Company NameChartac Limited
Company StatusDissolved
Company Number03807957
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Vernon John Soare
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 16 March 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMr James Alexander Schirn
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2019(20 years after company formation)
Appointment Duration1 year, 7 months (closed 16 March 2021)
RoleHead Of Governance
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameJanis Lesley Hill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address42 Bowland Drive
Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2DN
Director NameMs Jenny Yolande Doughty
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Secretary NameMrs Karen Laurel Willis
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Little Meadow
Loughton
Milton Keynes
Bucks
MK5 8EH
Secretary NameSandra Shepherd
NationalityBritish
StatusResigned
Appointed30 July 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 12 February 2004)
RoleCompany Director
Correspondence Address22 Sixty Acres Road
Prestwood
Great Missenden
Buckinghamshire
HP16 0PE
Director NameMr Michael Donald McCartney Izza
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(2 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall
PO Box 433
Moorgate Place
London
EC2P 2BJ
Secretary NameLeslie Robert Smith
NationalityBritish
StatusResigned
Appointed19 March 2004(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 July 2008)
RoleCompany Director
Correspondence Address32a Morton Gardens
Wallington
Surrey
SM6 8EX
Secretary NameMs Patricia Anne Peter
NationalityBritish
StatusResigned
Appointed25 July 2008(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressChartered Accountants' Hall
PO Box 433
Moorgate Place
London
EC2P 2BJ
Director NameMr Robin Paul Fieth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall
PO Box 433
Moorgate Place
London
EC2P 2BJ
Director NameMr Leslie Robert Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2015)
RoleDirector Strategy & Governance Icaew
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMrs Caroline Elizabeth Armes Rylatt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(16 years after company formation)
Appointment Duration6 months, 1 week (resigned 05 February 2016)
RoleExecutive Director, Icaew
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMr Andrew Robert Fagg
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 2019)
RoleFinance Director And Members Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChartered Accountants' Hall
1 Moorgate Place
London
EC2R 6EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Institute Of Chartered Accountants In England & Wales
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
4 November 2016Appointment of Mr Vernon John Soare as a director on 1 November 2016 (2 pages)
4 November 2016Termination of appointment of Jenny Yolande Doughty as a director on 1 November 2016 (1 page)
16 September 2016RP04 CS01 second filed CS01 15/07/2016 amended information about people with significant control (28 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 16/09/2016
(6 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 February 2016Appointment of Mr Andrew Robert Fagg as a director on 5 February 2016 (2 pages)
19 February 2016Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 5 February 2016 (1 page)
4 August 2015Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 31 July 2015 (2 pages)
4 August 2015Termination of appointment of Leslie Robert Smith as a director on 31 July 2015 (1 page)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 July 2014Registered office address changed from Chartered Accountants' Hall Po Box 433 Moorgate Place London EC2P 2BJ to Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA on 24 July 2014 (1 page)
24 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
4 October 2013Appointment of Mr Leslie Robert Smith as a director (2 pages)
4 October 2013Termination of appointment of Robin Fieth as a director (1 page)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
14 October 2011Appointment of Mr Robin Paul Fieth as a director (2 pages)
14 October 2011Termination of appointment of Michael Izza as a director (1 page)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
10 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
25 March 2011Termination of appointment of Patricia Peter as a secretary (1 page)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 August 2010Director's details changed for Jenny Yolande Doughty on 15 July 2010 (2 pages)
10 August 2010Secretary's details changed for Ms Patricia Anne Peter on 15 July 2010 (1 page)
10 August 2010Director's details changed for Michael Donald Mccartney Izza on 15 July 2010 (2 pages)
10 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 August 2009Return made up to 15/07/09; full list of members (3 pages)
29 July 2008Appointment terminated secretary leslie smith (1 page)
29 July 2008Secretary appointed ms patricia anne peter (1 page)
24 July 2008Return made up to 15/07/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 August 2007Return made up to 15/07/07; no change of members (7 pages)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 August 2006Return made up to 15/07/06; full list of members (7 pages)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 July 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
27 July 2004Return made up to 15/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
(7 pages)
29 March 2004Registered office changed on 29/03/04 from: gloucester house 399 silbury boulevard, milton keynes buckinghamshire MK9 2HL (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004New secretary appointed (2 pages)
20 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 July 2003Return made up to 15/07/03; full list of members (7 pages)
13 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
25 July 2002Return made up to 15/07/02; full list of members (7 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
24 July 2001Return made up to 15/07/01; full list of members (6 pages)
9 March 2001Full accounts made up to 31 December 2000 (4 pages)
19 July 2000Return made up to 15/07/00; full list of members (6 pages)
11 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
11 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
15 July 1999Incorporation (17 pages)