Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARING DANE (DEAL) LTD
Company Information for

CHARING DANE (DEAL) LTD

368 FOREST ROAD, LONDON, E17 5JF,
Company Registration Number
04904682
Private Limited Company
Active

Company Overview

About Charing Dane (deal) Ltd
CHARING DANE (DEAL) LTD was founded on 2003-09-19 and has its registered office in . The organisation's status is listed as "Active". Charing Dane (deal) Ltd 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
CHARING DANE (DEAL) LTD
 
Legal Registered Office
368 FOREST ROAD
LONDON
E17 5JF
Other companies in E17
 
Filing Information
Company Number 04904682
Company ID Number 04904682
Date formed 2003-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:32:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARING DANE (DEAL) LTD
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 CHARING DANE (DEAL) LTD

Current Directors
Officer Role Date Appointed
JEREMY GRAHAM WEBB
Company Secretary 2003-09-19
CEMAL OSMAN
Director 2003-09-19
JOHN MICHAEL READ
Director 2003-09-19
JEREMY GRAHAM WEBB
Director 2003-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-09-19 2003-09-23
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-09-19 2003-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY GRAHAM WEBB CHANDLER & CO.UK LTD. Company Secretary 2005-12-07 CURRENT 2002-12-02 Liquidation
CEMAL OSMAN CHARING INVESTMENTS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
CEMAL OSMAN CHARING HOLDINGS LIMITED Director 2009-07-01 CURRENT 2002-02-21 Active
CEMAL OSMAN ELEIKO (UK) LIMITED Director 2009-07-01 CURRENT 2006-01-04 Active
CEMAL OSMAN CHARING GARDENS LIMITED Director 2004-05-10 CURRENT 2004-05-10 Active
CEMAL OSMAN CHARING DALE LIMITED Director 2004-05-10 CURRENT 2004-05-10 Active
CEMAL OSMAN CHARING WELLS LIMITED Director 2004-03-25 CURRENT 2004-03-25 Active
CEMAL OSMAN CHARING VALE LIMITED Director 2004-03-17 CURRENT 2004-03-17 Active
CEMAL OSMAN CHARING ROSE LIMITED Director 2003-11-26 CURRENT 2003-11-26 Active
CEMAL OSMAN CHARING WAY LIMITED Director 2003-10-22 CURRENT 2003-10-22 Active
CEMAL OSMAN CHARING HILL LIMITED Director 2002-10-07 CURRENT 2002-10-07 Active
CEMAL OSMAN CHARING CARE LIMITED Director 2001-10-15 CURRENT 2001-10-15 Active
CEMAL OSMAN CHC ASSETS LTD Director 2000-07-28 CURRENT 2000-07-28 Active
CEMAL OSMAN CHARING HEALTHCARE LTD Director 1999-03-19 CURRENT 1999-03-19 Active
CEMAL OSMAN CHARING COURT INVESTMENTS LIMITED Director 1999-03-11 CURRENT 1999-03-11 Active
CEMAL OSMAN CHARING PARK INVESTMENTS LIMITED Director 1991-07-06 CURRENT 1988-04-15 Active
JOHN MICHAEL READ CC WHITELODGE LIMITED Director 2018-06-01 CURRENT 2014-01-02 Active
JOHN MICHAEL READ CC THE LAURELS LTD Director 2017-10-05 CURRENT 2017-10-05 Active
JOHN MICHAEL READ CC CROFT MANOR LTD Director 2017-09-04 CURRENT 2017-09-04 Active
JOHN MICHAEL READ WATERINGBURY (MAIDSTONE) LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
JOHN MICHAEL READ BELFORD MANAGEMENT LIMITED Director 2012-11-26 CURRENT 2004-02-03 Dissolved 2017-01-24
JOHN MICHAEL READ BELFORD CARE LIMITED Director 2012-11-26 CURRENT 2002-07-31 Active
JOHN MICHAEL READ FOUR MARKS LIMITED Director 2012-09-19 CURRENT 2011-05-25 Active - Proposal to Strike off
JOHN MICHAEL READ CHANDLER & CO PROFESSIONAL SERVICES LIMITED Director 2010-10-08 CURRENT 2010-10-08 Dissolved 2017-04-04
JOHN MICHAEL READ COACH HOUSE ENTERPRISES LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active
JOHN MICHAEL READ CC CARE HOME LIMITED Director 2009-01-14 CURRENT 2009-01-13 Active
JOHN MICHAEL READ H U INVESTMENTS LIMITED Director 2006-12-07 CURRENT 2006-12-07 Active
JOHN MICHAEL READ CHANDLER & CO.UK LTD. Director 2002-12-03 CURRENT 2002-12-02 Liquidation
JEREMY GRAHAM WEBB H U INVESTMENTS LIMITED Director 2017-04-17 CURRENT 2006-12-07 Active
JEREMY GRAHAM WEBB BELFORD MANAGEMENT LIMITED Director 2012-11-26 CURRENT 2004-02-03 Dissolved 2017-01-24
JEREMY GRAHAM WEBB BELFORD CARE LIMITED Director 2012-11-26 CURRENT 2002-07-31 Active
JEREMY GRAHAM WEBB JET HELICOPTERS LIMITED Director 2011-07-01 CURRENT 2006-01-09 Liquidation
JEREMY GRAHAM WEBB FOUR MARKS LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active - Proposal to Strike off
JEREMY GRAHAM WEBB CHANDLER & CO PROFESSIONAL SERVICES LIMITED Director 2010-10-08 CURRENT 2010-10-08 Dissolved 2017-04-04
JEREMY GRAHAM WEBB COACH HOUSE ENTERPRISES LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active
JEREMY GRAHAM WEBB STYLETITAN LIMITED Director 2005-02-10 CURRENT 2003-10-22 Active
JEREMY GRAHAM WEBB CHANDLER & CO.UK LTD. Director 2002-12-03 CURRENT 2002-12-02 Liquidation

