CHARTWELL TELECOM LIMITED - LONDON


Company Profile Company Filings

Overview

CHARTWELL TELECOM LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CHARTWELL TELECOM LIMITED was incorporated 32 years ago on 21/05/1992 and has the registered number: 02716860. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.

CHARTWELL TELECOM LIMITED - LONDON

This company is listed in the following categories:
61900 - Other telecommunications activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

EOFFICE SOHO, 4TH FLOOR, HOLDEN HOUSE
LONDON
W1T 1JU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/10/2023 24/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARK ZELMANS Feb 1965 Latvian Director 1999-06-23 CURRENT
MR JAMES FREDERICK SMITH Apr 1952 British Director 2017-09-21 CURRENT
CCS SECRETARIES LIMITED Corporate Nominee Secretary 1992-05-21 UNTIL 1992-05-21 RESIGNED
RINALDS SPROGIS May 1974 Latvian Director 2003-08-11 UNTIL 2004-03-12 RESIGNED
IGOR MAKAROV Nov 1962 British Director 1992-05-21 UNTIL 2000-12-18 RESIGNED
ROBERT JOSEPH LYONS Jul 1948 British Director 1996-01-01 UNTIL 2002-04-01 RESIGNED
MR ROBERT JOSEPH LYONS Jul 1948 British Director 2004-05-03 UNTIL 2014-03-21 RESIGNED
MR RAYMOND ALBERT KING Jul 1942 British Director 1993-03-08 UNTIL 1995-09-18 RESIGNED
ANDREJS DANENGIRSS May 1965 Latvian Director 2000-02-07 UNTIL 2008-10-01 RESIGNED
MARTIN WILLIAM BYRNE Aug 1961 British Director 2002-02-01 UNTIL 2004-05-03 RESIGNED
DAVID ALAN WILSON Secretary 1992-05-21 UNTIL 1993-07-14 RESIGNED
ROBERT JOSEPH LYONS Jul 1948 British Secretary 1996-01-01 UNTIL 2002-04-01 RESIGNED
ROBERT JOSEPH LYONS Jul 1948 British Secretary 2004-05-04 UNTIL 2014-03-21 RESIGNED
MR RAYMOND ALBERT KING Jul 1942 British Secretary 1993-07-14 UNTIL 1996-01-01 RESIGNED
MARTIN WILLIAM BYRNE Aug 1961 British Secretary 2002-10-16 UNTIL 2004-05-03 RESIGNED
CCS DIRECTORS LIMITED Nov 1990 Corporate Nominee Director 1992-05-21 UNTIL 1992-05-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Igors Zeleznakovs 2023-07-17 6/1964 London   Ownership of shares 25 to 50 percent
Mr Marks Zelmans 2021-11-17 2/1965 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Mrs Ilze Makarova 2016-04-06 - 2021-11-17 6/1962 London   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AURELIAN OIL & GAS LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
HOLBORN TRAINING LTD ST. ALBANS Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
FAIRFAX GERRARD INTERNATIONAL LIMITED MANCHESTER Dissolved... SMALL 6523 - Other financial intermediation
CHARTWELL INTERNATIONAL GROUP PLC ... GROUP 7415 - Holding Companies including Head Offices
FAIRFAX GERRARD TRADERS LIMITED MANCHESTER Dissolved... SMALL 6523 - Other financial intermediation
FAIRFAX GERRARD HOLDINGS LIMITED MANCHESTER ... GROUP 6523 - Other financial intermediation
FAIRFAX GERRARD CONTRACTS LIMITED MANCHESTER Dissolved... SMALL 4521 - Gen construction & civil engineer
ASSETLINE LIMITED MANCHESTER Dissolved... SMALL 6523 - Other financial intermediation
HARRINGTONS EXPORTS LIMITED MANCHESTER Dissolved... SMALL 6523 - Other financial intermediation
EAGLEFLAG LIMITED ST. ALBANS ENGLAND Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LEGGYMORE HOMES LIMITED WHITEHAVEN ENGLAND Dissolved... DORMANT 68100 - Buying and selling of own real estate
BALKAN EXPLORERS (BULGARIA) LIMITED RICKMANSWORTH ENGLAND Dissolved... FULL 06200 - Extraction of natural gas
AOG FINANCE LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
REAL ESTATE RELOCATIONS LIMITED ST. ALBANS ENGLAND Dissolved... TOTAL EXEMPTION FULL 68310 - Real estate agencies
HOMECARE 4 LIFE LTD. ST. ALBANS ENGLAND Dissolved... TOTAL EXEMPTION FULL 09100 - Support activities for petroleum and natural gas extraction
LISNAMAUL ENVIRONMENTAL LTD. ST. ALBANS ENGLAND Dissolved... TOTAL EXEMPTION FULL 09100 - Support activities for petroleum and natural gas extraction
LISNAMAUL OIL SHALE LTD. ST. ALBANS ENGLAND Dissolved... TOTAL EXEMPTION FULL 09100 - Support activities for petroleum and natural gas extraction
THE WORLD X-ZONE LIMITED MANCHESTER ENGLAND Active -... MICRO ENTITY 41100 - Development of building projects
THE WORLD X-ZONE DEVELOPMENTS LIMITED WAKEFIELD Dissolved... DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Chartwell_Telecom_Limited - Accounts 2024-03-08 31-12-2022 £318,932 Cash £445,324 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WPN CHAMELEON LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
WEBDISCOUNT UK LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 61100 - Wired telecommunications activities
CDI LUXE CORPORATION LTD LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
QDOT MEDIA LTD LONDON ENGLAND Active FULL 59112 - Video production activities
AVIO CONTRACTORS SERVICES LIMITED LONDON ENGLAND Active DORMANT 78200 - Temporary employment agency activities
VEGAN WORLD LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
PLUG&MOVE LIMITED LONDON UNITED KINGDOM Active DORMANT 26110 - Manufacture of electronic components
THE OTHER HOUSE OPCO HOLDINGS LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
THE OTHER HOUSE IPCO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 77400 - Leasing of intellectual property and similar products, except copyright works
THE OTHER HOUSE OPCO 1 LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation