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

CHARD (LONDON) LIMITED

3 PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 0AP,
Company Registration Number
06577379
Private Limited Company
Active

Company Overview

About Chard (london) Ltd
CHARD (LONDON) LIMITED was founded on 2008-04-28 and has its registered office in Teddington. The organisation's status is listed as "Active". Chard (london) 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
CHARD (LONDON) LIMITED
 
Legal Registered Office
3 PARK ROAD
TEDDINGTON
MIDDLESEX
TW11 0AP
Other companies in TW11
 
Previous Names
CHARD LETTINGS LIMITED04/01/2010
Filing Information
Company Number 06577379
Company ID Number 06577379
Date formed 2008-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 14:10:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARD (LONDON) 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 CHARD (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
YARON ENGEL
Company Secretary 2016-01-06
JEFFREY IAN DOBLE
Director 2009-10-31
ANDREW CARL SHEPHERD
Director 2009-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN PATRICK FINNERAN
Company Secretary 2009-10-31 2016-01-06
ADRIAN PATRICK FINNERAN
Director 2010-09-14 2016-01-06
CHRISTOPHER BECKWITH
Director 2009-10-31 2013-11-29
GARETH MICHAEL JONES
Director 2010-11-05 2012-11-15
ANDREW CHARD
Director 2008-04-28 2011-10-31
BARRY KENNETH MANNERS
Director 2008-04-28 2010-09-14
WESLEY SECRETARIES LTD
Company Secretary 2008-04-28 2009-10-31
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-04-28 2008-04-28
COMPANY DIRECTORS LIMITED
Director 2008-04-28 2008-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY IAN DOBLE BR PRIVATE FINANCE LIMITED Director 2018-02-19 CURRENT 2007-08-01 Active
JEFFREY IAN DOBLE EAST LONDON NEW HOMES LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
JEFFREY IAN DOBLE BR DLL HIGHGATE LIMITED Director 2018-02-19 CURRENT 1979-05-17 Active
JEFFREY IAN DOBLE BR DLL LIMITED Director 2018-02-19 CURRENT 1979-05-17 Active
JEFFREY IAN DOBLE BR DLL HOLDINGS LIMITED Director 2018-02-19 CURRENT 2004-03-16 Active
JEFFREY IAN DOBLE DELEMERE PROPERTIES LIMITED Director 2017-11-29 CURRENT 1986-11-07 Active
JEFFREY IAN DOBLE C.J. INTERNATIONAL PROPERTY AGENCY LIMITED Director 2017-11-29 CURRENT 1982-11-25 Active
JEFFREY IAN DOBLE RENDALL AND RITTNER ESTATES LIMITED Director 2017-10-26 CURRENT 2000-10-30 Active
JEFFREY IAN DOBLE ALIVIN PLACE,PROPERTY MANAGEMENT LTD Director 2017-09-20 CURRENT 1999-04-09 Active
JEFFREY IAN DOBLE WB 19 LIMITED Director 2017-06-30 CURRENT 2014-09-22 Active
JEFFREY IAN DOBLE THAMESVIEW ESTATE AGENTS LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
JEFFREY IAN DOBLE DAVEY STONE LIMITED Director 2016-03-18 CURRENT 2004-12-15 Active - Proposal to Strike off
JEFFREY IAN DOBLE DAVEY STONE BROADWAY MARKET LIMITED Director 2016-03-18 CURRENT 2006-08-25 Active - Proposal to Strike off
JEFFREY IAN DOBLE DAVEY STONE PROPERTY MANAGEMENT LTD Director 2016-03-18 CURRENT 2011-01-24 Active - Proposal to Strike off
JEFFREY IAN DOBLE OPENBROOK LIMITED Director 2015-12-15 CURRENT 1978-03-06 Active - Proposal to Strike off
JEFFREY IAN DOBLE MARTIN & WRIGHT (SALES) LIMITED Director 2015-12-15 CURRENT 2008-09-16 Active
JEFFREY IAN DOBLE MARTIN & WRIGHT LIMITED Director 2015-12-15 CURRENT 1998-07-09 Active
JEFFREY IAN DOBLE LONDON RESI LTD Director 2015-12-02 CURRENT 2015-12-02 Active
JEFFREY IAN DOBLE 27 STANLEY PARK ROAD (CARSHALTON) MANAGEMENT COMPANY LIMITED Director 2015-11-19 CURRENT 2008-05-29 Active
JEFFREY IAN DOBLE DEXTERS ESTATE AGENTS LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
JEFFREY IAN DOBLE DEXTERS GROUP LTD Director 2015-08-13 CURRENT 2015-08-13 Active
JEFFREY IAN DOBLE BEANEY PEARCE LIMITED Director 2013-10-03 CURRENT 1991-08-30 Active
JEFFREY IAN DOBLE PINNACLE PROPERTY (LONDON) LTD. Director 2013-04-11 CURRENT 2008-01-07 Active
JEFFREY IAN DOBLE MOVINGSPACE LIMITED Director 2010-05-14 CURRENT 2007-09-20 Dissolved 2015-02-24
JEFFREY IAN DOBLE 144 SHEPHERDS BUSH ROAD MANAGEMENT COMPANY LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
JEFFREY IAN DOBLE CHANTRY ESTATES (SOUTH EAST) LIMITED Director 2003-10-21 CURRENT 2003-10-21 Dissolved 2015-11-12
JEFFREY IAN DOBLE CHANTRY SECURITIES HOLDING COMPANY LIMITED Director 2003-10-21 CURRENT 2003-10-21 Active
JEFFREY IAN DOBLE DEXTERS LONDON LIMITED Director 2001-02-14 CURRENT 2001-02-14 Active
