About

Registered Number: 04314988
Date of Incorporation: 01/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 54 Watford Road, St. Albans, Hertfordshire, AL1 2AF

 

Charlotte Mews (Management) Company Ltd was registered on 01 November 2001 and has its registered office in St. Albans, it has a status of "Active". The companies directors are listed as Fenton, Keith Adrian, Grimes, John, Besser, Susan, Besser, Susan, Jamieson, Scott Mcharg, Killick, William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENTON, Keith Adrian 30 November 2010 - 1
GRIMES, John 23 November 2001 - 1
BESSER, Susan 27 September 2004 30 November 2010 1
JAMIESON, Scott Mcharg 23 August 2002 02 August 2009 1
KILLICK, William 01 November 2001 23 August 2002 1
Secretary Name Appointed Resigned Total Appointments
BESSER, Susan 24 August 2002 27 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 01 November 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 01 November 2012
AD04 - Change of location of company records to the registered office 01 November 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 03 February 2011
AP01 - Appointment of director 06 January 2011
TM01 - Termination of appointment of director 10 December 2010
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AD01 - Change of registered office address 28 October 2010
AD01 - Change of registered office address 27 October 2010
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 04 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2010
AA - Annual Accounts 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
363a - Annual Return 05 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 03 January 2009
AA - Annual Accounts 30 September 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 27 September 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 11 December 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 25 March 2003
288b - Notice of resignation of directors or secretaries 08 December 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
NEWINC - New incorporation documents 01 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.