Chapel Lane
Croughton
Northamptonshire
NN13 5LR
Director Name | Mr Peter Francis White |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bush Farm Babcary Somerton Somerset TA11 7DS |
Secretary Name | Mr Peter Francis White |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bush Farm Babcary Somerton Somerset TA11 7DS |
Director Name | Mrs Emma Jane Sandy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2011(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Meadow House Chapel Lane Croughton Brackley Northamptonshire NN13 5LR |
Director Name | Mrs Rosanna Iona White |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2011(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bush Farm Babcary Somerton Somerset TA11 7DS |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Website | www.charterland.com |
---|---|
Email address | [email protected] |
Telephone | 020 75691800 |
Telephone region | London |
Registered Address | 4th Floor 58-59 Great Marlborough Street London W1F 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
3 at £0.2 | Charles Dominic Bamford Sandy 30.00% Ordinary B |
---|---|
3 at £0.2 | Peter Francis White 30.00% Ordinary A |
2 at £0.2 | Emma Sandy 20.00% Ordinary D |
2 at £0.2 | Rosanna Iona White 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£11,474 |
Cash | £5,399 |
Current Liabilities | £140,877 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
11 January 2018 | Delivered on: 31 January 2018 Persons entitled: The Johnsons Group Limited Classification: A registered charge Outstanding |
---|---|
10 April 2008 | Delivered on: 16 April 2008 Persons entitled: 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: 8 stoney street frome somerset t/no ST116334; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 September 2005 | Delivered on: 5 October 2005 Satisfied on: 16 April 2008 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: 8 stony street frome. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 May 2005 | Delivered on: 13 May 2005 Satisfied on: 16 April 2008 Persons entitled: National Westminster 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: 8 stony street, frome. T/no ST116334. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 February 2024 | Registered office address changed from 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 1 February 2024 (1 page) |
---|---|
1 February 2024 | Registered office address changed from 4th Floor 58-59 Great Marlborough Street London W1F 7JY England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 1 February 2024 (1 page) |
8 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
10 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
18 December 2020 | Registered office address changed from Higgins Fairbairn & Co First Floor 24-25 New Bond Street Mayfair London W1S 2RR to 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 18 December 2020 (1 page) |
4 March 2020 | Amended total exemption full accounts made up to 31 March 2019 (7 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
31 January 2018 | Registration of charge 036996080004, created on 11 January 2018 (22 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
10 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 June 2014 | Registered office address changed from Higgins Fairbairn & Co New Bond Street London W1S 2RR England on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from Higgins Fairbairn & Co New Bond Street London W1S 2RR England on 17 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SH United Kingdom on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SH United Kingdom on 16 June 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
15 July 2013 | Director's details changed for Iona White on 15 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Iona White on 15 July 2013 (2 pages) |
3 July 2013 | Director's details changed (2 pages) |
3 July 2013 | Director's details changed (2 pages) |
4 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Registered office address changed from Number One Goldcroft Yeovil Somerset BA21 4DX United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from Number One Goldcroft Yeovil Somerset BA21 4DX United Kingdom on 14 March 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (8 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 March 2011 | Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS on 25 March 2011 (1 page) |
24 March 2011 | Appointment of Iona White as a director (2 pages) |
24 March 2011 | Appointment of Emma Sandy as a director (2 pages) |
24 March 2011 | Appointment of Iona White as a director (2 pages) |
24 March 2011 | Appointment of Emma Sandy as a director (2 pages) |
23 March 2011 | Resolutions
|
23 March 2011 | Sub-division of shares on 10 March 2011 (5 pages) |
23 March 2011 | Sub-division of shares on 10 March 2011 (5 pages) |
23 March 2011 | Resolutions
|
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Peter Francis White on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Charles Dominic Bamford Sandy on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Charles Dominic Bamford Sandy on 1 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Director's details changed for Peter Francis White on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Peter Francis White on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Charles Dominic Bamford Sandy on 1 February 2010 (2 pages) |
10 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
10 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from barclays bank chambers bridge street stratford upon avon warwickshire CV37 6AH (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from barclays bank chambers bridge street stratford upon avon warwickshire CV37 6AH (1 page) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
2 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 February 2004 | Return made up to 22/01/04; full list of members
|
13 February 2004 | Return made up to 22/01/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2003 | Return made up to 22/01/03; full list of members
|
28 January 2003 | Return made up to 22/01/03; full list of members
|
28 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 January 2002 | Return made up to 22/01/02; full list of members
|
26 January 2002 | Return made up to 22/01/02; full list of members
|
27 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 July 2001 | Memorandum and Articles of Association (10 pages) |
19 July 2001 | Memorandum and Articles of Association (10 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Resolutions
|
25 January 2001 | Return made up to 22/01/01; full list of members
|
25 January 2001 | Return made up to 22/01/01; full list of members
|
22 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 February 2000 | Return made up to 22/01/00; full list of members
|
15 February 2000 | Return made up to 22/01/00; full list of members
|
4 May 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
4 May 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: c/o h l barnes & son barclays bank chambers bridge st stratford upon avon warwickshire CV37 6AH (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: c/o h l barnes & son barclays bank chambers bridge st stratford upon avon warwickshire CV37 6AH (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: 1 high st mews wimbledon village london SW19 7RG (1 page) |
26 January 1999 | Secretary resigned;director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 1 high st mews wimbledon village london SW19 7RG (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Secretary resigned;director resigned (1 page) |
26 January 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
22 January 1999 | Incorporation (21 pages) |
22 January 1999 | Incorporation (21 pages) |