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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-09-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-06-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-07-23PSC02Notification of Charing Investments Limited as a person with significant control on 2018-07-11
2018-07-23PSC07CESSATION OF CEMAL OSMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WEBB
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN READ
2018-07-23TM02Termination of appointment of Jeremy Graham Webb on 2018-07-11
2018-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2016-12-02AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16DISS40Compulsory strike-off action has been discontinued
2015-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0119/09/15 ANNUAL RETURN FULL LIST
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0119/02/15 ANNUAL RETURN FULL LIST
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-07AR0119/09/14 ANNUAL RETURN FULL LIST
2014-04-01AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16AR0119/09/13 ANNUAL RETURN FULL LIST
2013-01-11AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-01AR0119/09/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0119/09/11 FULL LIST
2011-04-28AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-08AR0119/09/10 FULL LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION FULL
2009-10-16AR0119/09/09 FULL LIST
2009-01-13AA30/06/08 TOTAL EXEMPTION FULL
2008-12-18363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-09-16AA30/06/07 TOTAL EXEMPTION FULL
2008-04-05363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-04-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-17363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-10-06225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2006-09-01288cDIRECTOR'S PARTICULARS CHANGED
2006-02-17287REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 114A HIGH STREET GODALMING SURREY GU7 1DW
2005-09-23363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-08-04AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-01287REGISTERED OFFICE CHANGED ON 01/11/04 FROM: PARK HOUSE 112 MILL STREET EAST MALLING KENT ME19 6BU
2004-11-01363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-10-04288cDIRECTOR'S PARTICULARS CHANGED
2004-08-13288cDIRECTOR'S PARTICULARS CHANGED
2004-02-03395PARTICULARS OF MORTGAGE/CHARGE
2003-12-31288cDIRECTOR'S PARTICULARS CHANGED
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-07225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2003-11-07287REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 114A HIGH ST GODALMING SURREY GU7 1DW
2003-11-0788(2)RAD 20/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-09-23288bDIRECTOR RESIGNED
2003-09-23288bSECRETARY RESIGNED
2003-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHARING DANE (DEAL) LTD 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 CHARING DANE (DEAL) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-02-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-12-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARING DANE (DEAL) LTD

Intangible Assets
Patents
We have not found any records of CHARING DANE (DEAL) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHARING DANE (DEAL) LTD
Trademarks
We have not found any records of CHARING DANE (DEAL) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARING DANE (DEAL) LTD. 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 (88990 - Other social work activities without accommodation n.e.c.) as CHARING DANE (DEAL) LTD are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where CHARING DANE (DEAL) LTD 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 CHARING DANE (DEAL) LTD 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 CHARING DANE (DEAL) LTD 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.