CHARTER PROJECTS (DEVELOPMENTS) LIMITED
BENFLEET

Hellopages » Essex » Castle Point » SS7 2RD

Company number 01678472
Status Active
Incorporation Date 16 November 1982
Company Type Private Limited Company
Address 203 LONDON ROAD LONDON ROAD, HADLEIGH, BENFLEET, ESSEX, ENGLAND, SS7 2RD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to 203 London Road London Road Hadleigh Benfleet Essex SS7 2rd on 30 March 2017; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1,000 . The most likely internet sites of CHARTER PROJECTS (DEVELOPMENTS) LIMITED are www.charterprojectsdevelopments.co.uk, and www.charter-projects-developments.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-two years and eleven months. Charter Projects Developments Limited is a Private Limited Company. The company registration number is 01678472. Charter Projects Developments Limited has been working since 16 November 1982. The present status of the company is Active. The registered address of Charter Projects Developments Limited is 203 London Road London Road Hadleigh Benfleet Essex England Ss7 2rd. The company`s financial liabilities are £6798.6k. It is £-203.98k against last year. The cash in hand is £146.34k. It is £40.34k against last year. And the total assets are £1435.39k, which is £240.99k against last year. BAYLIS, Nigel is a Secretary of the company. BAYLIS, Lucia Elizabeth is a Director of the company. BAYLIS, Nigel is a Director of the company. JONES, Margaret Maria is a Director of the company. Director BAYLIS, Lloyd has been resigned. The company operates in "Development of building projects".


charter projects (developments) Key Finiance

LIABILITIES £6798.6k
-3%
CASH £146.34k
+38%
TOTAL ASSETS £1435.39k
+20%
All Financial Figures

Current Directors

Secretary

Director

Director
BAYLIS, Nigel

80 years old

Director
JONES, Margaret Maria
Appointed Date: 02 December 2009
71 years old

Resigned Directors

Director
BAYLIS, Lloyd
Resigned: 29 October 2010
Appointed Date: 10 December 2007
55 years old

CHARTER PROJECTS (DEVELOPMENTS) LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Mar 2017
Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to 203 London Road London Road Hadleigh Benfleet Essex SS7 2rd on 30 March 2017
07 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000

...
... and 114 more events
03 Jul 1986
Accounts for a small company made up to 31 December 1984

03 Jul 1986
Full accounts made up to 31 December 1983

10 Jul 1985
Company name changed\certificate issued on 10/07/85
09 Mar 1983
Memorandum and Articles of Association
18 Jan 1983
Alter mem and arts

CHARTER PROJECTS (DEVELOPMENTS) LIMITED Charges

5 August 2008
Third party legal charge
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 1 aviation way and unit 2 aviation way eastwood southend on…
21 November 2007
Legal charge
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H property being 31 the leas southend on sea 32 the leas…
29 June 2007
Debenture
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: 1 aviation way eastwood southend on sea, unit 2 aviation…
29 June 2007
Assignment of rental income
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: By way of fixed charge in respect of the rent account and…
29 June 2007
Legal charge
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: 1 aviation way eastwood southend on sea, unit 2 aviation…
2 December 2005
Legal charge
Delivered: 7 December 2005
Status: Satisfied on 9 July 2008
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 3, 31 the leas westcliff on sea t/no…
9 July 2004
Legal charge
Delivered: 14 July 2004
Status: Satisfied on 3 November 2007
Persons entitled: Barclays Bank PLC
Description: F/H property being unit 1 aviation way eastwood southend on…
9 July 2004
Legal charge
Delivered: 14 July 2004
Status: Satisfied on 3 November 2007
Persons entitled: Barclays Bank PLC
Description: F/H property known as unit 2 aviation way southend on sea…
15 April 2004
Debenture
Delivered: 23 April 2004
Status: Satisfied on 3 November 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 2001
Mortgage
Delivered: 5 May 2001
Status: Satisfied on 3 November 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 2 aviation way southend-on-sea essex…
25 April 2001
Mortgage
Delivered: 5 May 2001
Status: Satisfied on 3 November 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the athenaeum health spa aviation way…
25 April 2001
Mortgage
Delivered: 5 May 2001
Status: Satisfied on 3 November 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 1 aviation way southend-on-sea essex…
22 March 2001
Debenture deed
Delivered: 28 March 2001
Status: Satisfied on 3 November 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1998
Assignment by way of charge
Delivered: 16 May 1998
Status: Satisfied on 22 June 2007
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The company assigns by way of charge all the rights…
30 April 1998
Deed of legal charge
Delivered: 16 May 1998
Status: Satisfied on 23 September 2004
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The properties listed below together with all buildings and…
16 December 1993
Debenture
Delivered: 20 December 1993
Status: Satisfied on 28 June 2001
Persons entitled: Dunbar Bank PLC
Description: Floating charge over all the undertaking and assets of the…
16 December 1993
Legal charge
Delivered: 20 December 1993
Status: Satisfied on 28 June 2001
Persons entitled: Dunbar Bank PLC
Description: Land and buildings situate on the west side of aviation way…
16 December 1993
Legal charge
Delivered: 20 December 1993
Status: Satisfied on 14 November 2000
Persons entitled: Dunbar Bank PLC
Description: F/H land and premises situate on the west side of aviation…
15 December 1993
Deed of further charge
Delivered: 4 January 1994
Status: Satisfied on 27 April 2001
Persons entitled: Allied Dunbar Assurance PLC
Description: Land and building site on the west side of aviation way…
14 December 1993
Legal charge
Delivered: 20 December 1993
Status: Satisfied on 28 June 2001
Persons entitled: Dunbar Bank PLC
Description: F/H land and premises situate on the west side of aviation…
8 August 1989
Mortgage
Delivered: 10 August 1989
Status: Satisfied on 8 January 1994
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining warehouse and offices in aviation way…
8 August 1989
Mortgage
Delivered: 10 August 1989
Status: Satisfied on 8 January 1994
Persons entitled: Lloyds Bank PLC
Description: F/H warehouse and offices in aviation way southend on sea…
27 April 1989
Further charge
Delivered: 6 May 1989
Status: Satisfied on 14 November 2000
Persons entitled: Allied Dunbar Assurance PLC
Description: Land & buildings situate on the west side of aviation way…
22 December 1986
Legal charge
Delivered: 9 January 1987
Status: Satisfied on 14 November 2000
Persons entitled: Allied Dunbar Assurance PLC
Description: Land and building site on the west side of aviation way…
22 December 1986
Legal charge
Delivered: 6 January 1987
Status: Satisfied on 30 September 1989
Persons entitled: Barclays Bank PLC
Description: All that parcel of land being approx. 1.6 acres of…
22 December 1986
Legal charge
Delivered: 6 January 1987
Status: Satisfied on 30 September 1989
Persons entitled: Barclays Bank PLC
Description: All that parcel of land being approx. 2.3 acres of…
19 May 1986
Legal charge
Delivered: 30 May 1986
Status: Satisfied on 14 March 1987
Persons entitled: Barclays Bank PLC
Description: Parcel of development land to the north of eastwoodbury…