CHARTIS PROPERTY LIMITED
Overview
| Company Name | CHARTIS PROPERTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03948692 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHARTIS PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| AIG PROPERTY LIMITED | Mar 16, 2000 | Mar 16, 2000 |
| AUTUMNLAND LIMITED | Mar 15, 2000 | Mar 15, 2000 |
What are the latest accounts for CHARTIS PROPERTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2011 |
What are the latest filings for CHARTIS PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 07, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from The Chartis Building 58 Fenchurch Street London EC3M 4AB on Apr 04, 2013 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed from The Chartis Building 58 Fenchurch Street London EC3M 4AB United Kingdom | 1 pages | AD02 | ||||||||||
legacy | 3 pages | MG04 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Nov 30, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Mar 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Nov 30, 2010 | 15 pages | AA | ||||||||||
Annual return made up to Mar 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Nov 30, 2009 | 17 pages | AA | ||||||||||
Annual return made up to Mar 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Who are the officers of CHARTIS PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOLDING, Hilary Margaret Victoria | Secretary | 58 Fenchurch Street EC3M 4AB London The Chartis Building United Kingdom | British | 148960340001 | ||||||
| NEWBY, Christopher David Seymour | Director | Fenchurch Street EC3M 4AB London 58 United Kingdom | England | British | 149601330001 | |||||
| BERWICK, Claire Josephine | Secretary | 28 Oakhill Court Upper Richmond Road SW15 2QH London | British | 69107600001 | ||||||
| OGDEN, David | Secretary | 2 Lynton Close WA16 8BH Knutsford Cheshire | British | 38907030001 | ||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
| BERWICK, Claire Josephine | Director | 28 Oakhill Court Upper Richmond Road SW15 2QH London | British | 69107600001 | ||||||
| BONE, Nicholas Jonathan | Director | 6 Otley Road HG2 0DN Harrogate North Yorkshire | British | 47455900003 | ||||||
| COOK, Stephen James | Director | Sayre Street NJ 07901 Summit 22 New Jersey Usa | British | 12778980003 | ||||||
| DAVIES, Geoffrey | Director | 4 Barbourne Crescent WR1 3JF Worcester Worcestershire | United Kingdom | British | 68195680001 | |||||
| GLASER, Daniel Scott | Director | Aig Europe Uk Ltd The Aig Building 58 Fenchurch Street EC3M 4AB London | American | 83937480002 | ||||||
| KINLEY, Paul James | Director | 18 Viewpark Close Childwall L16 5HG Liverpool | United Kingdom | British | 43914170002 | |||||
| LANGFORD, Stephen Robert | Director | Parkside House New Road CO11 1BU Mistley Essex | England | British | 82386060001 | |||||
| MCKAY, Stephen Graham | Director | 7 Merewood Close BR1 2AN Bickley Kent | British | 102100370001 | ||||||
| RUTTER, Mathew David | Director | 24 Gladys Road NW6 2PX London | British | 64949120001 | ||||||
| STEVENSON, Paul Montagu | Director | Glenholme Birchdale Crescent Appleton WA4 5AP Warrington Cheshire | British | 32648650002 | ||||||
| TOMPKINS, Anthony David | Director | Flat 2 Ravenshall 19-21 West Cliff Road BH4 8AT Bournemouth Dorset | British | 79937170002 | ||||||
| WALSH, Nicholas Charles | Director | Leasam House Leasam Lane Playden TN31 7UE Rye East Sussex | British | 48439060003 | ||||||
| YOUNG JNR, Joseph Eldon | Director | 15 Laura Lane Morristown New Jersey 07960 Usa | Us Citizen | 61660220001 | ||||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Does CHARTIS PROPERTY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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