Company NameChartgreen Limited
DirectorRichard Colin Cohen
Company StatusActive
Company Number02688880
CategoryPrivate Limited Company
Incorporation Date19 February 1992(32 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard Colin Cohen
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(1 week after company formation)
Appointment Duration32 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables The Green
Letchmore Heath
Hertfordshire
WD25 8ES
Secretary NameMrs Rochelle Lynne Cohen
NationalityBritish
StatusCurrent
Appointed26 February 1992(1 week after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressThe Old Stables The Green
Letchmore Heath
Hertfordshire
WD25 8ES
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Telephone01707 60377
Telephone regionWelwyn Garden City

Location

Registered AddressThe Old Stables
The Green
Letchmore Heath
Herts
WD25 8ES
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Benjamin Cohen
25.00%
Ordinary
1 at 1Danielle Cohen
25.00%
Ordinary
1 at 1Ms Natasha Cohen
25.00%
Ordinary
1 at 1Ms Rochelle Cohen
25.00%
Ordinary

Financials

Year2014
Net Worth£482,041
Cash£18,488
Current Liabilities£12,048

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year ago)
Next Return Due1 April 2024 (2 days from now)

Charges

13 September 2018Delivered on: 18 September 2018
Persons entitled: Richard Colin Cohen, Rochelle Lynn Cohen

Classification: A registered charge
Particulars: F/H 58-60 boundary road london.
Outstanding
12 August 1994Delivered on: 18 August 1994
Persons entitled: Midland 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 k/a 58 & 60 boundary road south wibledon london with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
24 August 1992Delivered on: 9 September 1992
Persons entitled: R.C Cohen J.M Turofsky M. Cohen & C. Capper

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date.
Particulars: F/H land with buildings k/a 58 & 60 boundary rd, london t/no tgl 70901.
Outstanding
24 August 1992Delivered on: 9 September 1992
Satisfied on: 7 April 1995
Persons entitled: R C Cohen & R L E Cohen

Classification: Legal charge
Secured details: £27,500 due from the company to the chargee.
Particulars: Land & buildings k/a 58 & 60 boundary rd london t/no tgl 70901.
Fully Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
29 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
29 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
30 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
19 January 2020Withdrawal of a person with significant control statement on 19 January 2020 (2 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
27 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 September 2018Registration of charge 026888800004, created on 13 September 2018 (41 pages)
25 March 2018Notification of Richard Colin Cohen as a person with significant control on 6 April 2016 (2 pages)
25 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
1 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4
(20 pages)
11 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4
(20 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4
(14 pages)
19 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4
(14 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Annual return made up to 18 March 2014
Statement of capital on 2014-04-14
  • GBP 4
(14 pages)
14 April 2014Annual return made up to 18 March 2014
Statement of capital on 2014-04-14
  • GBP 4
(14 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 May 2013Annual return made up to 18 March 2013 (15 pages)
16 May 2013Annual return made up to 18 March 2013 (15 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (14 pages)
11 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (14 pages)
3 February 2012Amended accounts made up to 31 March 2011 (3 pages)
3 February 2012Amended accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 April 2011Annual return made up to 18 March 2011 (13 pages)
12 April 2011Annual return made up to 18 March 2011 (13 pages)
23 February 2011Annual return made up to 18 March 2010 (14 pages)
23 February 2011Annual return made up to 18 March 2010 (14 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 April 2010Secretary's details changed for Mrs Rochelle Lynne Cohen on 26 April 2010 (3 pages)
28 April 2010Secretary's details changed for Mrs Rochelle Lynne Cohen on 26 April 2010 (3 pages)
28 April 2010Director's details changed for Richard Colin Cohen on 26 April 2010 (3 pages)
28 April 2010Director's details changed for Richard Colin Cohen on 26 April 2010 (3 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 July 2009Registered office changed on 16/07/2009 from 55 deacons hill road elstree borehamwood hertfordshire WD6 3HZ (1 page)
16 July 2009Registered office changed on 16/07/2009 from 55 deacons hill road elstree borehamwood hertfordshire WD6 3HZ (1 page)
17 April 2009Return made up to 18/03/09; full list of members (10 pages)
17 April 2009Return made up to 18/03/09; full list of members (10 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 March 2008Return made up to 19/02/08; full list of members (4 pages)
5 March 2008Return made up to 19/02/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 March 2007Return made up to 19/02/07; full list of members (7 pages)
9 March 2007Return made up to 19/02/07; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 February 2006Return made up to 19/02/06; full list of members (7 pages)
17 February 2006Return made up to 19/02/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 March 2005Return made up to 19/02/05; full list of members (7 pages)
23 March 2005Return made up to 19/02/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 February 2004Return made up to 19/02/04; full list of members (7 pages)
9 February 2004Return made up to 19/02/04; full list of members (7 pages)
27 February 2003Return made up to 19/02/03; full list of members (7 pages)
27 February 2003Return made up to 19/02/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 March 2002Return made up to 19/02/02; full list of members (7 pages)
5 March 2002Return made up to 19/02/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 April 2001Return made up to 19/02/01; full list of members (6 pages)
25 April 2001Return made up to 19/02/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 April 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/04/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/04/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 February 1999Return made up to 19/02/99; full list of members (6 pages)
26 February 1999Return made up to 19/02/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
17 February 1998Return made up to 19/02/98; no change of members (4 pages)
17 February 1998Return made up to 19/02/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
7 March 1997Return made up to 19/02/97; no change of members (4 pages)
7 March 1997Return made up to 19/02/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 June 1996Auditor's resignation (1 page)
26 June 1996Auditor's resignation (1 page)
10 June 1996Accounts for a small company made up to 31 March 1995 (9 pages)
10 June 1996Accounts for a small company made up to 31 March 1995 (9 pages)
25 May 1996Return made up to 19/02/96; full list of members (6 pages)
25 May 1996Return made up to 19/02/96; full list of members (6 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (1 page)
7 April 1995Declaration of satisfaction of mortgage/charge (1 page)
1 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)