CHARTLODGE LIMITED

Register to unlock more data on OkredoRegister

CHARTLODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02414158

Incorporation date

15/08/1989

Size

-

Contacts

Registered address

Registered address

4th Floor Centre Heights, 137 Finchley Road, London NW3 6JBCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1989)
dot icon16/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon14/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/11/2014
First Gazette notice for voluntary strike-off
dot icon22/10/2014
Application to strike the company off the register
dot icon18/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon19/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon11/08/2013
Full accounts made up to 2013-03-31
dot icon31/07/2013
Satisfaction of charge 6 in full
dot icon31/07/2013
Satisfaction of charge 5 in full
dot icon06/12/2012
Termination of appointment of Dorothy Iris Harrison as a director on 2012-04-01
dot icon15/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon09/08/2012
Full accounts made up to 2012-03-31
dot icon02/08/2012
Secretary's details changed for Florance Mee Lee Morris on 2012-06-11
dot icon02/08/2012
Director's details changed for Mr Raymond Mark Arram on 2012-06-11
dot icon17/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon07/08/2011
Full accounts made up to 2011-03-31
dot icon23/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon27/07/2010
Full accounts made up to 2010-03-31
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon13/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/08/2009
Return made up to 16/08/09; full list of members
dot icon19/08/2009
Director's change of particulars / raymond arram / 24/08/1989
dot icon05/08/2009
Full accounts made up to 2009-03-31
dot icon02/03/2009
Return made up to 16/08/07; full list of members; amend
dot icon20/11/2008
Director's change of particulars / raymond arram / 01/09/2008
dot icon20/11/2008
Secretary's change of particulars / florance morris / 01/09/2008
dot icon12/11/2008
Registered office changed on 13/11/2008 from 61 chandos place london WC2N 4HG
dot icon03/09/2008
Full accounts made up to 2008-03-31
dot icon10/10/2007
Full accounts made up to 2007-03-31
dot icon28/08/2007
Return made up to 16/08/07; full list of members
dot icon03/04/2007
New director appointed
dot icon03/04/2007
Director resigned
dot icon24/01/2007
Full accounts made up to 2006-03-31
dot icon13/09/2006
Return made up to 16/08/06; full list of members
dot icon19/09/2005
Return made up to 16/08/05; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/09/2004
Return made up to 16/08/04; full list of members
dot icon19/08/2004
Full accounts made up to 2004-03-31
dot icon19/09/2003
Full accounts made up to 2003-03-31
dot icon10/09/2003
Return made up to 16/08/03; full list of members
dot icon27/01/2003
Full accounts made up to 2002-03-31
dot icon05/09/2002
Return made up to 16/08/02; full list of members
dot icon14/11/2001
Full accounts made up to 2001-03-31
dot icon30/10/2001
Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB
dot icon18/10/2001
Return made up to 16/08/01; full list of members
dot icon26/07/2001
Particulars of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon06/09/2000
Return made up to 16/08/00; full list of members
dot icon23/08/2000
Full accounts made up to 2000-03-31
dot icon01/11/1999
Particulars of mortgage/charge
dot icon04/10/1999
Full accounts made up to 1999-03-31
dot icon31/08/1999
Return made up to 16/08/99; full list of members
dot icon16/05/1999
Director's particulars changed
dot icon16/05/1999
Secretary's particulars changed
dot icon08/02/1999
Director's particulars changed
dot icon02/09/1998
Return made up to 16/08/98; full list of members
dot icon01/07/1998
Full accounts made up to 1998-03-31
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon29/09/1997
Return made up to 16/08/97; full list of members
dot icon22/08/1997
Particulars of mortgage/charge
dot icon13/08/1997
Particulars of mortgage/charge
dot icon04/03/1997
Full accounts made up to 1996-03-31
dot icon14/11/1996
New director appointed
dot icon17/10/1996
Return made up to 16/08/96; full list of members
dot icon17/06/1996
New director appointed
dot icon06/12/1995
Full accounts made up to 1995-03-31
dot icon06/09/1995
Return made up to 16/08/95; full list of members
dot icon20/07/1995
Registered office changed on 21/07/95 from: 18 queen anne street london W1M 9LB
dot icon28/02/1995
Full accounts made up to 1994-03-31
dot icon12/09/1994
Return made up to 16/08/94; full list of members
dot icon02/06/1994
Nc inc already adjusted 06/04/93
dot icon02/06/1994
Resolutions
dot icon02/06/1994
Resolutions
dot icon21/03/1994
Secretary's particulars changed
dot icon21/03/1994
Director's particulars changed
dot icon14/02/1994
Registered office changed on 15/02/94 from: 2ND floor 144/146 new bond street london W1Y 9FD
dot icon30/01/1994
Full accounts made up to 1993-03-31
dot icon11/10/1993
Return made up to 16/08/93; full list of members
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon07/10/1992
Return made up to 16/08/92; full list of members
dot icon05/05/1992
Full accounts made up to 1991-09-30
dot icon05/05/1992
Full accounts made up to 1990-09-30
dot icon05/05/1992
Accounting reference date shortened from 30/09 to 31/03
dot icon19/12/1991
Return made up to 16/08/91; full list of members
dot icon25/03/1991
Resolutions
dot icon25/03/1991
Resolutions
dot icon25/03/1991
Resolutions
dot icon12/10/1989
Accounting reference date notified as 30/09
dot icon24/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/09/1989
Registered office changed on 25/09/89 from: 120 east road london N1 6AA
dot icon24/09/1989
Resolutions
dot icon15/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arram, Raymond Mark
Director
24/08/1989 - Present
29
Gwyn-Jones, Timothy
Director
15/10/1996 - Present
78
Harrison, Dorothy Iris
Director
01/04/2007 - 01/04/2012
12

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 CHARTLODGE LIMITED

CHARTLODGE LIMITED is an(a) Dissolved company incorporated on 15/08/1989 with the registered office located at 4th Floor Centre Heights, 137 Finchley Road, London NW3 6JB. 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 CHARTLODGE LIMITED?

toggle

CHARTLODGE LIMITED is currently Dissolved. It was registered on 15/08/1989 and dissolved on 16/02/2015.

Where is CHARTLODGE LIMITED located?

toggle

CHARTLODGE LIMITED is registered at 4th Floor Centre Heights, 137 Finchley Road, London NW3 6JB.

What does CHARTLODGE LIMITED do?

toggle

CHARTLODGE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHARTLODGE LIMITED?

toggle

The latest filing was on 16/02/2015: Final Gazette dissolved via voluntary strike-off.