Background WavePink WaveYellow Wave

ABILITY CHARTER LONDON LIMITED (09454098)

ABILITY CHARTER LONDON LIMITED (09454098) is an active UK company. incorporated on 23 February 2015. with registered office in Brentford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ABILITY CHARTER LONDON LIMITED has been registered for 11 years. Current directors include CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas.

Company Number
09454098
Status
active
Type
ltd
Incorporated
23 February 2015
Age
11 years
Address
Hilton London Syon Park, Brentford, TW8 8JF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABILITY CHARTER LONDON LIMITED

ABILITY CHARTER LONDON LIMITED is an active company incorporated on 23 February 2015 with the registered office located in Brentford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ABILITY CHARTER LONDON LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09454098

LTD Company

Age

11 Years

Incorporated 23 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026
Contact
Address

Hilton London Syon Park Syon Park, London Road Brentford, TW8 8JF,

Previous Addresses

Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England
From: 18 November 2015To: 11 January 2017
Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB United Kingdom
From: 23 February 2015To: 18 November 2015
Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Dec 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CHIN, Juin

Active
Dumbreck Road, LondonSE9 1XE
Secretary
Appointed 01 Apr 2015

CHIN, Juin Yong

Active
Syon Park, London Road, BrentfordTW8 8JF
Born March 1968
Director
Appointed 08 Jul 2021

GILES, Martyn David

Active
Syon Park, London Road, BrentfordTW8 8JF
Born June 1969
Director
Appointed 27 May 2021

PANAYIOTOU, Andreas Costas

Active
Syon Park, London Road, BrentfordTW8 8JF
Born January 1966
Director
Appointed 23 Feb 2015

BREGMAN, Jonathan David

Resigned
Syon Park, London Road, BrentfordTW8 8JF
Born May 1975
Director
Appointed 08 Jul 2021
Resigned 15 Dec 2023

Persons with significant control

1

Syon Park, London Road, BrentfordTW8 8JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Memorandum Articles
14 May 2018
MAMA
Resolution
14 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 April 2015
AP03Appointment of Secretary
Incorporation Company
23 February 2015
NEWINCIncorporation