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.
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 |
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 |
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 |