CHARTERGRADE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHARTERGRADE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02377442
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHARTERGRADE LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CHARTERGRADE LIMITED located?

    Registered Office Address
    Meridian Point
    461 Southchurch Road
    SS1 2PH Southend-On-Sea
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHARTERGRADE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for CHARTERGRADE LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2025
    Next Confirmation Statement DueJul 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2024
    OverdueNo

    What are the latest filings for CHARTERGRADE LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 023774420015 in full

    1 pagesMR04

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on Jun 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Registration of charge 023774420015, created on Apr 19, 2022

    6 pagesMR01

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Registration of charge 023774420014, created on Mar 26, 2020

    6 pagesMR01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    2 pagesMR04

    Satisfaction of charge 10 in full

    2 pagesMR04

    Satisfaction of charge 13 in full

    2 pagesMR04

    Satisfaction of charge 9 in full

    2 pagesMR04

    Satisfaction of charge 12 in full

    2 pagesMR04

    legacy

    7 pagesRP04CS01

    Termination of appointment of Crystal Jayne Horwood as a director on Oct 09, 2019

    1 pagesTM01

    Who are the officers of CHARTERGRADE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORWOOD, Bernard Jeffrey
    461 Southchurch Road
    SS1 2PH Southend-On-Sea
    Meridian Point
    Secretary
    461 Southchurch Road
    SS1 2PH Southend-On-Sea
    Meridian Point
    BritishCompany Director23293790002
    HORWOOD, Bernard Jeffrey
    461 Southchurch Road
    SS1 2PH Southend-On-Sea
    Meridian Point
    Director
    461 Southchurch Road
    SS1 2PH Southend-On-Sea
    Meridian Point
    United KingdomBritishCompany Director263058930001
    HORWOOD, Raymond Ronald
    11 Retreat Way
    IG7 6EL Chigwell Row
    Essex
    Secretary
    11 Retreat Way
    IG7 6EL Chigwell Row
    Essex
    BritishDirector103652270001
    LEITH, Ian Wallace
    Willow Cottage
    Copped Hall
    CM16 5HS Epping
    Essex
    Secretary
    Willow Cottage
    Copped Hall
    CM16 5HS Epping
    Essex
    BritishBroker77036810001
    HORWOOD, Crystal Jayne
    461 Southchurch Road
    SS1 2PH Southend-On-Sea
    Meridian Point
    Director
    461 Southchurch Road
    SS1 2PH Southend-On-Sea
    Meridian Point
    EnglandBritishCompany Director94275980012
    HORWOOD, Gillian Ann
    30 High Road
    IG9 5HP Buckhurst Hill
    Essex
    Director
    30 High Road
    IG9 5HP Buckhurst Hill
    Essex
    BritishCompany Director27552090002
    HORWOOD, Raymond Ronald
    11 Retreat Way
    IG7 6EL Chigwell Row
    Essex
    Director
    11 Retreat Way
    IG7 6EL Chigwell Row
    Essex
    United KingdomBritishCompany Director103652270001
    NEWMAN, Mark Stuart
    461 Southchurch Road
    SS1 2PH Southend-On-Sea
    Meridian Point
    Director
    461 Southchurch Road
    SS1 2PH Southend-On-Sea
    Meridian Point
    EnglandBritishDirector109053140003
    WALLACE, Patrick Joseph
    25 Harvey Gardens
    IG10 2AD Loughton
    Essex
    Director
    25 Harvey Gardens
    IG10 2AD Loughton
    Essex
    EnglandBritishDirector55614520001

    Who are the persons with significant control of CHARTERGRADE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Bernard Jeffrey Horwood
    Southchurch Road
    SS1 2PH Southend-On-Sea
    Meridian Point 461-463
    Essex
    United Kingdom
    Apr 06, 2016
    Southchurch Road
    SS1 2PH Southend-On-Sea
    Meridian Point 461-463
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CHARTERGRADE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 19, 2022
    Delivered On Apr 20, 2022
    Satisfied
    Brief description
    69B rylands road southend-on-sea SS2 4LL.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fleet Mortgages Limited
    Transactions
    • Apr 20, 2022Registration of a charge (MR01)
    • Jan 24, 2025Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 26, 2020
    Delivered On Mar 26, 2020
    Outstanding
    Brief description
    69B rylands road southend-on-sea SS2 4LL.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fleet Mortgages Limited
    Transactions
    • Mar 26, 2020Registration of a charge (MR01)
    Mortgage
    Created On Aug 29, 2008
    Delivered On Sep 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H first floor flat 34 westbourne grove westcliff on sea essex t/n EX812384 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 02, 2008Registration of a charge (395)
    • Mar 05, 2020Satisfaction of a charge (MR04)
    Mortgage
    Created On Aug 29, 2008
    Delivered On Sep 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H ground floor flat 34 westbourne grove westcliff essex t/no EX812386 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 02, 2008Registration of a charge (395)
    • Mar 05, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 10, 2003
    Delivered On Apr 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Apr 11, 2003Registration of a charge (395)
    • Sep 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 21, 2003
    Delivered On Apr 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 61 westminster drive westcliff-on-sea t/n EX281394. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Apr 03, 2003Registration of a charge (395)
    • Mar 05, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 11, 2002
    Delivered On Dec 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a argosy pembury road westcliff on sea SS0 8DS t/n ex 294909. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 14, 2002Registration of a charge (395)
    • Mar 05, 2020Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jan 07, 1998
    Delivered On Jan 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from G.C. johnson limited and the company to the chargee under the terms of this legal mortgage
    Short particulars
    32 high road buckhurst hill essex.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 09, 1998Registration of a charge (395)
    • Mar 05, 2020Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 18, 1997
    Delivered On Nov 26, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at 58 canning road highbury (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 26, 1997Registration of a charge (395)
    • Mar 05, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 26, 1991
    Delivered On Sep 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or geo c johnson limited to the chargee on any account whatsoever under the terms of the charge
    Short particulars
    F/H property k/a 32 high road, buckhurst hill, essex.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 27, 1991Registration of a charge
    • Mar 05, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 22, 1991
    Delivered On Apr 03, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    58 canning road islington title no: ngl 646186.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Apr 03, 1991Registration of a charge
    • Mar 06, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 14, 1991
    Delivered On Mar 19, 1991
    Satisfied
    Amount secured
    £27,000 due or to become due from the company to the chargee.
    Short particulars
    32 high road, buckhurst hill essex.
    Persons Entitled
    • Jean Doreen Johnson
    • George Charles Johnson
    Transactions
    • Mar 19, 1991Registration of a charge
    • May 12, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 04, 1989
    Delivered On Aug 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    147, wightman road, haringey N.4. l/b of haringey. T/n mx 472096. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section of the bills of sale act 1878.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Aug 11, 1989Registration of a charge
    • Mar 05, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 04, 1989
    Delivered On Aug 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    58, canning road, highbury N.5. l/b of islington. T/n 67772 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Aug 11, 1989Registration of a charge
    • Mar 05, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 02, 1989
    Delivered On Aug 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over all undertaking & assets.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Aug 11, 1989Registration of a charge
    • Nov 17, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0