Company NameChartgold Limited
DirectorAntony Ian Spencer
Company StatusActive
Company Number04444925
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Antony Ian Spencer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2002(1 week after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Jacobs Well Mews
London
W1U 3DY
Director NameMy Anthony Martin Green
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(1 week after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Southway
Hampstead Garden Suburb
London
NW11 6RU
Secretary NameMr Philip Maurice Enoch
NationalityBritish
StatusResigned
Appointed29 May 2002(1 week after company formation)
Appointment Duration13 years, 8 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Way
London
NW11 7LS
Director NameVinod Kumar Gupta
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(4 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 October 2017)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Wren Avenue
London
NW2 6UG
Director NameMr Jamie Allan Rolfe Spencer
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(15 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Manchester Square
London
W1U 3PQ
Director NameMrs Laurie Bene Rolfe Spencer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(15 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Manchester Square
London
W1U 3PQ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address10 Jacobs Well Mews
London
W1U 3DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Antony Ian Spencer
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,304
Cash£35,121
Current Liabilities£958,501

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

18 October 2012Delivered on: 20 October 2012
Persons entitled: Ashburton Trading Limited

Classification: Security document
Secured details: £176,500 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properly at 295 holloway road london t/no 292903 and l/h property at 295 holloway road london t/no NGL746623 together with all buildings erections fixtures fittings and the benefits of all rights warranties and covenants for title relating thereto see image for full details.
Outstanding
31 July 2002Delivered on: 21 August 2002
Persons entitled: Norwich Union Mortgages (Life) Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s.
Outstanding
31 July 2002Delivered on: 21 August 2002
Persons entitled: Norwich Union Mortgages (Life) Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a the tappit hen (spoofers bar) 295 holloway road, islington, london N7 8HS t/no. NGL746623 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding

Filing History

22 January 2024Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages)
19 January 2024Change of details for Mr Antony Ian Spencer as a person with significant control on 18 January 2024 (2 pages)
18 January 2024Registered office address changed from 7 Manchester Square London W1U 3PQ to 10 Jacobs Well Mews London W1U 3DY on 18 January 2024 (1 page)
25 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
24 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
20 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
15 February 2022Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages)
15 February 2022Director's details changed for Mr Antony Ian Spencer on 1 October 2009 (2 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
20 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
18 November 2019Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
28 May 2019Confirmation statement made on 22 May 2019 with updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
12 June 2018Satisfaction of charge 3 in full (1 page)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
29 January 2018Appointment of Mrs Laurie Bene Rolfe Spencer as a director on 29 January 2018 (2 pages)
29 January 2018Appointment of Mr Jamie Allan Rolfe Spencer as a director on 29 January 2018 (2 pages)
29 January 2018Termination of appointment of Jamie Allan Rolfe Spencer as a director on 29 January 2018 (1 page)
29 January 2018Termination of appointment of Laurie Bene Rolfe Spencer as a director on 29 January 2018 (1 page)
5 December 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
5 December 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
3 November 2017Termination of appointment of Vinod Kumar Gupta as a director on 25 October 2017 (1 page)
3 November 2017Termination of appointment of Vinod Kumar Gupta as a director on 25 October 2017 (1 page)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
21 April 2017Satisfaction of charge 2 in full (1 page)
21 April 2017Satisfaction of charge 1 in full (2 pages)
21 April 2017Satisfaction of charge 1 in full (2 pages)
21 April 2017Satisfaction of charge 2 in full (1 page)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
26 January 2016Termination of appointment of Philip Maurice Enoch as a secretary on 21 January 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 January 2016Termination of appointment of Philip Maurice Enoch as a secretary on 21 January 2016 (1 page)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
23 May 2013Director's details changed for Vinod Kumar Gupta on 22 May 2013 (2 pages)
23 May 2013Secretary's details changed for Mr Philip Maurice Enoch on 22 May 2013 (2 pages)
23 May 2013Director's details changed for Vinod Kumar Gupta on 22 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Antony Ian Spencer on 22 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Antony Ian Spencer on 22 May 2013 (2 pages)
23 May 2013Secretary's details changed for Mr Philip Maurice Enoch on 22 May 2013 (2 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Vinod Kumar Gupta on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Vinod Kumar Gupta on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Vinod Kumar Gupta on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 June 2009Return made up to 22/05/09; full list of members (3 pages)
1 June 2009Return made up to 22/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 May 2008Return made up to 22/05/08; full list of members (4 pages)
29 May 2008Return made up to 22/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 June 2007Return made up to 22/05/07; full list of members (2 pages)
7 June 2007Return made up to 22/05/07; full list of members (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
12 April 2007Director resigned (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 June 2006Registered office changed on 23/06/06 from: c/o anthony green & spencer. 7 manchester square london W1M 5RE (1 page)
23 June 2006Registered office changed on 23/06/06 from: c/o anthony green & spencer. 7 manchester square london W1M 5RE (1 page)
16 June 2006Return made up to 22/05/06; full list of members (2 pages)
16 June 2006Return made up to 22/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 June 2005Return made up to 22/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2005Return made up to 22/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 August 2004Return made up to 22/05/04; full list of members (5 pages)
9 August 2004Return made up to 22/05/04; full list of members (5 pages)
3 February 2004Accounts for a small company made up to 31 May 2003 (5 pages)
3 February 2004Accounts for a small company made up to 31 May 2003 (5 pages)
14 July 2003Return made up to 22/05/03; full list of members (5 pages)
14 July 2003Return made up to 22/05/03; full list of members (5 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Memorandum and Articles of Association (3 pages)
14 June 2002Director resigned (1 page)
14 June 2002Registered office changed on 14/06/02 from: 60 tabernacle street london EC2A 4NB (1 page)
14 June 2002Registered office changed on 14/06/02 from: 60 tabernacle street london EC2A 4NB (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Memorandum and Articles of Association (3 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
22 May 2002Incorporation (15 pages)
22 May 2002Incorporation (15 pages)