Company NameLand Charter Limited
DirectorsHenrik Maurice Darlington and Nicholas Frank Darlington
Company StatusDissolved
Company Number02496630
CategoryPrivate Limited Company
Incorporation Date27 April 1990(34 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Henrik Maurice Darlington
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(2 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWoods Farm House
Grange Road
Pleshey
Essex
CM3 1HZ
Director NameMr Nicholas Frank Darlington
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(2 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRed Tiles
Little Bentley
Colchester
Essex
CO7 8TA
Secretary NameLand Secretaries Limited (Corporation)
StatusCurrent
Appointed31 May 1999(9 years, 1 month after company formation)
Appointment Duration24 years, 11 months
Correspondence AddressWoods Farm
Grange Road, Pleshey
Chelmsford
Essex
CM3 1HZ
Director NameThomas Alfred Parkhouse
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 1995)
RoleChartered Accountant
Correspondence Address68 Hillside
Banstead
Surrey
SM7 1HF
Director NameMaurice Darlington
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year after company formation)
Appointment Duration2 years (resigned 30 May 1993)
RoleCompany Director
Correspondence AddressPleshey Grange
Pleshey
Chelmsford
Essex
CM3 1HZ
Secretary NameWillow Taxation & Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 1991(11 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 1999)
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Financials

Year2014
Net Worth£292,089
Cash£13,288
Current Liabilities£2,026,872

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

5 August 2009Bona Vacantia disclaimer (2 pages)
13 February 2007Bona Vacantia disclaimer (2 pages)
10 March 2002Dissolved (1 page)
10 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
20 November 2000Registered office changed on 20/11/00 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
16 November 2000Declaration of solvency (3 pages)
16 November 2000Appointment of a voluntary liquidator (1 page)
16 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
4 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
3 November 1999New secretary appointed (1 page)
3 November 1999Secretary resigned (1 page)
13 July 1999Particulars of mortgage/charge (3 pages)
17 May 1999Return made up to 27/04/99; full list of members (5 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
19 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
13 May 1998Return made up to 27/04/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
16 March 1998Particulars of mortgage/charge (3 pages)
3 February 1998Registered office changed on 03/02/98 from: addept hse 34A sydenham rd croydon surrey cro 2EF (1 page)
14 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
9 May 1997Return made up to 27/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1997Accounts made up to 30 June 1996 (9 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
28 June 1996Return made up to 27/04/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1994 (5 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
29 November 1995Director resigned (2 pages)
16 May 1995Return made up to 27/04/95; no change of members (4 pages)