Golden Charter Limited LONDON


Golden Charter started in year 1990 as Private Limited Company with registration number 02511598. The Golden Charter company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at One. Postal code: EC4M 7WS.

At the moment there are 8 directors in the the company, namely Charles N., Geraldine G. and Claire A. and others. In addition one secretary - Robert S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Golden Charter Limited Address / Contact

Office Address One
Office Address2 Fleet Place
Town London
Post code EC4M 7WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02511598
Date of Incorporation Thu, 14th Jun 1990
Industry Funeral and related activities
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Charles N.

Position: Director

Appointed: 01 September 2023

Geraldine G.

Position: Director

Appointed: 01 July 2023

Claire A.

Position: Director

Appointed: 02 February 2022

John B.

Position: Director

Appointed: 01 January 2022

Adam G.

Position: Director

Appointed: 02 October 2019

Mark H.

Position: Director

Appointed: 01 November 2018

James T.

Position: Director

Appointed: 01 December 2016

Robert S.

Position: Director

Appointed: 30 September 2012

Robert S.

Position: Secretary

Appointed: 30 September 2012

Paul B.

Position: Director

Appointed: 01 May 2021

Resigned: 31 May 2023

Karen T.

Position: Director

Appointed: 01 July 2018

Resigned: 28 October 2022

Joan G.

Position: Director

Appointed: 01 December 2017

Resigned: 01 October 2023

Helen W.

Position: Director

Appointed: 21 January 2016

Resigned: 31 December 2021

Steven B.

Position: Director

Appointed: 01 January 2015

Resigned: 31 December 2021

John T.

Position: Director

Appointed: 01 January 2015

Resigned: 30 April 2023

Robert M.

Position: Director

Appointed: 01 April 2014

Resigned: 18 June 2015

Julian W.

Position: Director

Appointed: 01 April 2014

Resigned: 21 September 2019

Richard E.

Position: Director

Appointed: 16 April 2013

Resigned: 31 March 2014

Magnus S.

Position: Director

Appointed: 26 June 2012

Resigned: 30 November 2018

Michael C.

Position: Director

Appointed: 01 April 2012

Resigned: 07 April 2017

David N.

Position: Director

Appointed: 01 April 2011

Resigned: 31 March 2014

Brian R.

Position: Director

Appointed: 25 October 2010

Resigned: 30 September 2012

Brian R.

Position: Secretary

Appointed: 25 October 2010

Resigned: 30 September 2012

Frederick H.

Position: Director

Appointed: 01 February 2009

Resigned: 20 May 2011

Michael L.

Position: Director

Appointed: 01 January 2009

Resigned: 31 July 2014

Ronald W.

Position: Director

Appointed: 03 December 2007

Resigned: 30 November 2017

Anthony L.

Position: Director

Appointed: 01 February 2007

Resigned: 24 July 2012

Anne G.

Position: Director

Appointed: 19 April 2006

Resigned: 31 October 2007

Richard E.

Position: Director

Appointed: 27 February 2006

Resigned: 18 January 2011

Gary N.

Position: Director

Appointed: 27 February 2006

Resigned: 12 March 2016

Gordon F.

Position: Director

Appointed: 01 July 2005

Resigned: 25 October 2010

Ian B.

Position: Director

Appointed: 01 April 2002

Resigned: 31 August 2008

Peter O.

Position: Director

Appointed: 01 January 1999

Resigned: 10 October 2003

Gordon F.

Position: Secretary

Appointed: 16 February 1996

Resigned: 25 October 2010

Graham B.

Position: Director

Appointed: 10 November 1994

Resigned: 15 September 1995

Michael F.

Position: Director

Appointed: 18 May 1994

Resigned: 06 October 1998

Charles N.

Position: Director

Appointed: 07 September 1993

Resigned: 31 December 2007

John H.

Position: Director

Appointed: 07 September 1993

Resigned: 18 January 2011

Cesidio D.

Position: Director

Appointed: 14 June 1992

Resigned: 30 November 1993

Alan K.

Position: Director

Appointed: 14 June 1992

Resigned: 30 April 2004

Clive L.

Position: Director

Appointed: 14 June 1992

Resigned: 24 January 2002

Jeremy W.

Position: Director

Appointed: 14 June 1992

Resigned: 18 February 2016

Marjory K.

Position: Secretary

Appointed: 14 June 1992

Resigned: 16 February 1996

Gordon K.

Position: Director

Appointed: 14 June 1992

Resigned: 27 June 2000

Jonathan H.

Position: Director

Appointed: 14 June 1992

Resigned: 27 February 2006

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Saif Charter Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Saif Charter Limited

One Fleet Place, London, EC4M 7WS, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies In England And Wales
Registration number 5663828
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 26th, July 2023
Free Download (43 pages)

Company search

Advertisements