CHARTQUOTE LIMITED

Register to unlock more data on OkredoRegister

CHARTQUOTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02725768

Incorporation date

24/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1992)
dot icon05/02/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon13/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon17/07/2017
Notification of E. & E. Kernkraut Charities Limited as a person with significant control on 2016-04-06
dot icon05/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon23/11/2012
Full accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon22/08/2011
Full accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon02/11/2010
Full accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon01/09/2009
Full accounts made up to 2009-03-31
dot icon24/06/2009
Return made up to 24/06/09; full list of members
dot icon20/08/2008
Full accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 24/06/08; full list of members
dot icon15/09/2007
Full accounts made up to 2007-03-31
dot icon27/06/2007
Return made up to 24/06/07; full list of members
dot icon07/01/2007
Accounts for a small company made up to 2006-03-31
dot icon30/06/2006
Return made up to 24/06/06; full list of members
dot icon26/05/2006
Declaration of satisfaction of mortgage/charge
dot icon17/05/2006
Declaration of satisfaction of mortgage/charge
dot icon17/05/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2005
Accounts for a small company made up to 2005-03-31
dot icon04/07/2005
Return made up to 24/06/05; full list of members
dot icon07/01/2005
Accounts for a small company made up to 2004-03-31
dot icon29/06/2004
Return made up to 24/06/04; full list of members
dot icon08/01/2004
Accounts for a small company made up to 2003-03-31
dot icon08/12/2003
New secretary appointed
dot icon08/12/2003
New director appointed
dot icon08/12/2003
Director resigned
dot icon08/12/2003
Secretary resigned;director resigned
dot icon08/12/2003
Director resigned
dot icon29/06/2003
Return made up to 24/06/03; full list of members
dot icon24/04/2003
Accounts for a small company made up to 2002-03-31
dot icon06/12/2002
Location of register of members
dot icon06/12/2002
Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL
dot icon29/06/2002
Return made up to 24/06/02; full list of members
dot icon02/08/2001
Accounts for a small company made up to 2000-03-31
dot icon29/06/2001
Return made up to 24/06/01; full list of members
dot icon05/12/2000
Particulars of mortgage/charge
dot icon05/12/2000
Particulars of mortgage/charge
dot icon05/12/2000
Particulars of mortgage/charge
dot icon05/12/2000
Particulars of mortgage/charge
dot icon05/12/2000
Particulars of mortgage/charge
dot icon05/12/2000
Particulars of mortgage/charge
dot icon05/12/2000
Particulars of mortgage/charge
dot icon05/12/2000
Particulars of mortgage/charge
dot icon11/09/2000
Registered office changed on 11/09/00 from: 13-17 new burlington place london W1X 2JP
dot icon28/06/2000
Return made up to 24/06/00; full list of members
dot icon09/03/2000
New secretary appointed;new director appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
Director resigned
dot icon09/03/2000
Secretary resigned;director resigned
dot icon09/03/2000
Director resigned
dot icon09/03/2000
Secretary resigned
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon30/06/1999
Return made up to 24/06/99; full list of members
dot icon08/02/1999
New director appointed
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon24/07/1998
Return made up to 24/06/98; full list of members
dot icon27/04/1998
Particulars of mortgage/charge
dot icon10/03/1998
Accounts for a small company made up to 1997-03-31
dot icon18/12/1997
New secretary appointed
dot icon18/12/1997
New director appointed
dot icon29/06/1997
Return made up to 24/06/97; full list of members
dot icon18/02/1997
Director resigned
dot icon18/02/1997
New director appointed
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon21/09/1996
Particulars of mortgage/charge
dot icon21/09/1996
Particulars of mortgage/charge
dot icon21/09/1996
Particulars of mortgage/charge
dot icon21/09/1996
Particulars of mortgage/charge
dot icon21/09/1996
Particulars of mortgage/charge
dot icon21/09/1996
Particulars of mortgage/charge
dot icon21/09/1996
Particulars of mortgage/charge
dot icon21/09/1996
Particulars of mortgage/charge
dot icon26/06/1996
Return made up to 24/06/96; full list of members
dot icon24/03/1996
Accounts for a small company made up to 1995-03-31
dot icon29/06/1995
Return made up to 24/06/95; full list of members
dot icon16/06/1995
Accounts for a small company made up to 1994-03-31
dot icon16/06/1995
Accounts for a small company made up to 1993-09-30
dot icon24/01/1995
Particulars of mortgage/charge
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 icon12/08/1994
Declaration of satisfaction of mortgage/charge
dot icon12/08/1994
Declaration of satisfaction of mortgage/charge
dot icon12/08/1994
Declaration of satisfaction of mortgage/charge
dot icon12/08/1994
Declaration of satisfaction of mortgage/charge
dot icon29/06/1994
Return made up to 24/06/94; full list of members
dot icon24/03/1994
Accounting reference date shortened from 30/09 to 31/03
dot icon02/03/1994
Particulars of mortgage/charge
dot icon02/03/1994
Particulars of mortgage/charge
dot icon01/03/1994
Particulars of mortgage/charge
dot icon01/03/1994
Particulars of mortgage/charge
dot icon10/09/1993
Return made up to 24/06/93; full list of members
dot icon26/02/1993
Particulars of mortgage/charge
dot icon16/01/1993
Declaration of satisfaction of mortgage/charge
dot icon18/11/1992
Particulars of property mortgage/charge
dot icon18/11/1992
Particulars of property mortgage/charge
dot icon18/11/1992
Particulars of property mortgage/charge
dot icon18/11/1992
Particulars of property mortgage/charge
dot icon11/11/1992
Particulars of mortgage/charge
dot icon11/11/1992
Particulars of mortgage/charge
dot icon09/11/1992
New director appointed
dot icon06/11/1992
Particulars of mortgage/charge
dot icon04/11/1992
Particulars of mortgage/charge
dot icon04/11/1992
Particulars of mortgage/charge
dot icon12/10/1992
Accounting reference date notified as 30/09
dot icon30/09/1992
Registered office changed on 30/09/92 from: 49 green lanes london N16 9BU
dot icon30/09/1992
Secretary resigned;new secretary appointed
dot icon30/09/1992
Director resigned;new director appointed
dot icon23/09/1992
Director resigned
dot icon23/09/1992
Secretary resigned
dot icon24/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Englander, Shulem Zvi
Director
15/01/1999 - 28/02/2000
60
Englander, Eliasz
Director
05/08/1992 - 28/02/2000
116
Kernkraut, Eli
Director
24/11/2003 - Present
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTQUOTE LIMITED

CHARTQUOTE LIMITED is an(a) Active company incorporated on 24/06/1992 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTQUOTE LIMITED?

toggle

CHARTQUOTE LIMITED is currently Active. It was registered on 24/06/1992 .

Where is CHARTQUOTE LIMITED located?

toggle

CHARTQUOTE LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does CHARTQUOTE LIMITED do?

toggle

CHARTQUOTE LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CHARTQUOTE LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-12 with no updates.