Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARTQUOTE LIMITED
Company Information for

CHARTQUOTE LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
02725768
Private Limited Company
Active

Company Overview

About Chartquote Ltd
CHARTQUOTE LIMITED was founded on 1992-06-24 and has its registered office in London. The organisation's status is listed as "Active". Chartquote Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARTQUOTE LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 02725768
Company ID Number 02725768
Date formed 1992-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 09:26:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTQUOTE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARTQUOTE LIMITED

Current Directors
Officer Role Date Appointed
ESTER KERNKRAUT
Company Secretary 2003-11-24
ELI KERNKRAUT
Director 2003-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH EICHLER
Company Secretary 2000-02-28 2003-11-24
JOSEPH EICHLER
Director 2000-02-28 2003-11-24
JACOB KERNKRAUT
Director 2000-02-28 2003-11-24
ABRAHAM PADWA
Director 2000-02-28 2003-11-24
SARAH ENGLANDER
Company Secretary 1992-08-05 2000-02-28
HANNAH ZELDA WEISS
Company Secretary 1997-12-10 2000-02-28
ELIASZ ENGLANDER
Director 1992-08-05 2000-02-28
SARAH ENGLANDER
Director 1997-12-10 2000-02-28
SHULEM ZVI ENGLANDER
Director 1999-01-15 2000-02-28
HANNAH ZELDA WEISS
Director 1997-01-29 1997-02-12
SARAH ENGLANDER
Director 1992-10-28 1993-06-24
NOTEHOLD LIMITED
Nominated Secretary 1992-06-24 1992-09-10
NOTEHURST LIMITED
Nominated Director 1992-06-24 1992-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESTER KERNKRAUT E. & E. ESTATES LIMITED Company Secretary 2006-03-03 CURRENT 2006-03-03 Active
ESTER KERNKRAUT PRAKTICAL LIMITED Company Secretary 1999-08-24 CURRENT 1998-03-31 Active
ESTER KERNKRAUT ANTIK LIMITED Company Secretary 1999-07-27 CURRENT 1998-01-12 Active
ESTER KERNKRAUT FINEMART LIMITED Company Secretary 1998-05-08 CURRENT 1998-05-01 Active
ESTER KERNKRAUT CROWNVILLE INVESTMENTS LIMITED Company Secretary 1992-10-30 CURRENT 1967-10-04 Active
ESTER KERNKRAUT E. & E. KERNKRAUT CHARITIES LIMITED Company Secretary 1992-10-30 CURRENT 1973-12-19 Active
ESTER KERNKRAUT WAYGO INVESTMENTS LIMITED Company Secretary 1992-10-30 CURRENT 1978-07-20 Active
ESTER KERNKRAUT FEBLAND INVESTMENTS LIMITED Company Secretary 1992-08-17 CURRENT 1973-08-16 Active
ESTER KERNKRAUT KERN ESTATES LIMITED Company Secretary 1992-08-17 CURRENT 1967-10-19 Active
ESTER KERNKRAUT KERNBERG HOLDINGS LIMITED Company Secretary 1992-08-17 CURRENT 1973-07-19 Active
ESTER KERNKRAUT RIGHTVIEW LIMITED Company Secretary 1992-05-25 CURRENT 1989-05-25 Active
ELI KERNKRAUT CRESTHILL PROPERTIES LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
ELI KERNKRAUT E. & E. ESTATES LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active
ELI KERNKRAUT WELLCASTLE LIMITED Director 2002-09-22 CURRENT 1993-07-14 Active
ELI KERNKRAUT SARAMA LIMITED Director 2002-09-22 CURRENT 1994-11-23 Liquidation
ELI KERNKRAUT SCANFIELD LIMITED Director 2002-09-22 CURRENT 1995-01-24 Active
ELI KERNKRAUT GAINQUEST LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active - Proposal to Strike off
ELI KERNKRAUT ABERCORN HERITABLE INVESTMENT COMPANY LIMITED Director 2002-09-22 CURRENT 1939-03-27 Liquidation
ELI KERNKRAUT WISE PRODUCTS (LONDON) LIMITED Director 2002-09-22 CURRENT 1945-09-25 Active - Proposal to Strike off
ELI KERNKRAUT KISEPEL COMPANY LIMITED Director 2002-09-22 CURRENT 1958-03-17 Liquidation
ELI KERNKRAUT ANTIK LIMITED Director 1999-07-27 CURRENT 1998-01-12 Active
ELI KERNKRAUT FINEMART LIMITED Director 1998-05-08 CURRENT 1998-05-01 Active
ELI KERNKRAUT PRAKTICAL LIMITED Director 1998-04-28 CURRENT 1998-03-31 Active
ELI KERNKRAUT SPLENDORA LIMITED Director 1997-12-10 CURRENT 1992-11-16 Active
ELI KERNKRAUT CROWNVILLE INVESTMENTS LIMITED Director 1992-10-30 CURRENT 1967-10-04 Active
ELI KERNKRAUT E. & E. KERNKRAUT CHARITIES LIMITED Director 1992-10-30 CURRENT 1973-12-19 Active
ELI KERNKRAUT WAYGO INVESTMENTS LIMITED Director 1992-10-30 CURRENT 1978-07-20 Active
ELI KERNKRAUT FEBLAND INVESTMENTS LIMITED Director 1992-08-17 CURRENT 1973-08-16 Active
ELI KERNKRAUT KERN ESTATES LIMITED Director 1992-08-17 CURRENT 1967-10-19 Active
ELI KERNKRAUT KERNBERG HOLDINGS LIMITED Director 1992-08-17 CURRENT 1973-07-19 Active
ELI KERNKRAUT RIGHTVIEW LIMITED Director 1992-05-25 CURRENT 1989-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2021-10-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-09-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-09-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17PSC02Notification of E. & E. Kernkraut Charities Limited as a person with significant control on 2016-04-06
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2016-10-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0124/06/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24AR0124/06/15 ANNUAL RETURN FULL LIST
2014-09-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-25AR0124/06/14 ANNUAL RETURN FULL LIST
2013-09-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0124/06/13 ANNUAL RETURN FULL LIST
2012-11-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-02AR0124/06/12 ANNUAL RETURN FULL LIST
