Company NameChargetask Limited
Company StatusDissolved
Company Number02263905
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 10 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Shirley Jeanette Tilley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityNew Zealander
StatusClosed
Appointed20 May 2013(24 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Roedean Crescent
London
SW15 5JU
Secretary NameMs Carrie Leyva Alcocer
StatusClosed
Appointed20 May 2013(24 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 25 September 2018)
RoleCompany Director
Correspondence Address56 North Worple Way
London
SW14 8PS
Director NameMr Anthony John Hale
Date of BirthAugust 1948 (Born 75 years ago)
StatusResigned
Appointed01 June 1992(4 years after company formation)
Appointment Duration14 years, 11 months (resigned 03 May 2007)
RoleAccountant
Correspondence Address22 Acacia Road
Hampton
Middlesex
TW12 3DS
Director NameCelia Hale
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years after company formation)
Appointment Duration14 years, 11 months (resigned 03 May 2007)
RoleBusiness Proprietor
Correspondence Address22 Acacia Road
Hampton
Middlesex
TW12 3DS
Secretary NameCelia Hale
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years after company formation)
Appointment Duration14 years, 11 months (resigned 03 May 2007)
RoleCompany Director
Correspondence Address22 Acacia Road
Hampton
Middlesex
TW12 3DS
Director NameMr Duncan Llewellyn Sangster
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(20 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 May 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5 Bracken Gardens
London
SW13 9HW
Secretary NameMrs Shirley Jeanette Tilley
NationalityNew Zealander
StatusResigned
Appointed08 December 2008(20 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Roedean Crescent
London
SW15 5JU
Director NameRBC Directorship Services (CI) Limited (Corporation)
Date of BirthJuly 2000 (Born 23 years ago)
StatusResigned
Appointed03 May 2007(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2008)
Correspondence AddressCanada Court Upland Road
St Peter Port
Guernsey
GY1 3BQ
Director NameRBC Corporate Services (CI) Limited (Corporation)
StatusResigned
Appointed03 May 2007(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2008)
Correspondence AddressCanada Court Upland Road
St Peter Port
Guernsey
GY1 3BQ
Secretary NameRBC Corporate Services (CI) Limited (Corporation)
StatusResigned
Appointed03 May 2007(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2008)
Correspondence AddressCanada Court Upland Road
St Peter Port
Guernsey
GY1 3BQ

Location

Registered Address56 North Worple Way
London
SW14 8PS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Shareholders

2 at £1Shirley Jeanette Tilley
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
21 September 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
17 July 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
18 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(4 pages)
21 November 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
4 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
3 June 2013Appointment of Mrs Shirley Jeanette Tilley as a director (2 pages)
3 June 2013Termination of appointment of Duncan Sangster as a director (1 page)
3 June 2013Termination of appointment of Shirley Tilley as a secretary (1 page)
3 June 2013Appointment of Ms Carrie Leyva Alcocer as a secretary (1 page)
21 May 2013Termination of appointment of a secretary (1 page)
21 May 2013Termination of appointment of Shirley Tilley as a secretary (1 page)
20 May 2013Appointment of Ms Carrie Leyva Alcocer as a secretary (2 pages)
20 May 2013Termination of appointment of Duncan Sangster as a director (1 page)
20 May 2013Appointment of Mrs Shirley Jeanette Tilley as a director (2 pages)
17 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Duncan Llewellyn Sangster on 14 May 2010 (2 pages)
9 June 2010Registered office address changed from Claridge House 29 Barnes High Street Barnes London SW13 9LW United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Claridge House 29 Barnes High Street Barnes London SW13 9LW United Kingdom on 9 June 2010 (1 page)
4 February 2010Registered office address changed from 22 Roedean Crescent Roehampton London SW15 5JU on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 22 Roedean Crescent Roehampton London SW15 5JU on 4 February 2010 (1 page)
12 December 2009Total exemption full accounts made up to 31 May 2009 (5 pages)
30 June 2009Return made up to 14/05/09; full list of members (4 pages)
29 June 2009Location of debenture register (1 page)
29 June 2009Location of register of members (1 page)
29 June 2009Director's change of particulars / duncan sangster / 29/06/2009 (1 page)
30 April 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
15 January 2009Appointment terminated secretary rbc corporate services (ci) LIMITED (1 page)
15 January 2009Secretary appointed shirley jeanette tilley (2 pages)
15 January 2009Director appointed duncan sangster (2 pages)
15 January 2009Appointment terminated director rbc directorship services (ci) LIMITED (1 page)
15 January 2009Appointment terminated director rbc corporate services (ci) LIMITED (1 page)
19 December 2008Registered office changed on 19/12/2008 from fourth floor the quadrangle imperial square cheltenham gloucestershire GL50 1PZ (1 page)
4 September 2008Director's change of particulars / rbc directorship services (guernsey) LIMITED / 07/08/2008 (1 page)
4 September 2008Director and secretary's change of particulars / rbc corporate services (guernsey) LIMITED / 07/08/2008 (1 page)
11 August 2008Return made up to 14/05/08; full list of members (4 pages)
22 April 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
22 June 2007Director resigned (1 page)
22 June 2007New secretary appointed;new director appointed (2 pages)
22 June 2007Registered office changed on 22/06/07 from: 22 acacia rd hampton middx TW12 3DS (1 page)
22 June 2007Return made up to 14/05/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
16 June 2006Return made up to 14/05/06; full list of members (7 pages)
1 February 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
16 June 2005Return made up to 14/05/05; full list of members (7 pages)
9 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
26 May 2004Return made up to 14/05/04; full list of members (7 pages)
11 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
1 August 2003Return made up to 14/05/03; full list of members (7 pages)
26 March 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
22 May 2002Return made up to 14/05/02; full list of members (7 pages)
14 August 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
9 July 2001Return made up to 24/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 February 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
6 July 2000Return made up to 24/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 1999Return made up to 24/05/99; no change of members (4 pages)
21 July 1999Accounts for a dormant company made up to 31 May 1999 (6 pages)
27 January 1999Return made up to 24/05/98; no change of members (4 pages)
17 September 1998Accounts for a dormant company made up to 31 May 1998 (6 pages)
1 April 1998Accounts for a dormant company made up to 31 May 1997 (6 pages)
8 September 1997Return made up to 24/05/97; full list of members (3 pages)
8 July 1996Accounts for a dormant company made up to 31 May 1996 (5 pages)
4 June 1996Return made up to 24/05/96; no change of members (4 pages)
5 December 1995Return made up to 01/06/95; no change of members (4 pages)
30 August 1995Accounts for a dormant company made up to 31 May 1995 (4 pages)
3 July 1992Full accounts made up to 31 May 1991 (9 pages)
7 January 1992Full accounts made up to 31 May 1990 (10 pages)
26 June 1990Full accounts made up to 31 March 1989 (10 pages)
1 June 1988Incorporation (9 pages)