Charter Quay Limited LONDON


Charter Quay started in year 2000 as Private Limited Company with registration number 04117671. The Charter Quay company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Berkeley House. Postal code: N3 2JX. Since Wed, 28th Apr 2004 Charter Quay Limited is no longer carrying the name Riverside West (block A).

At present there are 4 directors in the the firm, namely Michael W., Paul H. and Christopher M. and others. In addition one secretary - Daniel L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Charter Quay Limited Address / Contact

Office Address Berkeley House
Office Address2 304 Regents Park Road
Town London
Post code N3 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04117671
Date of Incorporation Thu, 30th Nov 2000
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Michael W.

Position: Director

Appointed: 22 February 2021

Paul H.

Position: Director

Appointed: 10 July 2019

Daniel L.

Position: Secretary

Appointed: 10 July 2019

Christopher M.

Position: Director

Appointed: 29 March 2011

William P.

Position: Director

Appointed: 20 April 2005

Paul H.

Position: Secretary

Appointed: 01 March 2012

Resigned: 10 July 2019

Ian R.

Position: Director

Appointed: 10 June 2010

Resigned: 17 March 2011

Christopher M.

Position: Director

Appointed: 24 August 2009

Resigned: 10 June 2010

Ian R.

Position: Secretary

Appointed: 28 April 2006

Resigned: 27 December 2012

Alan W.

Position: Secretary

Appointed: 20 April 2005

Resigned: 29 February 2012

Malcolm W.

Position: Director

Appointed: 09 February 2005

Resigned: 20 April 2005

Michael B.

Position: Director

Appointed: 23 April 2004

Resigned: 03 November 2004

Ian D.

Position: Director

Appointed: 23 April 2004

Resigned: 20 April 2005

Stuart L.

Position: Secretary

Appointed: 09 October 2003

Resigned: 20 April 2005

Richard W.

Position: Secretary

Appointed: 22 March 2003

Resigned: 10 October 2003

Stephen E.

Position: Director

Appointed: 30 November 2000

Resigned: 21 April 2004

Robert T.

Position: Secretary

Appointed: 30 November 2000

Resigned: 28 March 2003

Claire P.

Position: Secretary

Appointed: 30 November 2000

Resigned: 30 November 2000

Stuart L.

Position: Director

Appointed: 30 November 2000

Resigned: 20 April 2005

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Mileward Limited from London, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Mileward Limited

Berkeley House 304 Regents Park Road, London, N3 2JX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales Company Registry
Registration number 6135946
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Riverside West (block A) April 28, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 11th, May 2023
Free Download (6 pages)

Company search