JEFFREY IAN DOBLE CHANTRY SECURITIES LIMITED Director 1999-10-05 CURRENT 1999-07-15 Active
JEFFREY IAN DOBLE DEXTERS HOLDINGS LIMITED Director 1999-08-02 CURRENT 1999-06-25 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
2023-07-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-06-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-06-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY IAN DOBLE
2021-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-07-02AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-07-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25AP01DIRECTOR APPOINTED MR ASHWIN KASHYAP
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-10-24CH01Director's details changed for Mr Jeffrey Ian Doble on 2018-10-24
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-03-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-25AR0128/04/16 ANNUAL RETURN FULL LIST
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PATRICK FINNERAN
2016-01-06AP03Appointment of Mr Yaron Engel as company secretary on 2016-01-06
2016-01-06TM02Termination of appointment of Adrian Patrick Finneran on 2016-01-06
2015-07-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-21AR0128/04/15 ANNUAL RETURN FULL LIST
2014-07-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-02AR0128/04/14 ANNUAL RETURN FULL LIST
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BECKWITH
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0128/04/13 ANNUAL RETURN FULL LIST
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JONES
2012-07-04AR0128/04/12 ANNUAL RETURN FULL LIST
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/12 FROM 141-143 Uxbridge Road Hampton Hill Middlesex TW12 1BL
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARD
2011-09-27AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06AR0128/04/11 FULL LIST
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-05AP01DIRECTOR APPOINTED MR GARETH JONES
2010-11-03AP01DIRECTOR APPOINTED MR ADRIAN PATRICK FINNERAN
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MANNERS
2010-05-27AR0128/04/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY KENNETH MANNERS / 28/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARD / 28/04/2010
2010-05-27TM02APPOINTMENT TERMINATED, SECRETARY WESLEY SECRETARIES LTD
2010-04-07AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2010-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2010 FROM FIRST FLOOR 105-111 EUSTON STREET LONDON NW1 2EW
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-12MEM/ARTSARTICLES OF ASSOCIATION
2010-01-04RES15CHANGE OF NAME 09/12/2009
2010-01-04CERTNMCOMPANY NAME CHANGED CHARD LETTINGS LIMITED CERTIFICATE ISSUED ON 04/01/10
2010-01-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-08AP03SECRETARY APPOINTED ADRIAN PATRICK FINNERAN
2009-11-08AP01DIRECTOR APPOINTED ANDREW CARL SHEPHERD
2009-11-08AP01DIRECTOR APPOINTED CHRISTOPHER BECKWITH
2009-11-08AP01DIRECTOR APPOINTED JEFFREY IAN DOBLE
2009-10-27RES13SUBDIVISION
2009-10-27SH02SUB-DIVISION 20/10/09
2009-08-06RES13SECTION 197 23/06/2009
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-19363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-11-26225CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 123 NOTTING HILL GATE LONDON W11 3LB
2008-07-0288(2)AD 28/04/08 GBP SI 2@1=2 GBP IC 1/3
2008-06-05288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-06-05288aSECRETARY APPOINTED WESLEY SECRETARIES LTD
2008-06-05288aDIRECTOR APPOINTED ANDREW CHARD
2008-06-05288aDIRECTOR APPOINTED BARRY MANNERS
2008-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to CHARD (LONDON) 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 CHARD (LONDON) LIMITED
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
GUARANTEE & DEBENTURE 2011-02-05 Outstanding BARCLAYS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2009-06-23 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CHARD (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARD (LONDON) LIMITED
Trademarks
We have not found any records of CHARD (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARD (LONDON) 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 (68310 - Real estate agencies) as CHARD (LONDON) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where CHARD (LONDON) 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 CHARD (LONDON) 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 CHARD (LONDON) 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.