 1992-04-30
dot icon18/11/1992
Return made up to 09/11/92; full list of members
dot icon06/07/1992
£ ic 180000/173332 30/04/92 £ sr 6668@1=6668
dot icon06/07/1992
£ nc 420000/413332 29/04/92
dot icon13/05/1992
Director resigned
dot icon14/04/1992
Particulars of mortgage/charge
dot icon27/11/1991
New director appointed
dot icon19/11/1991
Return made up to 09/11/91; full list of members
dot icon15/10/1991
Full group accounts made up to 1991-04-30
dot icon24/06/1991
Director resigned
dot icon12/11/1990
Full accounts made up to 1990-04-30
dot icon12/11/1990
Return made up to 09/11/90; full list of members
dot icon30/01/1990
Particulars of mortgage/charge
dot icon25/01/1990
Return made up to 19/11/89; full list of members
dot icon20/01/1990
New director appointed
dot icon21/11/1989
Full accounts made up to 1989-04-30
dot icon07/11/1989
Particulars of contract relating to shares
dot icon07/11/1989
Ad 11/10/86--------- £ si 160000@1
dot icon05/06/1989
Secretary resigned;new secretary appointed;director resigned
dot icon18/01/1989
Director resigned
dot icon16/01/1989
Return made up to 22/10/88; full list of members
dot icon31/08/1988
New director appointed
dot icon23/11/1987
Accounts for a small company made up to 1987-04-30
dot icon18/11/1987
Return made up to 07/11/87; full list of members
dot icon28/10/1987
Accounts made up to 1987-04-30
dot icon15/11/1986
Memorandum and Articles of Association
dot icon06/11/1986
Accounting reference date extended from 31/03 to 30/04
dot icon20/10/1986
Accounts for a dormant company made up to 1986-03-31
dot icon02/10/1986
Registered office changed on 02/10/86 from: equipoise house grove place bedford MK40 3YD
dot icon26/09/1986
Certificate of change of name
dot icon30/09/1985
Incorporation
dot icon30/09/1985
Incorporation
dot icon30/09/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconNext confirmation date
09/11/2016
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
dot iconNext due on
30/09/2010
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobbs, Martin Conrad
Director
01/05/2003 - 31/12/2008
3

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTER ARCHITECTS LIMITED

CHARTER ARCHITECTS LIMITED is an(a) Liquidation company incorporated on 30/09/1985 with the registered office located at Tennyson House 2nd Floor, 159-165 Great Portland Street, London W1W 5PA. There is currently no 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 CHARTER ARCHITECTS LIMITED?

toggle

CHARTER ARCHITECTS LIMITED is currently Liquidation. It was registered on 30/09/1985 .

Where is CHARTER ARCHITECTS LIMITED located?

toggle

CHARTER ARCHITECTS LIMITED is registered at Tennyson House 2nd Floor, 159-165 Great Portland Street, London W1W 5PA.

What does CHARTER ARCHITECTS LIMITED do?

toggle

CHARTER ARCHITECTS LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for CHARTER ARCHITECTS LIMITED?

toggle

The latest filing was on 21/10/2011: Termination of appointment of Christopher Littlemore as a director.