Company NameChart Building Contractors Limited
Company StatusDissolved
Company Number01603057
CategoryPrivate Limited Company
Incorporation Date9 December 1981(42 years, 5 months ago)
Dissolution Date31 August 2023 (8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Geoffrey Edward Attwell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years after company formation)
Appointment Duration31 years, 8 months (closed 31 August 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence Address102 Westhall Road
Warlingham
Surrey
CR6 9HD
Secretary NameLinda Joyce Attwell
NationalityBritish
StatusClosed
Appointed30 June 2007(25 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 31 August 2023)
RoleCompany Director
Correspondence Address102 Westhall Road
Warlingham
Surrey
CR6 9HD
Director NameChristine Joan Attwell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years after company formation)
Appointment Duration13 years, 3 months (resigned 01 April 2005)
RoleCo Director
Correspondence Address102 Westhall Road
Warlingham
Surrey
CR6 9HD
Director NameHenry Attwell
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years after company formation)
Appointment Duration10 years, 5 months (resigned 18 June 2002)
RoleCo Director
Correspondence Address102 Westhall Road
Warlingham
Surrey
CR6 9HD
Secretary NameChristine Joan Attwell
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address102 Westhall Road
Warlingham
Surrey
CR6 9HD
Director NameDarren O'Brien
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(31 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 02 August 2019)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1st Floor Shropshire House 179 Tottenham Court Roa
London
W1T 7NZ

Contact

Telephone01883 622824
Telephone regionCaterham

Location

Registered Address1st Floor Shropshire House
179 Tottenham Court Road
London
W1T 7NZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

45 at £1G.e. Attwell
45.00%
Ordinary
45 at £1Linda Attwell
45.00%
Ordinary
10 at £1Darren O'brien
10.00%
Ordinary

Financials

Year2014
Net Worth£19,818
Cash£14,503
Current Liabilities£49,430

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Registered office address changed from 34/36 Maddox Street London W15 1PD on 26 November 2013 (1 page)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Appointment of Darren O'brien as a director (2 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
24 February 2010Secretary's details changed for Linda Joyce Attwell on 1 October 2009 (1 page)
24 February 2010Director's details changed for Geoffrey Edward Attwell on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Geoffrey Edward Attwell on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for Linda Joyce Attwell on 1 October 2009 (1 page)
23 July 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
20 February 2009Return made up to 31/12/08; full list of members (3 pages)
20 February 2009Secretary appointed linda joyce attwell (1 page)
16 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
12 January 2009Appointment terminated secretary christine attwell (1 page)
12 January 2009Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/06; full list of members (2 pages)
14 June 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 February 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
4 December 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
20 February 2001Return made up to 31/12/00; full list of members (7 pages)
29 December 2000Full accounts made up to 31 March 2000 (3 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 1999Full accounts made up to 31 March 1999 (3 pages)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (3 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (3 pages)
2 February 1997Full accounts made up to 31 March 1996 (3 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)