About

Registered Number: 02192424
Date of Incorporation: 11/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU,

 

Established in 1987, Chartman Ltd have registered office in St. Albans, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed as Hartshorne, John, Hathaway, David, Goff, Sandra Yvonne for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOFF, Sandra Yvonne 31 October 2006 12 March 2015 1
Secretary Name Appointed Resigned Total Appointments
HARTSHORNE, John 20 January 2010 06 September 2017 1
HATHAWAY, David 06 September 2017 07 March 2019 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 29 July 2019
PSC05 - N/A 16 July 2019
AP01 - Appointment of director 18 April 2019
AP04 - Appointment of corporate secretary 31 March 2019
TM02 - Termination of appointment of secretary 31 March 2019
TM01 - Termination of appointment of director 20 February 2019
AP01 - Appointment of director 17 December 2018
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
AD01 - Change of registered office address 13 December 2018
TM01 - Termination of appointment of director 19 October 2018
AP01 - Appointment of director 11 October 2018
AA01 - Change of accounting reference date 28 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 01 August 2018
TM01 - Termination of appointment of director 25 June 2018
AP03 - Appointment of secretary 20 September 2017
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM02 - Termination of appointment of secretary 20 September 2017
AAMD - Amended Accounts 20 September 2017
AD01 - Change of registered office address 19 September 2017
MR04 - N/A 06 September 2017
MR04 - N/A 06 September 2017
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
CS01 - N/A 09 August 2017
MR04 - N/A 05 August 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 23 July 2015
TM01 - Termination of appointment of director 19 May 2015
MR04 - N/A 25 November 2014
AR01 - Annual Return 05 September 2014
TM01 - Termination of appointment of director 04 September 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 02 August 2012
AP01 - Appointment of director 12 June 2012
AA - Annual Accounts 27 March 2012
MG01 - Particulars of a mortgage or charge 03 February 2012
AR01 - Annual Return 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AP03 - Appointment of secretary 06 August 2010
TM02 - Termination of appointment of secretary 06 August 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 29 August 2008
395 - Particulars of a mortgage or charge 09 October 2007
395 - Particulars of a mortgage or charge 05 October 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 05 September 2007
395 - Particulars of a mortgage or charge 06 July 2007
287 - Change in situation or address of Registered Office 15 May 2007
395 - Particulars of a mortgage or charge 06 January 2007
395 - Particulars of a mortgage or charge 06 January 2007
395 - Particulars of a mortgage or charge 30 November 2006
SA - Shares agreement 16 November 2006
RESOLUTIONS - N/A 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
395 - Particulars of a mortgage or charge 30 September 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 07 August 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 05 September 2005
225 - Change of Accounting Reference Date 18 January 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 28 July 2003
395 - Particulars of a mortgage or charge 01 May 2003
395 - Particulars of a mortgage or charge 26 April 2003
AA - Annual Accounts 05 March 2003
395 - Particulars of a mortgage or charge 12 September 2002
363s - Annual Return 03 August 2002
395 - Particulars of a mortgage or charge 20 July 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 02 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2000
363s - Annual Return 03 October 2000
395 - Particulars of a mortgage or charge 14 June 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 06 January 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 13 March 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
363s - Annual Return 01 September 1995
AA - Annual Accounts 09 March 1995
395 - Particulars of a mortgage or charge 17 February 1995
395 - Particulars of a mortgage or charge 18 November 1994
363s - Annual Return 02 September 1994
AA - Annual Accounts 21 February 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 21 December 1992
AA - Annual Accounts 05 July 1992
363b - Annual Return 11 November 1991
363a - Annual Return 04 April 1991
AA - Annual Accounts 19 March 1991
395 - Particulars of a mortgage or charge 02 January 1991
AA - Annual Accounts 02 February 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
288 - N/A 05 September 1989
287 - Change in situation or address of Registered Office 23 May 1989
PUC 2 - N/A 21 April 1988
288 - N/A 08 April 1988
288 - N/A 08 April 1988
287 - Change in situation or address of Registered Office 18 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1988
RESOLUTIONS - N/A 28 January 1988
288 - N/A 28 January 1988
287 - Change in situation or address of Registered Office 28 January 1988
NEWINC - New incorporation documents 11 November 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 26 January 2012 Fully Satisfied

N/A

Mortgage 01 October 2007 Fully Satisfied

N/A

Deed of charge 01 October 2007 Outstanding

N/A

Mortgage 03 July 2007 Fully Satisfied

N/A

Mortgage 22 December 2006 Fully Satisfied

N/A

Mortgage 22 December 2006 Fully Satisfied

N/A

Mortgage 20 November 2006 Fully Satisfied

N/A

Mortgage 22 September 2006 Fully Satisfied

N/A

Mortgage deed 30 April 2003 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 22 august 2002 07 April 2003 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 22 August 2002 Fully Satisfied

N/A

Debenture 03 July 2002 Fully Satisfied

N/A

Legal charge 13 June 2000 Fully Satisfied

N/A

Mortgage 10 February 1995 Fully Satisfied

N/A

Legal charge 15 November 1994 Fully Satisfied

N/A

Legal charge 21 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.