Background WavePink WaveYellow Wave

CHARTVILLE LIMITED (03222367)

CHARTVILLE LIMITED (03222367) is an active UK company. incorporated on 9 July 1996. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHARTVILLE LIMITED has been registered for 29 years. Current directors include KLEIN, Abraham Y, KLEIN, Sarah Rachel, STERNLICHT, Joshua.

Company Number
03222367
Status
active
Type
ltd
Incorporated
9 July 1996
Age
29 years
Address
31a Fairholt Road, London, N16 5EW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KLEIN, Abraham Y, KLEIN, Sarah Rachel, STERNLICHT, Joshua
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTVILLE LIMITED

CHARTVILLE LIMITED is an active company incorporated on 9 July 1996 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHARTVILLE LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03222367

LTD Company

Age

29 Years

Incorporated 9 July 1996

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

31a Fairholt Road London, N16 5EW,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU
From: 9 July 1996To: 1 June 2025
Timeline

2 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Jul 96
Owner Exit
Jan 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

STERNLICHT, Joshua

Active
Overlea Road, LondonE5 9BG
Secretary
Appointed 11 Jul 1996

STERNLICHT, Zelda

Active
14 Overlea Road, LondonE5 9BG
Secretary
Appointed 30 Jul 1997

KLEIN, Abraham Y

Active
Fountayne Road, LondonN16 7EA
Born October 1962
Director
Appointed 11 Jul 1996

KLEIN, Sarah Rachel

Active
15 Fountayne Road, LondonN16 7EA
Born April 1963
Director
Appointed 25 Jul 1999

STERNLICHT, Joshua

Active
Overlea Road, LondonE5 9BG
Born February 1965
Director
Appointed 11 Jul 1996

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 09 Jul 1996
Resigned 11 Jul 1996

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 09 Jul 1996
Resigned 11 Jul 1996

Persons with significant control

2

1 Active
1 Ceased
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2018
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Dormant
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Dormant
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Small
21 May 2009
AAAnnual Accounts
Accounts With Accounts Type Small
11 July 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Small
31 July 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Legacy
18 July 2005
363aAnnual Return
Legacy
14 July 2004
363aAnnual Return
Accounts With Accounts Type Small
24 June 2004
AAAnnual Accounts
Legacy
16 July 2003
363aAnnual Return
Accounts With Accounts Type Small
15 July 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
21 August 2002
363aAnnual Return
Accounts With Accounts Type Small
23 July 2002
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 2001
AAAnnual Accounts
Legacy
12 July 2001
363aAnnual Return
Legacy
20 July 2000
287Change of Registered Office
Legacy
17 July 2000
363aAnnual Return
Legacy
13 July 2000
288cChange of Particulars
Legacy
13 July 2000
288cChange of Particulars
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
6 August 1999
AAAnnual Accounts
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
363aAnnual Return
Legacy
15 July 1998
363aAnnual Return
Accounts With Accounts Type Small
12 May 1998
AAAnnual Accounts
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
363aAnnual Return
Legacy
16 July 1997
363(353)363(353)
Legacy
30 July 1996
225Change of Accounting Reference Date
Legacy
30 July 1996
88(2)R88(2)R
Memorandum Articles
24 July 1996
MEM/ARTSMEM/ARTS
Resolution
24 July 1996
RESOLUTIONSResolutions
Legacy
22 July 1996
287Change of Registered Office
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Incorporation Company
9 July 1996
NEWINCIncorporation