Company NameCharter Travel Company Limited
Company StatusDissolved
Company Number00704730
CategoryPrivate Limited Company
Incorporation Date3 October 1961(62 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Peter Riabtchik
Date of BirthJuly 1945 (Born 78 years ago)
NationalityUkrainian
StatusCurrent
Appointed17 September 1992(30 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleShipping Executive
Correspondence Address1525 Fl 162 Chernomorskaya Doroga
Odessa
Director NameSergey Michailovich Sokolov
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityUkrainian
StatusCurrent
Appointed01 December 1993(32 years, 2 months after company formation)
Appointment Duration30 years, 5 months
RoleShipping Executive
Correspondence Address74 Summerlee Avenue
London
N2 9QH
Director NamePavel Andreievich Sokhan
Date of BirthJune 1958 (Born 65 years ago)
NationalityUkrainian
StatusCurrent
Appointed24 March 1994(32 years, 6 months after company formation)
Appointment Duration30 years, 1 month
RoleExecutive
Correspondence Address26 Ridgeway Gardens
Hornsey Lane Highgate
London
N6 5XR
Secretary NameMr Michael Timothy Robson
NationalityBritish
StatusCurrent
Appointed08 September 1995(33 years, 11 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Arbor Court
Heath Road
Haywards Heath
West Sussex
RH16 3BQ
Director NameMr Anatoly Alexeyevich Starostin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityRussian
StatusResigned
Appointed17 September 1992(30 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 February 1996)
RoleLegal Executive
Correspondence Address20 Crescent Road
London
N8 8AX
Director NameMr Boris Scherbak
Date of BirthAugust 1944 (Born 79 years ago)
NationalityUkrainian
StatusResigned
Appointed17 September 1992(30 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 1994)
RoleShipping Manager
Correspondence Address76/13 Radostnaya Street
Odessa
Director NameMr Malcolm Wellesley Pickhaver
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(30 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 1995)
RoleDirector/Company Secretary
Correspondence Address85 Bradstock Road
Stoneleigh
Epsom
Surrey
KT17 2LF
Director NameMr Vladimir Pastushenko
Date of BirthMay 1951 (Born 73 years ago)
NationalityUkrainian
StatusResigned
Appointed17 September 1992(30 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 1995)
RoleFinancial Director
Correspondence Address1st Floor 1 Kings Avenue
London
N10 1PA
Director NameAnatoliy Fadeyevich Lugovtsov
Date of BirthNovember 1931 (Born 92 years ago)
NationalityRussian
StatusResigned
Appointed17 September 1992(30 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 1994)
RoleShipping Executive
Correspondence Address13 North Grove
London
N6 4SH
Director NameMr Grant John Hunter
Date of BirthJune 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed17 September 1992(30 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 1995)
RoleMarketing And Sales Director
Correspondence Address49 Cascade Street
Paddington
Sydney
New South Wales 2021
Australia
Director NameMr Alexander Petrovich Diordiev
Date of BirthJuly 1954 (Born 69 years ago)
NationalityUkrainian
StatusResigned
Appointed17 September 1992(30 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 1994)
RoleFinancial Director - Black Sea
Correspondence AddressFlat 22
27 Chernomorskaya Street
Odessa 270059
Director NameMr Christopher Coates
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(30 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 March 1995)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Kenilworth Gardens
Westcliff On Sea
Essex
SS0 0BE
Director NameIouri Borisovich Boulgakov
Date of BirthAugust 1935 (Born 88 years ago)
NationalityUkrainian
StatusResigned
Appointed17 September 1992(30 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 September 1993)
RoleShipping Manager
Correspondence Address5 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameMr Richard John Bastow
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(30 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 1995)
RoleManaging Director
Correspondence Address1 Royal Pier Mews
Gravesend
Kent
DA12 2AZ
Director NameMr Kah Bala
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed17 September 1992(30 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 October 1992)
RoleOperations Director
Correspondence Address99b Kyle Parade
Kyle Bay
Sydney
New South Wales 2221
Foreign
Director NameMr Viatcheslan Averianov
Date of BirthOctober 1949 (Born 74 years ago)
NationalityRussian
StatusResigned
Appointed17 September 1992(30 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 June 1993)
RoleShipping Executive
Correspondence Address103/267 Castlereach Street
Sydney
New South Wales 2000
Australian
Secretary NameMr Malcolm Wellesley Pickhaver
NationalityBritish
StatusResigned
Appointed17 September 1992(30 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 1995)
RoleCompany Director
Correspondence Address85 Bradstock Road
Stoneleigh
Epsom
Surrey
KT17 2LF
Director NameVladimir Georgievich Krougly
Date of BirthJune 1939 (Born 84 years ago)
NationalityRussian
StatusResigned
Appointed22 June 1994(32 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 1996)
RoleExecutive
Correspondence Address21 Oakeshott Avenue
London
N6 6NT
Director NameDr Valeriy Markov
Date of BirthNovember 1956 (Born 67 years ago)
NationalityUkrainian
StatusResigned
Appointed09 September 1995(33 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 1997)
RoleCompany Director
Correspondence Address35 Clarence Street
Sydney
New South Wales
2000
Director NameGeorge Dalgetty Law
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(34 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 June 1996)
RoleCompany Director
Correspondence AddressMalthouse End
Swelling Hill, Ropley
Alresford
Hampshire
SO24 0DA

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£19,510,000
Gross Profit£5,565,000
Net Worth-£4,239,000
Cash£5,795,000
Current Liabilities£7,104,000

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 April 2002Dissolved (1 page)
28 January 2002Return of final meeting of creditors (1 page)
9 February 1998Registered office changed on 09/02/98 from: 1 regent street london SW1Y 4NN (1 page)
19 November 1997Order of court to wind up (1 page)
18 November 1997Appointment of a liquidator (1 page)
10 November 1997Court order notice of winding up (1 page)
17 April 1997Director resigned (1 page)
17 February 1997Particulars of mortgage/charge (9 pages)
22 January 1997Return made up to 17/09/96; change of members (8 pages)
9 January 1997New director appointed (2 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
11 September 1996Director resigned (1 page)
30 August 1996Director's particulars changed (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
5 June 1996Full group accounts made up to 31 December 1994 (19 pages)
12 May 1996New director appointed (2 pages)
1 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1995Particulars of mortgage/charge (6 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
28 September 1995Return made up to 17/09/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 September 1995New secretary appointed (2 pages)
24 March 1995Director resigned (2 pages)
23 March 1995Particulars of mortgage/charge (8 pages)