GOLDEN CHARTER LIMITED - LONDON


Company Profile Company Filings

Overview

GOLDEN CHARTER LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GOLDEN CHARTER LIMITED was incorporated 33 years ago on 14/06/1990 and has the registered number: 02511598. The accounts status is FULL and accounts are next due on 31/12/2024.

GOLDEN CHARTER LIMITED - LONDON

This company is listed in the following categories:
96030 - Funeral and related activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ONE
LONDON
EC4M 7WS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/06/2023 28/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN TREVOR BYRNE Jun 1981 British Director 2022-01-01 CURRENT
MS GERALDINE ELIZABETH GAMMELL Nov 1955 British Director 2023-07-01 CURRENT
MR ROBERT DOUGLAS SPEIR Secretary 2012-09-30 CURRENT
MR ADAM KEITH GINDER Feb 1985 British Director 2019-10-02 CURRENT
MRS CLAIRE VICTORIA ADAMS-ZUURBIER Nov 1970 British Director 2022-02-02 CURRENT
MR MARK HUGGINS Sep 1964 British Director 2018-11-01 CURRENT
CHARLES EDWARD NORMAN Oct 1973 British Director 2023-09-01 CURRENT
MR ROBERT DOUGLAS SPEIR Sep 1970 British Director 2012-09-30 CURRENT
MR JAMES FREDERICK PAUL TOVEY Jun 1971 British Director 2016-12-01 CURRENT
CLIVE ANTHONY LEVERTON Jul 1943 British Director RESIGNED
MR ANTHONY FRANCIS LOCHERY Jun 1960 British Director 2007-02-01 UNTIL 2012-07-24 RESIGNED
GORDON ALEXANDER FERGUSSON Aug 1955 British Director 2005-07-01 UNTIL 2010-10-25 RESIGNED
MR ROBERT MACLACHLAN Feb 1965 British Director 2014-04-01 UNTIL 2015-06-18 RESIGNED
MR GARY ALAN NEILL Jul 1961 English Director 2006-02-27 UNTIL 2016-03-12 RESIGNED
MR DAVID CHARLES NIX Jul 1977 British Director 2011-04-01 UNTIL 2014-03-31 RESIGNED
MRS KAREN ANNE TRICKETT Feb 1972 British Director 2018-07-01 UNTIL 2022-10-28 RESIGNED
PETER THOMPSON O'NEILL Jul 1958 British Director 1999-01-01 UNTIL 2003-10-10 RESIGNED
MR MAGNUS PATON SWANSON Apr 1958 British Director 2012-06-26 UNTIL 2018-11-30 RESIGNED
MR MICHAEL LAKE May 1944 British Director 2009-01-01 UNTIL 2014-07-31 RESIGNED
GORDON HENRY KEE Mar 1948 British Director RESIGNED
MR ALAN JOSEPH KEE Aug 1945 British Director RESIGNED
CHARLES PETER NETHERCOTT Sep 1952 British Director 1993-09-07 UNTIL 2007-12-31 RESIGNED
MR JULIAN ANTHONY BLYTH WALKER Oct 1968 British Director 2014-04-01 UNTIL 2019-09-21 RESIGNED
MR BRIAN WILLIAM ATHOL RITCHIE Secretary 2010-10-25 UNTIL 2012-09-30 RESIGNED
MARJORY KEE Jun 1946 Secretary RESIGNED
GORDON ALEXANDER FERGUSSON Aug 1955 British Secretary 1996-02-16 UNTIL 2010-10-25 RESIGNED
MR JEREMY WEST May 1956 British Director RESIGNED
GRAHAM JOHN BALLARD May 1962 British Director 1994-11-10 UNTIL 1995-09-15 RESIGNED
MICHAEL ANTHONY FRANCE Jun 1960 British Director 1994-05-18 UNTIL 1998-10-06 RESIGNED
MR RICHARD BENNETT EDWARDS Jul 1946 British Director 2006-02-27 UNTIL 2011-01-18 RESIGNED
MR RICHARD BENNETT EDWARDS Jul 1946 British Director 2013-04-16 UNTIL 2014-03-31 RESIGNED
MR CESIDIO MARTIN DI CIACCA Feb 1954 British Director RESIGNED
MR MICHAEL JOHN CORISH Sep 1969 British Director 2012-04-01 UNTIL 2017-04-07 RESIGNED
MR STEVEN ROBERT BURNETT May 1956 British Director 2015-01-01 UNTIL 2021-12-31 RESIGNED
MRS ANNE ELIZABETH GRAHAMSLAW Mar 1952 British Director 2006-04-19 UNTIL 2007-10-31 RESIGNED
PAUL BOYLE Jul 1959 British Director 2021-05-01 UNTIL 2023-05-31 RESIGNED
MR JOHN FRANCIS HARRIS Jun 1954 British Director 1993-09-07 UNTIL 2011-01-18 RESIGNED
