About

Registered Number: 01318656
Date of Incorporation: 23/06/1977 (47 years and 10 months ago)
Company Status: Active
Registered Address: 5-11 Mortimer Street, London, W1T 3HS,

 

Adam Chartering Ltd was established in 1977, it's status in the Companies House registry is set to "Active". The business has no directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 14 February 2020
CS01 - N/A 15 February 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 12 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2017
PSC04 - N/A 29 November 2017
CH01 - Change of particulars for director 29 November 2017
TM02 - Termination of appointment of secretary 03 May 2017
AP04 - Appointment of corporate secretary 03 May 2017
AD01 - Change of registered office address 24 April 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 20 February 2017
CH01 - Change of particulars for director 20 February 2017
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 10 March 2014
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 27 February 2013
AR01 - Annual Return 20 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH04 - Change of particulars for corporate secretary 04 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 22 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 27 February 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 07 March 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 13 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 November 2003
395 - Particulars of a mortgage or charge 24 September 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 03 March 2003
RESOLUTIONS - N/A 21 February 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 19 March 2002
363s - Annual Return 25 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 April 2001
RESOLUTIONS - N/A 23 January 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 02 March 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 31 March 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 05 May 1998
287 - Change in situation or address of Registered Office 05 May 1998
287 - Change in situation or address of Registered Office 16 April 1998
395 - Particulars of a mortgage or charge 18 February 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 29 March 1996
363s - Annual Return 23 May 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 25 February 1994
288 - N/A 10 May 1993
AA - Annual Accounts 06 May 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 15 June 1992
363a - Annual Return 16 March 1992
AA - Annual Accounts 30 May 1991
363a - Annual Return 14 May 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 May 1991
123 - Notice of increase in nominal capital 03 May 1991
288 - N/A 02 May 1991
288 - N/A 18 July 1990
288 - N/A 20 March 1990
363 - Annual Return 12 March 1990
AA - Annual Accounts 01 March 1990
363 - Annual Return 16 May 1989
AA - Annual Accounts 12 May 1989
363 - Annual Return 25 January 1989
287 - Change in situation or address of Registered Office 12 April 1988
RESOLUTIONS - N/A 17 March 1988
288 - N/A 22 February 1988
288 - N/A 02 February 1988
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1988
363 - Annual Return 22 January 1987
288 - N/A 23 December 1986
AA - Annual Accounts 09 December 1986
MISC - Miscellaneous document 23 June 1977

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 September 2003 Fully Satisfied

N/A

Security deposit deed 16 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.