CHARANGA LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3LJ

Company number 01693650
Status Active
Incorporation Date 24 January 1983
Company Type Private Limited Company
Address 14-15 BERNERS STREET, LONDON, W1T 3LJ
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 207,994.2 . The most likely internet sites of CHARANGA LIMITED are www.charanga.co.uk, and www.charanga.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Charanga Limited is a Private Limited Company. The company registration number is 01693650. Charanga Limited has been working since 24 January 1983. The present status of the company is Active. The registered address of Charanga Limited is 14 15 Berners Street London W1t 3lj. . KEMP, Nicholas John Marcus is a Secretary of the company. BARKWAY, Ann Charlotte is a Director of the company. BURKE, Mark Andrew is a Director of the company. BUTLER, Christopher Mark is a Director of the company. FLETCHER, Paul is a Director of the company. FRANKEL, James Thomas is a Director of the company. LATHAM, Anthony Edward is a Director of the company. Secretary BATE, Janet Elizabeth has been resigned. Secretary CLARKSON, Janet Anne has been resigned. Secretary CONNELL, Elizabeth has been resigned. Secretary FLETCHER, Paul has been resigned. Director ALLARD, Peter has been resigned. Director BATE, Janet Elizabeth has been resigned. Director BATE, Terence has been resigned. Director FLETCHER, Thomas has been resigned. Director HOUSTON, James Gavin has been resigned. Director KEANE, John Gerard has been resigned. Director TAYLOR, Peter has been resigned. Director VAUGHAN, David Norman has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
KEMP, Nicholas John Marcus
Appointed Date: 27 April 2012

Director
BARKWAY, Ann Charlotte
Appointed Date: 01 July 2011
46 years old

Director
BURKE, Mark Andrew
Appointed Date: 10 May 1996
61 years old

Director
BUTLER, Christopher Mark
Appointed Date: 29 September 2011
62 years old

Director
FLETCHER, Paul
Appointed Date: 10 May 1996
62 years old

Director
FRANKEL, James Thomas
Appointed Date: 10 September 2012
55 years old

Director
LATHAM, Anthony Edward
Appointed Date: 01 July 2011
52 years old

Resigned Directors

Secretary
BATE, Janet Elizabeth
Resigned: 01 July 2011
Appointed Date: 22 November 2000

Secretary
CLARKSON, Janet Anne
Resigned: 11 April 2000

Secretary
CONNELL, Elizabeth
Resigned: 21 December 2011
Appointed Date: 01 July 2011

Secretary
FLETCHER, Paul
Resigned: 22 November 2000
Appointed Date: 11 April 2000

Director
ALLARD, Peter
Resigned: 01 July 2011
Appointed Date: 03 March 2003
78 years old

Director
BATE, Janet Elizabeth
Resigned: 01 July 2011
Appointed Date: 22 November 2000
76 years old

Director
BATE, Terence
Resigned: 01 July 2011
Appointed Date: 22 November 2000
92 years old

Director
FLETCHER, Thomas
Resigned: 11 April 2000
86 years old

Director
HOUSTON, James Gavin
Resigned: 01 July 2011
Appointed Date: 11 April 2000
67 years old

Director
KEANE, John Gerard
Resigned: 24 March 2002
Appointed Date: 11 April 2000
65 years old

Director
TAYLOR, Peter
Resigned: 11 April 2000
Appointed Date: 10 May 1996
77 years old

Director
VAUGHAN, David Norman
Resigned: 17 November 2011
Appointed Date: 01 July 2011
70 years old

Persons With Significant Control

Music Sales Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CHARANGA LIMITED Events

16 May 2017
Confirmation statement made on 3 May 2017 with updates
21 Dec 2016
Full accounts made up to 31 December 2015
17 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 207,994.2

21 Dec 2015
Director's details changed for Mr Anthony Edward Latham on 21 December 2015
04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 147 more events
11 Oct 1988
Company name changed p & p labelling systems LIMITED\certificate issued on 12/10/88

10 Dec 1987
Accounts for a small company made up to 30 June 1987

10 Dec 1987
Return made up to 22/09/87; full list of members

17 Oct 1986
Accounts for a small company made up to 30 June 1986

17 Oct 1986
Return made up to 15/10/86; full list of members

CHARANGA LIMITED Charges

4 December 1985
Single debenture
Delivered: 12 December 1985
Status: Satisfied on 20 September 2003
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…