MR IAN MURRAY BARNETT Aug 1947 British Director 2002-04-01 UNTIL 2008-08-31 RESIGNED
MR FREDERICK STANISLAUS HALLSWORTH May 1953 British Director 2009-02-01 UNTIL 2011-05-20 RESIGNED
MR JOHN THORNTON Oct 1957 British Director 2015-01-01 UNTIL 2023-04-30 RESIGNED
MR JONATHAN ANDREW HARVEY Oct 1947 British Director RESIGNED
JOAN SUZANNE GRAHAME Jan 1966 British Director 2017-12-01 UNTIL 2023-10-01 RESIGNED
MR BRIAN WILLIAM ATHOL RITCHIE Feb 1967 British Director 2010-10-25 UNTIL 2012-09-30 RESIGNED
MR RONALD ALBERT WAYTE Jan 1965 Irish Director 2007-12-03 UNTIL 2017-11-30 RESIGNED
MISS HELEN JEAN WATHALL Mar 1966 British Director 2016-01-21 UNTIL 2021-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Saif Charter Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.FRANCE & SON(HOLBORN)LIMITED Active TOTAL EXEMPTION FULL 96030 - Funeral and related activities
ST.CHRISTOPHER'S SCHOOL TRUST(EPSOM)LIMITED SURREY. Active TOTAL EXEMPTION FULL 85200 - Primary education
CLIFTON PARK MANAGEMENT LIMITED LONDON ENGLAND Active SMALL 68100 - Buying and selling of own real estate
ALBURN (HOOK) LIMITED LONDON Dissolved... SMALL 68100 - Buying and selling of own real estate
SAIF CHARTER LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
BOUQUET TROIS LIMITED EDINBURGH Active FULL 68209 - Other letting and operating of own or leased real estate
BLAIRSTON INVESTMENTS LIMITED LANARKSHIRE, Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
93 GEORGE STREET LIMITED EDINBURGH Active SMALL 41100 - Development of building projects
COLERIDGE (CEDAR HOUSE) LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
COLERIDGE (CEDAR HOUSE NO. 2) LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
COLERIDGE (EAST GRINSTEAD 1) LIMITED EDINBURGH ... DORMANT 7487 - Other business activities
COLERIDGE (EAST GRINSTEAD 2) LIMITED EDINBURGH ... DORMANT 7020 - Letting of own property
ALBURN (LIVINGSTON 1) LIMITED EDINBURGH Dissolved... SMALL 68100 - Buying and selling of own real estate
CARDEN ENTERPRISES 2004 LIMITED Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
ACORN (MUSWELL HILL) LIMITED EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
CHARDON EDINBURGH (RM) LIMITED EDINBURGH SCOTLAND Active SMALL 55900 - Other accommodation
GCS REALISATIONS 2019 LIMITED GLASGOW Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
BLAIRSTON ENTERPRISES LIMITED GLASGOW Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W.L. GORE AND ASSOCIATES (U.K.) LIMITED LONDON ENGLAND Active FULL 13960 - Manufacture of other technical and industrial textiles
WEBMD UK LIMITED LONDON UNITED KINGDOM Active SMALL 62020 - Information technology consultancy activities
ALBOR INVESTMENTS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AURIA SOLUTIONS LTD. LONDON ENGLAND Active FULL 29320 - Manufacture of other parts and accessories for motor vehicles
AURIA SOLUTIONS UK II LTD. LONDON ENGLAND Active FULL 29320 - Manufacture of other parts and accessories for motor vehicles
AURIA SOLUTIONS UK I LTD. LONDON ENGLAND Active FULL 29320 - Manufacture of other parts and accessories for motor vehicles
BERTELSMANN CORPORATE SERVICES LIMITED LONDON ENGLAND Active FULL 69203 - Tax consultancy
DELLDRUIE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
OPERA FINANCIAL TECHNOLOGIES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
TETRA UK HOLDINGS LIMITED LONDON UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.