Company NameCharterman Investments Limited
Company StatusActive
Company Number02310910
CategoryPrivate Limited Company
Incorporation Date31 October 1988(35 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Hasmukh Prabhudas Manek
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(4 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Harrowdene Road
Wembley
Middlesex
HA0 2JF
Director NameJayesh Manek
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(4 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvendia
South Hill Avenue
Harrow On The Hill
HA1 3PA
Director NameSanjay Chandi
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(4 years after company formation)
Appointment Duration31 years, 5 months
RoleChartered Accountant
Country of ResidenceKenya
Correspondence Address2 Flambard Road
Harrow
HA1 2NA
Secretary NameMr Hasmukh Prabhudas Manek
NationalityBritish
StatusCurrent
Appointed31 October 1992(4 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Harrowdene Road
Wembley
Middlesex
HA0 2JF

Location

Registered Address135 Greenford Road
Sudbury Hill
Harrow
HA1 3QN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Jayesh Manek
50.00%
Ordinary
500 at £1Sanjay Chandi
50.00%
Ordinary

Financials

Year2014
Net Worth£1,546,162
Cash£161,831
Current Liabilities£33,392

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Charges

14 November 2002Delivered on: 30 November 2002
Satisfied on: 12 December 2014
Persons entitled: Hsbc Investment Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18B oxford street mountain ash mid glamorgan CF45 3PG. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 November 2002Delivered on: 30 November 2002
Satisfied on: 12 December 2014
Persons entitled: Hsbc Investment Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38A/b high street sudley warwickshire B80 7HJ. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 October 2002Delivered on: 6 November 2002
Satisfied on: 12 December 2014
Persons entitled: Hsbc Investment Bank PLC

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.
Fully Satisfied
2 November 1990Delivered on: 7 November 1990
Satisfied on: 24 December 2002
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: L/H property k/a 116 aylsham drive, blackenbury village, ickenham middlesex title no ngl 533562.
Fully Satisfied
2 November 1990Delivered on: 7 November 1990
Satisfied on: 24 December 2002
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: L/H property k/a 114 aylsham drive, blackenbury village, ickenham middlesex title no ngl 533563.
Fully Satisfied
31 July 1990Delivered on: 3 August 1990
Satisfied on: 24 December 2002
Persons entitled: Bnp Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33-37 furtherwick road canvey island essex. Title no:- ex 1788594.
Fully Satisfied
20 March 1989Delivered on: 31 March 1989
Satisfied on: 24 December 2002
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: F/H property 58/58A and 60/60A countesbury ave. Llanrumney, cardiff, S. wales.
Fully Satisfied
27 February 1989Delivered on: 7 March 1989
Satisfied on: 24 December 2002
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way legal mortgage f/h land with buildings k/a lot 34 38A high st studley stratford-upon-avon warwickshire freehold land together with the buildings known as lot 35 38B, high street studley, stratford-upon-avon, warwickshire fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 November 2002Delivered on: 30 November 2002
Satisfied on: 3 September 2005
Persons entitled: Hsbc Investment Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block j aylsham drive ickenham middlesex UB10 8UD. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 November 2002Delivered on: 30 November 2002
Satisfied on: 3 September 2005
Persons entitled: Hsbc Investment Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114/116 aylsham drive ickenham middlesex UB10 8UD. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 November 2002Delivered on: 30 November 2002
Satisfied on: 12 December 2014
Persons entitled: Hsbc Investment Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33/37 furtherwick road canvey island essex SS8 7AG. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 November 2002Delivered on: 30 November 2002
Satisfied on: 12 December 2014
Persons entitled: Hsbc Investment Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58/58A & 60/60B countisbury avenue llanrumney cardiff. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 November 1988Delivered on: 2 December 1988
Satisfied on: 31 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All intellectual property rights choses in action & claims.. 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.
Fully Satisfied

