CHARMTEK LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 4LR

Company number 02155723
Status Active
Incorporation Date 19 August 1987
Company Type Private Limited Company
Address 4 DOVEDALE STUDIOS, 465 BATTERSEA PARK ROAD, LONDON, SW11 4LR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 30 June 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 2 . The most likely internet sites of CHARMTEK LIMITED are www.charmtek.co.uk, and www.charmtek.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Barbican Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Brentford Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charmtek Limited is a Private Limited Company. The company registration number is 02155723. Charmtek Limited has been working since 19 August 1987. The present status of the company is Active. The registered address of Charmtek Limited is 4 Dovedale Studios 465 Battersea Park Road London Sw11 4lr. . SMITH, Anthea is a Secretary of the company. HICKIE, Anthea Christina Deirdre is a Director of the company. HICKIE, Charles Alastair Corbett Cornelius is a Director of the company. HICKIE, Richard Ashley is a Director of the company. Secretary MOUNT STREET SECRETARIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SMITH, Anthea
Appointed Date: 25 January 1998

Director
HICKIE, Anthea Christina Deirdre
Appointed Date: 25 June 1998
79 years old

Director
HICKIE, Charles Alastair Corbett Cornelius
Appointed Date: 12 December 2012
44 years old

Director

Resigned Directors

Secretary
MOUNT STREET SECRETARIES LIMITED
Resigned: 25 January 1998

Persons With Significant Control

Mr Richard Ashley Hickie Fca
Notified on: 21 December 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anthea Christina Deirdre Hickie
Notified on: 21 December 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARMTEK LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Nov 2016
Total exemption full accounts made up to 30 June 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

04 Oct 2015
Full accounts made up to 30 June 2015
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2

...
... and 76 more events
07 Oct 1987
Memorandum and Articles of Association
07 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Oct 1987
Registered office changed on 07/10/87 from: shaibern house 28 scrutton street london EC2A 4RQ

19 Aug 1987
Incorporation

CHARMTEK LIMITED Charges

1 October 2007
Legal charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: The l/h properties being flat 2 336 battersea park road…
21 November 2001
Legal charge
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 66 goulden house bullen street london. By way of fixed…
22 June 2001
Mortgage debenture
Delivered: 25 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 June 2001
Legal mortgage
Delivered: 25 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 2 336 battersea park road london -…
22 June 2001
Legal mortgage
Delivered: 25 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 129 goulden house bullen street london -…
22 June 2001
Legal mortgage
Delivered: 25 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 240 goulden house bullen street battersea…
22 June 2001
Legal mortgage
Delivered: 25 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 38 rosenau road battersea london -…
22 June 2001
Legal mortgage
Delivered: 25 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 151 battersea high street london -…
28 July 2000
Legal charge
Delivered: 11 August 2000
Status: Satisfied on 29 July 2002
Persons entitled: Harrods Bank Limited
Description: L/H property k/a flat 2 336 battersea park road london SW11…
28 July 2000
Legal charge
Delivered: 11 August 2000
Status: Satisfied on 29 July 2002
Persons entitled: Harrods Bank Limited
Description: L/H property k/a 129 goulden house bullen street london…
30 July 1998
Legal charge
Delivered: 18 August 1998
Status: Satisfied on 29 July 2002
Persons entitled: Harrods Bank Limited
Description: F/H 151 battersea high street london SW11 t/n SGL169541…
30 July 1998
Legal charge
Delivered: 18 August 1998
Status: Satisfied on 29 July 2002
Persons entitled: Harrods Bank Limited
Description: L/H 38 rosenau road battersea london SW11 t/n TGL2340 fixed…