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-27AR0124/06/11 ANNUAL RETURN FULL LIST
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-24AR0124/06/10 ANNUAL RETURN FULL LIST
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-24363aReturn made up to 24/06/09; full list of members
2008-08-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-24363aReturn made up to 24/06/08; full list of members
2007-09-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-27363aReturn made up to 24/06/07; full list of members
2007-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-30363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-04363aRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-29363aRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-08288bDIRECTOR RESIGNED
2003-12-08288aNEW SECRETARY APPOINTED
2003-12-08288bDIRECTOR RESIGNED
2003-12-08288aNEW DIRECTOR APPOINTED
2003-12-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-29363aRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-06-29363aRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2001-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-06-29363aRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2000-12-05395PARTICULARS OF MORTGAGE/CHARGE
2000-12-05395PARTICULARS OF MORTGAGE/CHARGE
2000-12-05395PARTICULARS OF MORTGAGE/CHARGE
2000-12-05395PARTICULARS OF MORTGAGE/CHARGE
2000-12-05395PARTICULARS OF MORTGAGE/CHARGE
2000-12-05395PARTICULARS OF MORTGAGE/CHARGE
2000-12-05395PARTICULARS OF MORTGAGE/CHARGE
2000-12-05395PARTICULARS OF MORTGAGE/CHARGE
2000-09-11287REGISTERED OFFICE CHANGED ON 11/09/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-06-28363aRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-03-09288bDIRECTOR RESIGNED
2000-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-09288aNEW DIRECTOR APPOINTED
2000-03-09288bSECRETARY RESIGNED
2000-03-09288aNEW DIRECTOR APPOINTED
2000-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-09288bDIRECTOR RESIGNED
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-30363aRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1999-02-08288aNEW DIRECTOR APPOINTED
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-24363aRETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to CHARTQUOTE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARTQUOTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 24
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-12-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-12-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-12-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-12-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-12-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-12-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-12-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-12-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE WITH FLOATING CHARGE 1998-04-27 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1996-09-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-09-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-09-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-09-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-09-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-09-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-09-21 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1996-09-21 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF MEMORANDUM 1995-01-24 Outstanding SVENSKA HANDELSBANKEN
FIXED CHARGE 1994-03-02 Outstanding ANGLO IRISH BANK CORPORATION PLC
FLOATING CHARGE 1994-03-02 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1994-02-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-02-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-12-23 Satisfied SVENSKA HANDELSBANKEN
ACQUISITION OF PROPERTY 1992-11-18 Outstanding EAGLE STAR INSURANCE COMPANY LIMITED
ACQUISITION OF PROPERTY 1992-11-18 Outstanding EAGLE STAR INSURANCE COMPANY LIMITED
ACQUISITION OF PROPERTY 1992-11-18 Outstanding EAGLE STAR INSURANCE COMPANY LIMITED
ACQUISITION OF PROPERTY 1992-11-18 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
LEGAL CHARGE 1992-11-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-28 Satisfied BARCLAYS BANK PLC
CHARGE 1992-10-28 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
LEGAL CHARGE 1992-10-28 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
LEGAL CHARGE 1992-10-28 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of CHARTQUOTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTQUOTE LIMITED
Trademarks
We have not found any records of CHARTQUOTE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STAKEHOLDER SECURITY DEPOSIT DEED BRIXINGTON PARADE FISH AND CHIPS LIMITED 2010-12-24 Outstanding
RENT DEPOSIT AGREEMENT GRADE A SERVICES LIMITED 2011-07-05 Outstanding

We have found 2 mortgage charges which are owed to CHARTQUOTE LIMITED

Income
Government Income
We have not found government income sources for CHARTQUOTE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as CHARTQUOTE LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where CHARTQUOTE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTQUOTE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARTQUOTE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.