CHARTERMAN INVESTMENTS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 3QN

Company number 02310910
Status Active
Incorporation Date 31 October 1988
Company Type Private Limited Company
Address 135 GREENFORD ROAD, SUDBURY HILL, HARROW, HA1 3QN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHARTERMAN INVESTMENTS LIMITED are www.chartermaninvestments.co.uk, and www.charterman-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Charterman Investments Limited is a Private Limited Company. The company registration number is 02310910. Charterman Investments Limited has been working since 31 October 1988. The present status of the company is Active. The registered address of Charterman Investments Limited is 135 Greenford Road Sudbury Hill Harrow Ha1 3qn. . MANEK, Hasmukh Prabhudas is a Secretary of the company. CHANDI, Sanjay is a Director of the company. MANEK, Hasmukh Prabhudas is a Director of the company. MANEK, Jayesh is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
CHANDI, Sanjay

60 years old

Director

Director
MANEK, Jayesh

69 years old

Persons With Significant Control

Mr Jayesh Manek
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sanjay Chandi
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARTERMAN INVESTMENTS LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
07 Mar 1989
Particulars of mortgage/charge

02 Dec 1988
Particulars of mortgage/charge
02 Dec 1988
Particulars of mortgage/charge

10 Nov 1988
Secretary resigned;new secretary appointed

31 Oct 1988
Incorporation

CHARTERMAN INVESTMENTS LIMITED Charges

14 November 2002
Legal mortgage
Delivered: 30 November 2002
Status: Satisfied on 3 September 2005
Persons entitled: Hsbc Investment Bank PLC
Description: Block j aylsham drive ickenham middlesex UB10 8UD. With the…
14 November 2002
Legal mortgage
Delivered: 30 November 2002
Status: Satisfied on 3 September 2005
Persons entitled: Hsbc Investment Bank PLC
Description: 114/116 aylsham drive ickenham middlesex UB10 8UD. With the…
14 November 2002
Legal mortgage
Delivered: 30 November 2002
Status: Satisfied on 12 December 2014
Persons entitled: Hsbc Investment Bank PLC
Description: 33/37 furtherwick road canvey island essex SS8 7AG. With…
14 November 2002
Legal mortgage
Delivered: 30 November 2002
Status: Satisfied on 12 December 2014
Persons entitled: Hsbc Investment Bank PLC
Description: 58/58A & 60/60B countisbury avenue llanrumney cardiff. With…
14 November 2002
Legal mortgage
Delivered: 30 November 2002
Status: Satisfied on 12 December 2014
Persons entitled: Hsbc Investment Bank PLC
Description: 18B oxford street mountain ash mid glamorgan CF45 3PG. With…
14 November 2002
Legal mortgage
Delivered: 30 November 2002
Status: Satisfied on 12 December 2014
Persons entitled: Hsbc Investment Bank PLC
Description: 38A/b high street sudley warwickshire B80 7HJ. With the…
30 October 2002
Debenture
Delivered: 6 November 2002
Status: Satisfied on 12 December 2014
Persons entitled: Hsbc Investment Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1990
Legal charge
Delivered: 7 November 1990
Status: Satisfied on 24 December 2002
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 116 aylsham drive, blackenbury village…
2 November 1990
Legal charge
Delivered: 7 November 1990
Status: Satisfied on 24 December 2002
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 114 aylsham drive, blackenbury village…
31 July 1990
Legal charge
Delivered: 3 August 1990
Status: Satisfied on 24 December 2002
Persons entitled: Bnp Mortgages Limited
Description: 33-37 furtherwick road canvey island essex. Title no:- ex…
20 March 1989
Legal charge
Delivered: 31 March 1989
Status: Satisfied on 24 December 2002
Persons entitled: Barclays Bank PLC
Description: F/H property 58/58A and 60/60A countesbury ave. Llanrumney…
27 February 1989
Legal charge
Delivered: 7 March 1989
Status: Satisfied on 24 December 2002
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way legal mortgage f/h land with buildings k/a lot 34…
23 November 1988
Debenture
Delivered: 2 December 1988
Status: Satisfied on 31 December 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: All intellectual property rights choses in action &…