About

Registered Number: 01194984
Date of Incorporation: 30/12/1974 (49 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2019 (4 years and 10 months ago)
Registered Address: Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

 

High Chart Properties Ltd was setup in 1974. The companies directors are listed as Langridge, Georgina Mary, Lewin, Tricia, Langridge, Graham Terence. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGRIDGE, Graham Terence N/A 01 May 2000 1
Secretary Name Appointed Resigned Total Appointments
LANGRIDGE, Georgina Mary N/A 05 December 2000 1
LEWIN, Tricia 05 December 2000 08 May 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2019
LIQ13 - N/A 08 May 2019
AD01 - Change of registered office address 30 May 2018
RESOLUTIONS - N/A 24 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 24 May 2018
LIQ01 - N/A 24 May 2018
CS01 - N/A 12 February 2018
MR04 - N/A 20 July 2017
MR04 - N/A 20 July 2017
MR04 - N/A 20 July 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 23 October 2016
AR01 - Annual Return 27 February 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 10 February 2014
CH01 - Change of particulars for director 10 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 24 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 23 February 2011
AD01 - Change of registered office address 16 February 2011
AA01 - Change of accounting reference date 25 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 08 March 2010
AD01 - Change of registered office address 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 20 April 2009
353 - Register of members 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 28 November 2008
287 - Change in situation or address of Registered Office 28 October 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
AAMD - Amended Accounts 08 December 2004
AA - Annual Accounts 18 August 2004
363a - Annual Return 18 February 2004
288c - Notice of change of directors or secretaries or in their particulars 04 December 2003
395 - Particulars of a mortgage or charge 25 November 2003
AA - Annual Accounts 29 August 2003
288c - Notice of change of directors or secretaries or in their particulars 20 August 2003
363a - Annual Return 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
AA - Annual Accounts 07 June 2002
225 - Change of Accounting Reference Date 07 June 2002
287 - Change in situation or address of Registered Office 16 April 2002
CERTNM - Change of name certificate 22 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 20 September 2001
363a - Annual Return 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
AA - Annual Accounts 30 November 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 28 June 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 16 April 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 22 July 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 01 May 1995
363s - Annual Return 10 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 May 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 04 April 1993
363s - Annual Return 14 February 1993
AA - Annual Accounts 15 May 1992
363s - Annual Return 12 February 1992
AA - Annual Accounts 13 May 1991
RESOLUTIONS - N/A 09 April 1991
RESOLUTIONS - N/A 09 April 1991
RESOLUTIONS - N/A 09 April 1991
363a - Annual Return 25 February 1991
288 - N/A 11 December 1990
288 - N/A 11 December 1990
363 - Annual Return 16 May 1990
AA - Annual Accounts 18 April 1990
395 - Particulars of a mortgage or charge 13 June 1989
363 - Annual Return 16 May 1989
AA - Annual Accounts 16 May 1989
363 - Annual Return 25 May 1988
AA - Annual Accounts 06 May 1988
363 - Annual Return 14 July 1987
AA - Annual Accounts 22 May 1987
395 - Particulars of a mortgage or charge 18 November 1986
363 - Annual Return 10 September 1986
288 - N/A 08 July 1986
AA - Annual Accounts 28 June 1986
288 - N/A 03 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 November 2003 Fully Satisfied

N/A

Legal charge 01 June 1989 Fully Satisfied

N/A

Legal charge 12 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.