Filing History

28 December 2023Unaudited abridged accounts made up to 31 March 2023 (12 pages)
6 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
17 January 2023Confirmation statement made on 25 November 2022 with no updates (3 pages)
27 December 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
10 January 2022Confirmation statement made on 25 November 2021 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
18 March 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (10 pages)
3 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
24 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(6 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Satisfaction of charge 10 in full (2 pages)
12 December 2014Satisfaction of charge 11 in full (2 pages)
12 December 2014Satisfaction of charge 9 in full (2 pages)
12 December 2014Satisfaction of charge 8 in full (2 pages)
12 December 2014Satisfaction of charge 7 in full (1 page)
12 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(6 pages)
12 December 2014Satisfaction of charge 9 in full (2 pages)
12 December 2014Satisfaction of charge 8 in full (2 pages)
12 December 2014Satisfaction of charge 7 in full (1 page)
12 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(6 pages)
12 December 2014Satisfaction of charge 11 in full (2 pages)
12 December 2014Satisfaction of charge 10 in full (2 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(6 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Sanjay Chandi on 31 October 2009 (2 pages)
8 December 2009Director's details changed for Sanjay Chandi on 31 October 2009 (2 pages)
8 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 November 2008Return made up to 31/10/08; full list of members (4 pages)
28 November 2008Return made up to 31/10/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Return made up to 31/10/07; full list of members (3 pages)
27 November 2007Return made up to 31/10/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 November 2006Return made up to 31/10/06; full list of members (3 pages)
28 November 2006Return made up to 31/10/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2005Return made up to 31/10/05; full list of members (7 pages)
7 December 2005Return made up to 31/10/05; full list of members (7 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (1 page)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 November 2004Return made up to 31/10/04; full list of members (7 pages)
30 November 2004Return made up to 31/10/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2002Particulars of mortgage/charge (5 pages)
30 November 2002Particulars of mortgage/charge (5 pages)
30 November 2002Particulars of mortgage/charge (5 pages)
30 November 2002Particulars of mortgage/charge (5 pages)
30 November 2002Particulars of mortgage/charge (5 pages)
30 November 2002Particulars of mortgage/charge (5 pages)
30 November 2002Particulars of mortgage/charge (5 pages)
30 November 2002Particulars of mortgage/charge (5 pages)
30 November 2002Particulars of mortgage/charge (5 pages)
30 November 2002Particulars of mortgage/charge (5 pages)
30 November 2002Particulars of mortgage/charge (5 pages)
30 November 2002Particulars of mortgage/charge (5 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
31 October 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 October 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(7 pages)
14 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(7 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 December 1999Return made up to 31/10/99; full list of members (7 pages)
23 December 1999Return made up to 31/10/99; full list of members (7 pages)
18 April 1999Return made up to 31/10/98; no change of members (4 pages)
18 April 1999Return made up to 31/10/98; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1998Return made up to 31/10/97; full list of members (6 pages)
13 January 1998Return made up to 31/10/97; full list of members (6 pages)
13 January 1998Return made up to 31/10/96; no change of members (4 pages)
13 January 1998Return made up to 31/10/96; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 May 1996Return made up to 31/10/95; full list of members (6 pages)
20 May 1996Return made up to 31/10/94; full list of members (6 pages)
20 May 1996Return made up to 31/10/95; full list of members (6 pages)
20 May 1996Return made up to 31/10/94; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
16 June 1992First Gazette notice for compulsory strike-off (1 page)
16 June 1992First Gazette notice for compulsory strike-off (1 page)
15 June 1992Strike-off action suspended (1 page)
15 June 1992Strike-off action suspended (1 page)
7 November 1990Particulars of mortgage/charge (6 pages)
7 November 1990Particulars of mortgage/charge (6 pages)
7 November 1990Particulars of mortgage/charge (6 pages)
7 November 1990Particulars of mortgage/charge (6 pages)
3 August 1990Particulars of mortgage/charge (3 pages)
3 August 1990Particulars of mortgage/charge (3 pages)
31 March 1989Particulars of mortgage/charge (4 pages)
31 March 1989Particulars of mortgage/charge (4 pages)
7 March 1989Particulars of mortgage/charge (3 pages)
7 March 1989Particulars of mortgage/charge (3 pages)
2 December 1988Particulars of mortgage/charge (3 pages)
2 December 1988Particulars of mortgage/charge (3 pages)
31 October 1988Incorporation (16 pages)
31 October 1988Incorporation (16 pages)