ASHCOURT CHARTWELL HOUSE LIMITED

Register to unlock more data on OkredoRegister

ASHCOURT CHARTWELL HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02388556

Incorporation date

23/05/1989

Size

Full

Contacts

Registered address

Registered address

C/O Ashcourt Group, 6th Floor East Wing Vintners, Place 68 Upper Thames Street, London EC4V 3BJCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1989)
dot icon09/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon26/04/2010
First Gazette notice for voluntary strike-off
dot icon15/12/2009
Termination of appointment of Jane Dumeresque as a secretary
dot icon25/09/2009
Voluntary strike-off action has been suspended
dot icon15/06/2009
First Gazette notice for voluntary strike-off
dot icon03/06/2009
Resolutions
dot icon02/06/2009
Application for striking-off
dot icon27/10/2008
Return made up to 16/10/08; full list of members
dot icon24/09/2008
Full accounts made up to 2008-03-31
dot icon29/05/2008
Return made up to 30/04/08; full list of members
dot icon29/01/2008
Registered office changed on 30/01/08 from: 2-6 oldknow road marple stockport cheshire SK6 7BX
dot icon15/01/2008
Secretary resigned
dot icon14/01/2008
New secretary appointed
dot icon04/12/2007
Director resigned
dot icon27/11/2007
Return made up to 16/10/07; full list of members
dot icon27/11/2007
Location of register of members address changed
dot icon30/07/2007
Director resigned
dot icon23/07/2007
Full accounts made up to 2007-03-31
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon29/10/2006
Return made up to 16/10/06; full list of members
dot icon29/10/2006
Location of register of members address changed
dot icon23/10/2006
New secretary appointed
dot icon23/10/2006
Secretary resigned
dot icon23/10/2006
Registered office changed on 24/10/06 from: 11 tower view kings hill west malling kent ME19 4UN
dot icon02/08/2006
Certificate of change of name
dot icon12/03/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon05/03/2006
Director resigned
dot icon28/12/2005
Certificate of change of name
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New secretary appointed;new director appointed
dot icon29/11/2005
New director appointed
dot icon29/11/2005
Miscellaneous
dot icon29/11/2005
Secretary resigned;director resigned
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon29/11/2005
Registered office changed on 30/11/05 from: 620 newmarket road cambridge CB5 8LP
dot icon24/10/2005
Return made up to 16/10/05; full list of members
dot icon06/09/2005
Full accounts made up to 2005-03-31
dot icon13/03/2005
Director resigned
dot icon26/10/2004
Return made up to 16/10/04; full list of members
dot icon07/09/2004
Full accounts made up to 2004-03-31
dot icon05/11/2003
Return made up to 16/10/03; full list of members
dot icon05/11/2003
Director's particulars changed
dot icon30/09/2003
Full accounts made up to 2003-03-31
dot icon17/10/2002
Return made up to 16/10/02; full list of members
dot icon01/10/2002
Full accounts made up to 2002-03-31
dot icon29/11/2001
Full accounts made up to 2001-03-31
dot icon10/10/2001
Return made up to 16/10/01; full list of members
dot icon16/10/2000
Return made up to 16/10/00; full list of members
dot icon16/10/2000
Location of register of members address changed
dot icon27/07/2000
Full accounts made up to 2000-03-31
dot icon20/10/1999
Return made up to 16/10/99; full list of members
dot icon20/10/1999
Director's particulars changed
dot icon22/09/1999
Full accounts made up to 1999-03-31
dot icon25/02/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon13/10/1998
Return made up to 16/10/98; full list of members
dot icon23/09/1998
Full accounts made up to 1998-04-30
dot icon09/11/1997
Return made up to 16/10/97; no change of members
dot icon30/10/1997
Director's particulars changed
dot icon25/10/1997
Full accounts made up to 1997-04-30
dot icon02/07/1997
Declaration of satisfaction of mortgage/charge
dot icon13/01/1997
Full accounts made up to 1996-04-30
dot icon26/10/1996
Return made up to 16/10/96; no change of members
dot icon10/10/1995
Return made up to 16/10/95; full list of members
dot icon10/10/1995
Director's particulars changed
dot icon10/10/1995
Registered office changed on 11/10/95
dot icon19/09/1995
Full accounts made up to 1995-04-30
dot icon17/08/1995
Director's particulars changed
dot icon17/07/1995
Ad 11/01/95--------- £ si 4998@1=4998 £ ic 2/5000
dot icon18/05/1995
Certificate of change of name
dot icon27/02/1995
Particulars of mortgage/charge
dot icon05/02/1995
Director resigned;new director appointed
dot icon05/02/1995
Secretary resigned;director resigned;new director appointed
dot icon05/02/1995
New director appointed
dot icon05/02/1995
New secretary appointed;new director appointed
dot icon05/02/1995
£ nc 100/50000 11/01/95
dot icon05/02/1995
Accounting reference date extended from 31/03 to 30/04
dot icon18/01/1995
Accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 16/10/94; no change of members
dot icon24/10/1993
Return made up to 16/10/93; no change of members
dot icon26/09/1993
Accounts made up to 1993-03-31
dot icon25/02/1993
Certificate of change of name
dot icon09/11/1992
Return made up to 16/10/92; full list of members
dot icon09/11/1992
Location of register of members address changed
dot icon11/10/1992
Certificate of change of name
dot icon23/08/1992
Accounts made up to 1992-03-31
dot icon12/01/1992
Accounts made up to 1991-03-31
dot icon12/01/1992
Return made up to 16/10/91; no change of members
dot icon17/02/1991
Accounts made up to 1990-03-31
dot icon17/02/1991
Resolutions
dot icon18/10/1990
Director resigned;new director appointed
dot icon18/10/1990
Return made up to 16/10/90; full list of members
dot icon05/06/1989
Secretary resigned;new secretary appointed
dot icon23/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hale, Neil Andrew
Director
09/11/2005 - Present
45
Mr Roger Evans
Director
11/01/1995 - 03/03/2005
114
Chapman, Roger Malcolm
Director
11/01/1995 - 09/11/2005
8
Morton, Alan John
Director
09/11/2005 - 30/06/2007
55
Smith, Mark Anthony
Director
09/11/2005 - 12/11/2007
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHCOURT CHARTWELL HOUSE LIMITED

ASHCOURT CHARTWELL HOUSE LIMITED is an(a) Dissolved company incorporated on 23/05/1989 with the registered office located at C/O Ashcourt Group, 6th Floor East Wing Vintners, Place 68 Upper Thames Street, London EC4V 3BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHCOURT CHARTWELL HOUSE LIMITED?

toggle

ASHCOURT CHARTWELL HOUSE LIMITED is currently Dissolved. It was registered on 23/05/1989 and dissolved on 09/08/2010.

Where is ASHCOURT CHARTWELL HOUSE LIMITED located?

toggle

ASHCOURT CHARTWELL HOUSE LIMITED is registered at C/O Ashcourt Group, 6th Floor East Wing Vintners, Place 68 Upper Thames Street, London EC4V 3BJ.

What does ASHCOURT CHARTWELL HOUSE LIMITED do?

toggle

ASHCOURT CHARTWELL HOUSE LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for ASHCOURT CHARTWELL HOUSE LIMITED?

toggle

The latest filing was on 09/08/2010: Final Gazette dissolved via voluntary strike-off.