CHARTERMEAD LIMITED

Register to unlock more data on OkredoRegister

CHARTERMEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01902208

Incorporation date

03/04/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

115 Whitechapel Road Whitechapel Road, London E1 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1985)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon15/01/2026
Confirmation statement made on 2025-10-23 with no updates
dot icon15/01/2026
Director's details changed for Mandeep Karari on 2025-10-23
dot icon15/01/2026
Director's details changed for Mrs Balvinder Kaur on 2025-10-23
dot icon15/01/2026
Change of details for Fairplan Limited as a person with significant control on 2016-04-06
dot icon15/01/2026
Change of details for Fairplan Limited as a person with significant control on 2024-10-28
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon28/10/2024
Confirmation statement made on 2023-10-23 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Registered office address changed from 313 Hagley Road Edgbaston Birmingham B16 9LQ to 115 Whitechapel Road Whitechapel Road London E1 1DT on 2023-10-23
dot icon23/10/2023
Registered office address changed from 115 Whitechapel Road Whitechapel Road London E1 1DT England to 115 Whitechapel Road Whitechapel Road London E1 1DT on 2023-10-23
dot icon17/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon06/08/2020
Director's details changed for Mr Kulraj Singh Aytan on 2020-08-01
dot icon06/08/2020
Director's details changed for Mr Kulraj Singh Aytan on 2020-08-01
dot icon06/08/2020
Director's details changed for Mr Jagtar Singh Aytan on 2020-08-01
dot icon06/08/2020
Secretary's details changed for Mr Jasraj Aytan on 2020-08-01
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon29/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon28/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon14/10/2014
Termination of appointment of Tajinder Singh Karari as a director on 2014-09-01
dot icon14/10/2014
Appointment of Mr Kulraj Singh Aytan as a director on 2014-09-01
dot icon24/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/01/2013
Accounts for a small company made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/01/2012
Accounts for a small company made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/03/2011
Director's details changed for Mr Jagtar Singh Aytan on 2011-03-14
dot icon17/03/2011
Termination of appointment of Tajinder Karari as a secretary
dot icon10/01/2011
Full accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/02/2010
Director's details changed for Mandeep Karari on 2009-10-01
dot icon18/02/2010
Director's details changed for Tajinder Singh Karari on 2009-10-01
dot icon29/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 31/12/08; full list of members
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/11/2008
Return made up to 31/12/07; full list of members
dot icon20/03/2008
Resolutions
dot icon18/03/2008
Declaration of assistance for shares acquisition
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 9
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 8
dot icon29/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/12/2007
New secretary appointed
dot icon25/07/2007
Return made up to 31/12/06; full list of members
dot icon15/06/2007
New director appointed
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/10/2006
Particulars of mortgage/charge
dot icon31/07/2006
Return made up to 31/12/05; full list of members
dot icon13/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon12/11/2004
Accounting reference date extended from 30/09/04 to 31/03/05
dot icon17/08/2004
New director appointed
dot icon17/08/2004
Secretary's particulars changed;director's particulars changed
dot icon05/08/2004
New director appointed
dot icon29/06/2004
New secretary appointed;new director appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Secretary resigned
dot icon25/06/2004
Particulars of mortgage/charge
dot icon26/02/2004
Declaration of satisfaction of mortgage/charge
dot icon26/02/2004
Declaration of satisfaction of mortgage/charge
dot icon17/02/2004
Return made up to 31/12/03; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon25/02/2003
Return made up to 31/12/02; full list of members
dot icon05/09/2002
Particulars of mortgage/charge
dot icon12/07/2002
Particulars of mortgage/charge
dot icon12/07/2002
New director appointed
dot icon04/07/2002
New secretary appointed
dot icon03/07/2002
Particulars of mortgage/charge
dot icon06/03/2002
Accounts for a small company made up to 2001-09-30
dot icon27/02/2002
Return made up to 31/12/01; full list of members
dot icon20/02/2001
Accounts for a small company made up to 2000-09-30
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-09-30
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon08/02/1999
Accounts for a small company made up to 1998-09-30
dot icon27/01/1999
Return made up to 31/12/98; full list of members
dot icon09/02/1998
Accounts for a small company made up to 1997-09-30
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon05/03/1997
Accounts for a small company made up to 1996-09-30
dot icon15/01/1997
Return made up to 31/12/96; no change of members
dot icon06/03/1996
Accounts for a small company made up to 1995-09-30
dot icon09/02/1996
Return made up to 31/12/95; full list of members
dot icon24/03/1995
Accounts for a small company made up to 1994-09-30
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/04/1994
Accounts for a small company made up to 1993-09-30
dot icon14/01/1994
Return made up to 31/12/93; no change of members
dot icon31/03/1993
Accounts for a small company made up to 1992-09-30
dot icon05/03/1993
Return made up to 31/12/92; full list of members
dot icon07/04/1992
Accounts for a small company made up to 1991-09-30
dot icon20/12/1991
Return made up to 31/12/91; no change of members
dot icon20/02/1991
Accounts for a small company made up to 1990-09-30
dot icon25/01/1991
Return made up to 31/12/90; no change of members
dot icon27/06/1990
Return made up to 19/01/90; full list of members
dot icon17/01/1990
Accounts for a small company made up to 1989-09-30
dot icon04/03/1989
Accounts for a small company made up to 1988-09-30
dot icon04/03/1989
Return made up to 25/01/89; full list of members
dot icon24/01/1989
New director appointed
dot icon17/06/1988
Registered office changed on 17/06/88 from: 313 hagley road edgebaston birmingham B16 9LQ
dot icon03/03/1988
Return made up to 15/02/88; full list of members
dot icon03/03/1988
Full accounts made up to 1987-09-30
dot icon08/04/1987
Return made up to 12/03/87; full list of members
dot icon08/04/1987
Return made up to 03/10/86; full list of members
dot icon05/03/1987
Full accounts made up to 1986-09-30
dot icon13/01/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon03/04/1985
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+87.45 % *

* during past year

Cash in Bank

£6,720.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.09M
-
0.00
516.00
-
2022
1
1.10M
-
0.00
3.59K
-
2023
1
1.12M
-
0.00
6.72K
-
2023
1
1.12M
-
0.00
6.72K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.12M £Ascended1.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.72K £Ascended87.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aytan, Jasraj
Secretary
10/12/2007 - Present
-
Karari, Tajinder Singh
Secretary
31/03/2004 - 14/03/2011
-
Petruis, Michael
Director
28/06/2002 - 18/06/2004
-
Billings, David Michael
Secretary
28/06/2002 - 18/06/2004
6
Kaur, Balvinder
Director
31/03/2004 - Present
5

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHARTERMEAD LIMITED

CHARTERMEAD LIMITED is an(a) Active company incorporated on 03/04/1985 with the registered office located at 115 Whitechapel Road Whitechapel Road, London E1 1DT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTERMEAD LIMITED?

toggle

CHARTERMEAD LIMITED is currently Active. It was registered on 03/04/1985 .

Where is CHARTERMEAD LIMITED located?

toggle

CHARTERMEAD LIMITED is registered at 115 Whitechapel Road Whitechapel Road, London E1 1DT.

What does CHARTERMEAD LIMITED do?

toggle

CHARTERMEAD LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CHARTERMEAD LIMITED have?

toggle

CHARTERMEAD LIMITED had 1 employees in 2023.

What is the latest filing for CHARTERMEAD LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.