Charter Consultancy Limited CHISLEHURST


Founded in 1996, Charter Consultancy, classified under reg no. 03220288 is an active company. Currently registered at 5 Walden Parade BR7 5DW, Chislehurst the company has been in the business for 28 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Robert E., John A.. Of them, John A. has been with the company the longest, being appointed on 4 July 1996 and Robert E. has been with the company for the least time - from 29 June 2021. At present 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.

Charter Consultancy Limited Address / Contact

Office Address 5 Walden Parade
Office Address2 Walden Road
Town Chislehurst
Post code BR7 5DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03220288
Date of Incorporation Thu, 4th Jul 1996
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Robert E.

Position: Director

Appointed: 29 June 2021

John A.

Position: Director

Appointed: 04 July 1996

James A.

Position: Director

Appointed: 31 March 2021

Resigned: 29 June 2021

James A.

Position: Secretary

Appointed: 31 March 2021

Resigned: 29 June 2021

Andrew H.

Position: Director

Appointed: 01 October 2001

Resigned: 01 January 2003

Robert E.

Position: Director

Appointed: 04 July 1996

Resigned: 31 March 2021

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 04 July 1996

Resigned: 04 July 1996

John O.

Position: Director

Appointed: 04 July 1996

Resigned: 09 November 1998

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 1996

Resigned: 04 July 1996

Robert E.

Position: Secretary

Appointed: 04 July 1996

Resigned: 31 March 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Robert E. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is John A. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Robert E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

John A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand4 51325 12221 37514 70718 63627 50033 54040 49723 307
Current Assets14 51325 12221 95221 70723 63627 500 40 49723 733
Debtors10 000 5777 0005 000   426
Net Assets Liabilities11 34820 72820 98820 63320 87223 47925 48027 77120 726
Other Debtors  577     426
Property Plant Equipment2 9572 5632 0172 1581 6872 4692 1881 7321 596
Other
Version Production Software    2 0212 0202 0222 0222 024
Accumulated Depreciation Impairment Property Plant Equipment31 63832 35632 90233 51433 98534 64135 22735 68336 112
Additions Other Than Through Business Combinations Property Plant Equipment 324 753 1 438305 293
Average Number Employees During Period333333333
Corporation Tax Payable3 1704 775       
Creditors6 1226 9572 9813 2324 4516 49010 24814 4584 603
Deferred Income1 1001 1001 1001 1001 1001 1001 1001 1001 100
Increase From Depreciation Charge For Year Property Plant Equipment 718546612471656586456429
Loans From Directors85268703522 0382 7384 82811 238783
Net Current Assets Liabilities8 39118 16518 97118 47519 18521 01023 29226 03919 130
Other Creditors8009009501 5759009001 2501 3502 350
Other Taxation Social Security Payable200176       
Property Plant Equipment Gross Cost34 59534 91934 91935 67235 67237 11037 41537 41537 708
Taxation Social Security Payable 4 951612054131 7523 070770370
Trade Debtors Trade Receivables10 000  7 0005 000    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 6th, March 2023
Free Download (7 pages)

Company search

Advertisements