About

Registered Number: 03858506
Date of Incorporation: 13/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 2 Charter Place, Staines, Middlesex, TW18 2HN

 

Charter Place (Staines) Ltd was registered on 13 October 1999 and has its registered office in Staines, Middlesex, it has a status of "Active". We don't currently know the number of employees at the business. There are 10 directors listed as Fowler, Sarah Elizabeth, Herbert, Brian David Graham, Hill, Lynne, Pearson, Helen, Porter, Alan Kenneth, Campbell, Mellony Jane, Hill, Ralph William, Baty, David, Johnson, Lynda, Weightman, Tracy Marie for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Sarah Elizabeth 22 April 2016 - 1
HERBERT, Brian David Graham 21 October 2015 - 1
HILL, Lynne 14 January 2003 - 1
PEARSON, Helen 12 November 2007 - 1
PORTER, Alan Kenneth 14 January 2003 - 1
BATY, David 13 October 1999 14 January 2003 1
JOHNSON, Lynda 14 January 2003 06 July 2015 1
WEIGHTMAN, Tracy Marie 14 January 2003 12 November 2007 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Mellony Jane 14 January 2003 04 August 2004 1
HILL, Ralph William 01 October 2005 27 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 13 October 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 15 October 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 13 October 2016
TM01 - Termination of appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
AA - Annual Accounts 14 February 2016
AR01 - Annual Return 04 November 2015
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 13 October 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 14 October 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 19 June 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AD01 - Change of registered office address 19 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
353 - Register of members 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
AA - Annual Accounts 21 November 2008
363s - Annual Return 09 November 2007
363a - Annual Return 05 November 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 05 September 2006
288b - Notice of resignation of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
363s - Annual Return 14 October 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 18 November 2004
363s - Annual Return 25 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2004
AA - Annual Accounts 19 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
363s - Annual Return 07 November 2003
RESOLUTIONS - N/A 14 October 2003
RESOLUTIONS - N/A 14 October 2003
AA - Annual Accounts 02 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2003
287 - Change in situation or address of Registered Office 25 March 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 16 August 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 05 January 2001
288a - Notice of appointment of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
NEWINC - New incorporation documents 13 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.