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.
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 |
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 |
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 |