Leigh-On-Sea
Essex
SS9 1NA
Director Name | Miss Ariane Elke Hanman |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(47 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Galla House 685 High Road North Finchley London N12 0BT |
Director Name | Elke Lieselotte Freida Hanman |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | Flat 26 Melbourne Court Randolph Avenue London W9 1PE |
Director Name | Michael John Hanman |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 07 January 1992) |
Role | Company Director |
Correspondence Address | Hingaston House Marnhull Sturminster Newton Dorset DT10 1NL |
Secretary Name | Michael John Hanman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 07 January 1992) |
Role | Company Director |
Correspondence Address | Hingaston House Marnhull Sturminster Newton Dorset DT10 1NL |
Secretary Name | Edwina Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | 8 Barnfield Close Greenhithe Kent DA9 9JJ |
Secretary Name | Marion Olive Hanman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(25 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | Galla House 685 High Road North Finchley London N12 0BT |
Website | chartleighapartments.co.uk |
---|
Registered Address | Galla House 685 High Road North Finchley London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10k at £1 | Chartleigh Apartments (Leigh--on-sea) LTD 98.04% Ordinary |
---|---|
100 at £1 | Marion Hanman 0.98% Ordinary B |
100 at £1 | Michael Hanman 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,733,304 |
Cash | £3,174 |
Current Liabilities | £13,080 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
20 December 2002 | Delivered on: 10 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
3 August 2001 | Delivered on: 11 August 2001 Satisfied on: 2 August 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 140 warwick way pimlico city of westminster 50 & 52 denbigh street city of westminster t/nos 123296 & ngl 764823. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
14 December 1989 | Delivered on: 2 January 1990 Satisfied on: 11 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 140 warwick way pimlico l/b of city of westminster title no 123296. Fully Satisfied |
16 February 1987 | Delivered on: 25 February 1987 Satisfied on: 13 November 1998 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property 50-52, denbigh street, london SW11 2EU. Fully Satisfied |
7 July 1981 | Delivered on: 10 July 1981 Satisfied on: 11 October 2001 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 128 belgrave road, london SW1. Fully Satisfied |
23 February 1978 | Delivered on: 7 March 1978 Satisfied on: 13 November 1998 Persons entitled: Twentieth Century Banking Corporation Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 & 52 denbigh street westminster undertaking and assets present and future including goodwill uncalled capital. (See doc. M11). Fully Satisfied |
18 March 2024 | Micro company accounts made up to 31 December 2023 (4 pages) |
---|---|
20 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
6 November 2023 | Appointment of Miss Ariane Elke Hanman as a director on 1 November 2023 (2 pages) |
17 May 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
3 February 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
17 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
29 December 2020 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
12 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
1 February 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
14 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
14 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 August 2017 | Termination of appointment of Marion Olive Hanman as a secretary on 1 January 2016 (1 page) |
10 August 2017 | Termination of appointment of Marion Olive Hanman as a secretary on 1 January 2016 (1 page) |
10 August 2017 | Satisfaction of charge 8 in full (2 pages) |
10 August 2017 | Satisfaction of charge 8 in full (2 pages) |
10 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
6 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 September 2013 | Secretary's details changed for Marion Olive Hanman on 1 January 2012 (1 page) |
2 September 2013 | Secretary's details changed for Marion Olive Hanman on 1 January 2012 (1 page) |
2 September 2013 | Secretary's details changed for Marion Olive Hanman on 1 January 2012 (1 page) |
1 September 2013 | Secretary's details changed for Marion Olive Hanman on 1 January 2012 (1 page) |
1 September 2013 | Secretary's details changed for Marion Olive Hanman on 1 January 2012 (1 page) |
1 September 2013 | Secretary's details changed for Marion Olive Hanman on 1 January 2012 (1 page) |
31 August 2013 | Statement of capital following an allotment of shares on 30 December 2012
|
31 August 2013 | Statement of capital following an allotment of shares on 30 December 2012
|
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
12 February 2012 | Director's details changed for Michael John Hanman on 12 February 2012 (2 pages) |
12 February 2012 | Secretary's details changed for Marion Olive Hanman on 12 February 2012 (2 pages) |
12 February 2012 | Secretary's details changed for Marion Olive Hanman on 12 February 2012 (2 pages) |
12 February 2012 | Director's details changed for Michael John Hanman on 12 February 2012 (2 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 March 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
19 March 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Michael John Hanman on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Michael John Hanman on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Michael John Hanman on 6 January 2010 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
8 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members (2 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members (2 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 January 2004 | Return made up to 29/12/03; full list of members
|
25 January 2004 | Return made up to 29/12/03; full list of members
|
27 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
24 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
10 January 2003 | Particulars of mortgage/charge (7 pages) |
10 January 2003 | Particulars of mortgage/charge (7 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
10 April 2002 | Return made up to 29/12/01; full list of members (6 pages) |
10 April 2002 | Return made up to 29/12/01; full list of members (6 pages) |
11 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
11 August 2001 | Particulars of mortgage/charge (4 pages) |
11 August 2001 | Particulars of mortgage/charge (4 pages) |
10 August 2001 | Declaration of assistance for shares acquisition (4 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Declaration of assistance for shares acquisition (4 pages) |
10 August 2001 | Secretary resigned (1 page) |
21 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
26 September 2000 | Director's particulars changed (1 page) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 September 2000 | Director's particulars changed (1 page) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 March 2000 | Return made up to 29/12/99; full list of members (6 pages) |
6 March 2000 | Return made up to 29/12/99; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
3 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 February 1998 | Return made up to 29/12/97; full list of members
|
12 February 1998 | Return made up to 29/12/97; full list of members
|
9 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
13 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
13 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
31 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
18 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
14 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
14 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 March 1995 | Return made up to 29/12/94; full list of members (6 pages) |
17 March 1995 | Return made up to 29/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |