Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRADSAIL CHARTERS LIMITED
Company Information for

TRADSAIL CHARTERS LIMITED

45 DARKES LANE, DARKES LANE, POTTERS BAR, EN6 1BJ,
Company Registration Number
02562775
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tradsail Charters Ltd
TRADSAIL CHARTERS LIMITED was founded on 1990-11-27 and has its registered office in Potters Bar. The organisation's status is listed as "Active - Proposal to Strike off". Tradsail Charters Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRADSAIL CHARTERS LIMITED
 
Legal Registered Office
45 DARKES LANE
DARKES LANE
POTTERS BAR
EN6 1BJ
Other companies in CM12
 
Previous Names
CHARISMA CONSULTANTS LIMITED10/01/2011
Filing Information
Company Number 02562775
Company ID Number 02562775
Date formed 1990-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 05:56:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRADSAIL CHARTERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRADSAIL CHARTERS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN PHILLIPS
Company Secretary 2007-03-13
MARTIN HUGH PHILLIPS
Director 2003-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE WILLIAM HOLLAND
Company Secretary 2006-03-06 2007-03-13
MARTIN HUGH PHILLIPS
Company Secretary 2004-03-29 2006-03-06
GERALDINE ANNE DEWAR
Director 2003-11-26 2006-03-06
PETER CARISS
Director 1991-11-27 2005-01-28
LESLIE WILLIAM HOLLAND
Director 2003-11-26 2004-10-15
GERALDINE ANNE DEWAR
Company Secretary 2003-11-26 2004-03-29
JILL MARY HOGG
Company Secretary 1995-11-30 2003-11-26
JJ CONSULTANTS LIMITED
Company Secretary 1993-02-01 1995-11-30
PETER CARISS
Company Secretary 1991-11-27 1993-02-01
JOSEPHINE CARISS
Director 1991-11-27 1993-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN PHILLIPS LAWRITE LAWSHOP LIMITED Company Secretary 2004-01-28 CURRENT 2000-12-13 Active - Proposal to Strike off
MARTIN HUGH PHILLIPS BISHOPSGATE LAW LTD Director 2016-05-24 CURRENT 2016-05-24 Active
MARTIN HUGH PHILLIPS THAMES CHARTERS LTD Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
MARTIN HUGH PHILLIPS LAWRITE GROUP LIMITED Director 2008-05-16 CURRENT 2008-05-16 Active
MARTIN HUGH PHILLIPS TRAD SAIL LIMITED Director 2008-03-31 CURRENT 2008-03-31 Dissolved 2016-09-13
MARTIN HUGH PHILLIPS LSSOL LIMITED Director 2008-03-28 CURRENT 2008-03-28 Dissolved 2016-05-24
MARTIN HUGH PHILLIPS LAWRITEHR LIMITED Director 2008-03-28 CURRENT 2008-03-28 Dissolved 2016-09-20
MARTIN HUGH PHILLIPS LAWRITE LIMITED Director 2005-11-17 CURRENT 2000-09-12 Active
MARTIN HUGH PHILLIPS LAWRITE LAWSHOP LIMITED Director 2001-09-30 CURRENT 2000-12-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19FIRST GAZETTE notice for compulsory strike-off
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-29CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-08Compulsory strike-off action has been discontinued
2022-09-08DISS40Compulsory strike-off action has been discontinued
2022-09-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-09-07CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2022-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-01-08Compulsory strike-off action has been suspended
2022-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2020-02-04DISS40Compulsory strike-off action has been discontinued
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2020-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM Kemp House City Road London EC1V 2NX England
2019-02-13DISS16(SOAS)Compulsory strike-off action has been suspended
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-28DISS40Compulsory strike-off action has been discontinued
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2018-04-14DISS16(SOAS)Compulsory strike-off action has been suspended
2018-03-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-11-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08AR0127/12/15 ANNUAL RETURN FULL LIST
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/16 FROM 30 Oakwood Drive Billericay Essex CM12 0SA
2016-02-08CH01Director's details changed for Mr Martin Phillips on 2016-02-08
2016-02-08CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW JOHN PHILLIPS on 2016-02-08
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0127/12/14 ANNUAL RETURN FULL LIST
2014-10-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-31AR0127/12/13 ANNUAL RETURN FULL LIST
2013-10-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-29DISS40Compulsory strike-off action has been discontinued
2013-06-28AR0127/12/12 ANNUAL RETURN FULL LIST
2013-04-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-10-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0127/12/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-15DISS40Compulsory strike-off action has been discontinued
2011-01-12AR0127/12/10 FULL LIST
2011-01-11GAZ1FIRST GAZETTE
2011-01-10RES15CHANGE OF NAME 04/01/2011
2011-01-10CERTNMCOMPANY NAME CHANGED CHARISMA CONSULTANTS LIMITED CERTIFICATE ISSUED ON 10/01/11
2011-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-07DISS40DISS40 (DISS40(SOAD))
2010-04-06AR0125/12/09 NO CHANGES
2010-04-06GAZ1FIRST GAZETTE
2009-11-08AA31/12/08 TOTAL EXEMPTION FULL
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 145-147 ST JOHN STREET LONDON EC1V 4PY
2009-03-26363aRETURN MADE UP TO 27/11/08; NO CHANGE OF MEMBERS
2009-03-26288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW PHILLIPS / 01/05/2008
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILLIPS / 01/05/2008
2009-02-11AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 30 OAKWOOD DRIVE BILLERICAY ESSEX CM12 0SA
2007-05-08288aNEW SECRETARY APPOINTED
2007-05-08288bSECRETARY RESIGNED
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-02-26363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-07-21288bDIRECTOR RESIGNED
2006-04-03288bSECRETARY RESIGNED
2006-04-03288aNEW SECRETARY APPOINTED
2006-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/06
2006-02-08363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-12-05287REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 39 BURES ROAD GREAT CORNARD SUDBURY SUFFOLK CO10 0EJ
2005-02-03288bDIRECTOR RESIGNED
2005-01-12363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-21288bDIRECTOR RESIGNED
2004-04-02288aNEW SECRETARY APPOINTED
2004-04-02287REGISTERED OFFICE CHANGED ON 02/04/04 FROM: BROOMFIELD MANOR FOXHAGER LANE HURTMORE GODALMING SURREY GU7 2RG
2004-04-02288bSECRETARY RESIGNED
2004-03-25288bSECRETARY RESIGNED
2004-03-25363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-15287REGISTERED OFFICE CHANGED ON 15/03/04 FROM: APARTMENT 90 NORTH COUNTY HALL LONDON SE1 7PN
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-19363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-26363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-17363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-10363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-06363sRETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS
1998-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
50 - Water transport
501 - Sea and coastal passenger water transport
50100 - Sea and coastal passenger water transport




Licences & Regulatory approval
We could not find any licences issued to TRADSAIL CHARTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-23
Proposal to Strike Off2011-01-11
Proposal to Strike Off2010-04-06
Fines / Sanctions
No fines or sanctions have been issued against TRADSAIL CHARTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRADSAIL CHARTERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.1791
MortgagesNumMortOutstanding1.129
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.049

This shows the max and average number of mortgages for companies with the same SIC code of 50100 - Sea and coastal passenger water transport

Creditors
Creditors Due After One Year 2012-01-01 £ 241,262
Creditors Due Within One Year 2012-01-01 £ 0
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRADSAIL CHARTERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 47
Current Assets 2012-01-01 £ 47
Fixed Assets 2012-01-01 £ 250,000
Secured Debts 2012-01-01 £ 241,262
Shareholder Funds 2012-01-01 £ 8,785
Tangible Fixed Assets 2012-01-01 £ 250,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRADSAIL CHARTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRADSAIL CHARTERS LIMITED
Trademarks
We have not found any records of TRADSAIL CHARTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRADSAIL CHARTERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50100 - Sea and coastal passenger water transport) as TRADSAIL CHARTERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRADSAIL CHARTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTRADSAIL CHARTERS LIMITEDEvent Date2013-04-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyTRADSAIL CHARTERS LIMITEDEvent Date2011-01-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyTRADSAIL CHARTERS LIMITEDEvent Date2010-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRADSAIL CHARTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRADSAIL CHARTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.