CHARTIS PROPERTY LIMITED

CHARTIS PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCHARTIS PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03948692
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHARTIS PROPERTY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CHARTIS PROPERTY LIMITED located?

    Registered Office Address
    The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARTIS PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIG PROPERTY LIMITEDMar 16, 2000Mar 16, 2000
    AUTUMNLAND LIMITEDMar 15, 2000Mar 15, 2000

    What are the latest accounts for CHARTIS PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2011

    What are the latest filings for CHARTIS PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 07, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Mar 15, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from The Chartis Building 58 Fenchurch Street London EC3M 4AB on Apr 04, 2013

    1 pagesAD01

    Register inspection address has been changed from The Chartis Building 58 Fenchurch Street London EC3M 4AB United Kingdom

    1 pagesAD02

    legacy

    3 pagesMG04

    legacy

    3 pagesMG02

    Full accounts made up to Nov 30, 2011

    15 pagesAA

    Annual return made up to Mar 15, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Nov 30, 2010

    15 pagesAA

    Annual return made up to Mar 15, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Nov 30, 2009

    17 pagesAA

    Annual return made up to Mar 15, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of CHARTIS PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDING, Hilary Margaret Victoria
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    United Kingdom
    Secretary
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    United Kingdom
    British148960340001
    NEWBY, Christopher David Seymour
    Fenchurch Street
    EC3M 4AB London
    58
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AB London
    58
    United Kingdom
    EnglandBritish149601330001
    BERWICK, Claire Josephine
    28 Oakhill Court
    Upper Richmond Road
    SW15 2QH London
    Secretary
    28 Oakhill Court
    Upper Richmond Road
    SW15 2QH London
    British69107600001
    OGDEN, David
    2 Lynton Close
    WA16 8BH Knutsford
    Cheshire
    Secretary
    2 Lynton Close
    WA16 8BH Knutsford
    Cheshire
    British38907030001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BERWICK, Claire Josephine
    28 Oakhill Court
    Upper Richmond Road
    SW15 2QH London
    Director
    28 Oakhill Court
    Upper Richmond Road
    SW15 2QH London
    British69107600001
    BONE, Nicholas Jonathan
    6 Otley Road
    HG2 0DN Harrogate
    North Yorkshire
    Director
    6 Otley Road
    HG2 0DN Harrogate
    North Yorkshire
    British47455900003
    COOK, Stephen James
    Sayre Street
    NJ 07901 Summit
    22
    New Jersey
    Usa
    Director
    Sayre Street
    NJ 07901 Summit
    22
    New Jersey
    Usa
    British12778980003
    DAVIES, Geoffrey
    4 Barbourne Crescent
    WR1 3JF Worcester
    Worcestershire
    Director
    4 Barbourne Crescent
    WR1 3JF Worcester
    Worcestershire
    United KingdomBritish68195680001
    GLASER, Daniel Scott
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    Director
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    American83937480002
    KINLEY, Paul James
    18 Viewpark Close
    Childwall
    L16 5HG Liverpool
    Director
    18 Viewpark Close
    Childwall
    L16 5HG Liverpool
    United KingdomBritish43914170002
    LANGFORD, Stephen Robert
    Parkside House
    New Road
    CO11 1BU Mistley
    Essex
    Director
    Parkside House
    New Road
    CO11 1BU Mistley
    Essex
    EnglandBritish82386060001
    MCKAY, Stephen Graham
    7 Merewood Close
    BR1 2AN Bickley
    Kent
    Director
    7 Merewood Close
    BR1 2AN Bickley
    Kent
    British102100370001
    RUTTER, Mathew David
    24 Gladys Road
    NW6 2PX London
    Director
    24 Gladys Road
    NW6 2PX London
    British64949120001
    STEVENSON, Paul Montagu
    Glenholme Birchdale Crescent
    Appleton
    WA4 5AP Warrington
    Cheshire
    Director
    Glenholme Birchdale Crescent
    Appleton
    WA4 5AP Warrington
    Cheshire
    British32648650002
    TOMPKINS, Anthony David
    Flat 2 Ravenshall
    19-21 West Cliff Road
    BH4 8AT Bournemouth
    Dorset
    Director
    Flat 2 Ravenshall
    19-21 West Cliff Road
    BH4 8AT Bournemouth
    Dorset
    British79937170002
    WALSH, Nicholas Charles
    Leasam House
    Leasam Lane Playden
    TN31 7UE Rye
    East Sussex
    Director
    Leasam House
    Leasam Lane Playden
    TN31 7UE Rye
    East Sussex
    British48439060003
    YOUNG JNR, Joseph Eldon
    15 Laura Lane
    Morristown
    New Jersey
    07960
    Usa
    Director
    15 Laura Lane
    Morristown
    New Jersey
    07960
    Usa
    Us Citizen61660220001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Does CHARTIS PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jan 19, 2004
    Delivered On Feb 04, 2004
    Outstanding
    Amount secured
    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
    Short particulars
    By way of legal mortgage the freehold property being land adjoining cadnus road ipswich t/n SK241098 & the freehold property being land lying to the south of bramford road ipswich t/n SK163507 and all rights and fixtures. See the mortgage charge document for full details.
    Persons Entitled
    • Crest Nicholson (Eastern) Limited
    Transactions
    • Feb 04, 2004Registration of a charge (395)
    • Nov 15, 2012Statement that part or the whole of the property charged has been released (MG04)
    An omnibus guarantee and set off agreement
    Created On Nov 24, 2003
    Delivered On Nov 26, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 26, 2003Registration of a charge (395)
    • Nov 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 06, 2002
    Delivered On Dec 11, 2002
    Satisfied
    Amount secured
    £2,500,000.00 due from the company to the chargee
    Short particulars
    F/Hold property known as clay cross iron foundry,clay cross,derbyshire; DY136447.
    Persons Entitled
    • Biwater PLC
    Transactions
    • Dec 11, 2002Registration of a charge (395)
    • Mar 24, 2005Statement 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