Company number 04541388
Status Active
Incorporation Date 20 September 2002
Company Type Private Limited Company
Address LUNAR HOUSE, MERCURY PARK, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0HH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of COMLAND CHARIOTT HOUSE LIMITED are www.comlandchariotthouse.co.uk, and www.comland-chariott-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Taplow Rail Station is 4.9 miles; to Burnham (Berks) Rail Station is 5.1 miles; to Maidenhead Rail Station is 5.5 miles; to Slough Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Comland Chariott House Limited is a Private Limited Company.
The company registration number is 04541388. Comland Chariott House Limited has been working since 20 September 2002.
The present status of the company is Active. The registered address of Comland Chariott House Limited is Lunar House Mercury Park Wooburn Green High Wycombe Buckinghamshire Hp10 0hh. . MARTIN, Christopher Giles is a Secretary of the company. AYRES, Christopher Robert is a Director of the company. CROSSLEY, Stuart James is a Director of the company. MARTIN, Christopher Giles is a Director of the company. Secretary THE OXFORD SECRETARIAT LIMITED has been resigned. Director FUNNELL, Simon Kennedy has been resigned. Director ILSLEY, Andrew John has been resigned. Director OXFORD FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
THE OXFORD SECRETARIAT LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002
Director
OXFORD FORMATIONS LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002
Persons With Significant Control
Comland Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
COMLAND CHARIOTT HOUSE LIMITED Events
03 Jan 2017
Full accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 20 September 2016 with updates
05 Jan 2016
Full accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
18 Jun 2015
Second filing of AP01 previously delivered to Companies House
-
ANNOTATION
Clarification a second filed AP01 for Christopher Robert Ayers
...
... and 49 more events
04 Oct 2002
New director appointed
04 Oct 2002
Secretary resigned
04 Oct 2002
Director resigned
04 Oct 2002
Registered office changed on 04/10/02 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT
20 Sep 2002
Incorporation
13 April 2011
Guarantee & debenture
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 January 2010
Legal charge
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H liston exchange liston court marlow buckinghamshire…
11 May 2009
Deed of accession and charge
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 2009
Legal charge
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a chariott house 6-12 victoria…
19 November 2007
Legal mortgage
Delivered: 19 November 2007
Status: Satisfied
on 19 April 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property at chariott house 6-12 victoria street windsor…
30 June 2003
Legal mortgage
Delivered: 1 July 2003
Status: Satisfied
on 19 April 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 22-24 king street maidenhead. With the…