About

Registered Number: 05663828
Date of Incorporation: 29/12/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: One, Fleet Place, London, EC4M 7WS,

 

Saif Charter Ltd was founded on 29 December 2005 and are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. Brudenell, Arran James is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRUDENELL, Arran James 06 May 2015 31 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 06 January 2020
PSC01 - N/A 03 October 2019
PSC07 - N/A 03 October 2019
AP01 - Appointment of director 03 October 2019
TM01 - Termination of appointment of director 27 September 2019
AA - Annual Accounts 17 July 2019
MR05 - N/A 26 February 2019
MR01 - N/A 28 January 2019
CS01 - N/A 07 January 2019
PSC04 - N/A 15 August 2018
CH01 - Change of particulars for director 15 August 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
PSC07 - N/A 08 January 2018
AD01 - Change of registered office address 13 November 2017
AP01 - Appointment of director 02 November 2017
AA - Annual Accounts 21 July 2017
TM01 - Termination of appointment of director 03 February 2017
TM02 - Termination of appointment of secretary 03 February 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 12 July 2016
AP01 - Appointment of director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
AP01 - Appointment of director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 05 August 2015
AP03 - Appointment of secretary 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
TM02 - Termination of appointment of secretary 22 June 2015
AP01 - Appointment of director 22 June 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 08 January 2015
CH01 - Change of particulars for director 08 January 2015
CH01 - Change of particulars for director 08 January 2015
CH03 - Change of particulars for secretary 08 January 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 03 October 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 03 January 2013
MISC - Miscellaneous document 09 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 03 January 2012
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 20 December 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 05 February 2007
395 - Particulars of a mortgage or charge 08 March 2006
225 - Change of Accounting Reference Date 07 March 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
NEWINC - New incorporation documents 29 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2019 Outstanding

N/A

Debenture 27 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.