About

Registered Number: 05335214
Date of Incorporation: 18/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Essex House, Proctor Way, London Luton Airport, Luton, Beds, LU2 9PE

 

Based in Luton, Beds, The Charter Company (UK) Ltd was established in 2005. Searing, Helen Grace, Burrell, Julian Frederick, Downes, Paula Rovina, Mcmann, Keith Smith, Wells, Stephen Francis, Wilkinson, Emma Jane are listed as directors of this business. We don't know the number of employees at The Charter Company (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRELL, Julian Frederick 01 May 2007 31 August 2012 1
DOWNES, Paula Rovina 01 February 2005 01 May 2007 1
MCMANN, Keith Smith 02 March 2009 02 July 2010 1
WELLS, Stephen Francis 18 January 2005 31 July 2012 1
WILKINSON, Emma Jane 01 September 2012 16 June 2014 1
Secretary Name Appointed Resigned Total Appointments
SEARING, Helen Grace 22 January 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 29 January 2020
MR04 - N/A 06 December 2019
MR04 - N/A 06 December 2019
MR01 - N/A 15 October 2019
AA - Annual Accounts 08 October 2019
MR04 - N/A 16 September 2019
MR05 - N/A 19 August 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 01 August 2018
SH06 - Notice of cancellation of shares 21 February 2018
CS01 - N/A 31 January 2018
CH01 - Change of particulars for director 04 December 2017
AA - Annual Accounts 30 October 2017
RP04CS01 - N/A 31 March 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 18 January 2017
AA01 - Change of accounting reference date 28 October 2016
TM01 - Termination of appointment of director 24 February 2016
AR01 - Annual Return 27 January 2016
TM02 - Termination of appointment of secretary 22 January 2016
AP03 - Appointment of secretary 22 January 2016
AA - Annual Accounts 09 January 2016
TM01 - Termination of appointment of director 20 November 2015
AP01 - Appointment of director 05 June 2015
AA01 - Change of accounting reference date 14 April 2015
AR01 - Annual Return 10 February 2015
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 05 March 2014
CH03 - Change of particulars for secretary 05 March 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 21 January 2013
AP01 - Appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 February 2012
AR01 - Annual Return 08 February 2012
CH03 - Change of particulars for secretary 08 February 2012
CH01 - Change of particulars for director 08 February 2012
AA - Annual Accounts 20 December 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 01 February 2011
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 26 April 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
225 - Change of Accounting Reference Date 14 May 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
395 - Particulars of a mortgage or charge 27 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 24 January 2008
395 - Particulars of a mortgage or charge 16 October 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 17 February 2006
225 - Change of Accounting Reference Date 16 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2019 Outstanding

N/A

Debenture 29 January 2010 Fully Satisfied

N/A

Charge of deposit 23 March 2009 Fully Satisfied

N/A

Rent deposit deed 28 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.