Background WavePink WaveYellow Wave

CHARTERSTYLE LIMITED (04157889)

CHARTERSTYLE LIMITED (04157889) is an active UK company. incorporated on 12 February 2001. with registered office in Kingswinford. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. CHARTERSTYLE LIMITED has been registered for 25 years. Current directors include BUCHANAN, James Iain Stanley, CHANDRIS, Anthony Michael, CHANDRIS, Dimitri John and 6 others.

Company Number
04157889
Status
active
Type
ltd
Incorporated
12 February 2001
Age
25 years
Address
L C P House, Kingswinford, DY6 7NA
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
BUCHANAN, James Iain Stanley, CHANDRIS, Anthony Michael, CHANDRIS, Dimitri John, LEE, Benjamin James William, MACDONALD-HALL, Caspar, MACDONALD-HALL, Sebastian Sam, MAWBY, Robin Gareth, MCHUGH, Jamie Brian, TOMAZOS, Anthony
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERSTYLE LIMITED

CHARTERSTYLE LIMITED is an active company incorporated on 12 February 2001 with the registered office located in Kingswinford. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. CHARTERSTYLE LIMITED was registered 25 years ago.(SIC: 51102)

Status

active

Active since 25 years ago

Company No

04157889

LTD Company

Age

25 Years

Incorporated 12 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

L C P House The Pensnett Estate Kingswinford, DY6 7NA,

Timeline

16 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Mar 12
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jan 18
Director Left
Mar 21
Director Joined
Jul 21
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Jan 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

10 Active
11 Resigned

LEE, Benjamin James William

Active
L C P House, KingswinfordDY6 7NA
Secretary
Appointed 28 Jun 2024

BUCHANAN, James Iain Stanley

Active
L C P House, KingswinfordDY6 7NA
Born March 1974
Director
Appointed 20 Jul 2021

CHANDRIS, Anthony Michael

Active
L C P House, KingswinfordDY6 7NA
Born June 1987
Director
Appointed 31 Mar 2016

CHANDRIS, Dimitri John

Active
L C P House, KingswinfordDY6 7NA
Born December 1984
Director
Appointed 31 Mar 2015

LEE, Benjamin James William

Active
L C P House, KingswinfordDY6 7NA
Born June 1971
Director
Appointed 14 Jun 2024

MACDONALD-HALL, Caspar

Active
L C P House, KingswinfordDY6 7NA
Born December 1950
Director
Appointed 07 Mar 2001

MACDONALD-HALL, Sebastian Sam

Active
L C P House, KingswinfordDY6 7NA
Born April 1982
Director
Appointed 01 Feb 2016

MAWBY, Robin Gareth

Active
L C P House, KingswinfordDY6 7NA
Born January 1971
Director
Appointed 01 Jan 2018

MCHUGH, Jamie Brian

Active
L C P House, KingswinfordDY6 7NA
Born May 1974
Director
Appointed 02 Jan 2025

TOMAZOS, Anthony

Active
L C P House, KingswinfordDY6 7NA
Born January 1968
Director
Appointed 31 Mar 2002

MASSEY, Stephen John

Resigned
L C P House, KingswinfordDY6 7NA
Secretary
Appointed 07 Mar 2001
Resigned 31 Jan 2016

TRANTER, Christopher Winsley

Resigned
L C P House, KingswinfordDY6 7NA
Secretary
Appointed 31 Jan 2016
Resigned 28 Jun 2024

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 12 Feb 2001
Resigned 07 Mar 2001

BURGESS, Nicholas John

Resigned
L C P House, KingswinfordDY6 7NA
Born June 1955
Director
Appointed 16 Sept 2015
Resigned 31 Mar 2021

CHANDRIS, John Demetrius

Resigned
L C P House, KingswinfordDY6 7NA
Born April 1950
Director
Appointed 05 Apr 2001
Resigned 31 Mar 2016

CHANDRIS, Michael Demetrius

Resigned
L C P House, KingswinfordDY6 7NA
Born December 1951
Director
Appointed 05 Apr 2001
Resigned 31 Mar 2016

DAVIS, John Colin

Resigned
Drum House River Lane, RichmondTW10 7AG
Born September 1957
Director
Appointed 07 Mar 2001
Resigned 29 Jun 2006

MASSEY, Stephen John

Resigned
L C P House, KingswinfordDY6 7NA
Born November 1951
Director
Appointed 07 Mar 2001
Resigned 31 Jan 2016

TOMAZOS, Emmanuel Anthony

Resigned
L C P House, KingswinfordDY6 7NA
Born November 1938
Director
Appointed 05 Apr 2001
Resigned 31 Mar 2015

TRANTER, Christopher Winsley

Resigned
L C P House, KingswinfordDY6 7NA
Born October 1957
Director
Appointed 05 Mar 2012
Resigned 28 Jun 2024

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 12 Feb 2001
Resigned 07 Mar 2001

Persons with significant control

1

First Avenue, KingswinfordDY6 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 July 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
9 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Auditors Resignation Company
17 December 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
4 September 2008
363sAnnual Return (shuttle)
Legacy
3 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
7 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
288cChange of Particulars
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
88(2)R88(2)R
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
225Change of Accounting Reference Date
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
287Change of Registered Office
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Resolution
14 March 2001
RESOLUTIONSResolutions
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Incorporation Company
12 February 2001
NEWINCIncorporation