CHARTERHOUSE BERKLEY SECURITIES LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE BERKLEY SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03630572

Incorporation date

10/09/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Moorgate House, King Street, Newton Abbot, Devon TQ12 2LGCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1998)
dot icon30/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2011
First Gazette notice for voluntary strike-off
dot icon09/10/2011
Application to strike the company off the register
dot icon27/06/2011
Previous accounting period extended from 2010-09-30 to 2011-03-31
dot icon30/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon30/09/2010
Termination of appointment of June Matthews as a director
dot icon30/09/2010
Registered office address changed from Charter House Units 2 and 3 Dawlish Business Park Exeter Road Dawlish Devon EX70NH on 2010-10-01
dot icon30/09/2010
Director's details changed for Mr Robert Stanley Philip Matthews on 2010-09-01
dot icon20/04/2010
Cancellation of shares. Statement of capital on 2010-04-21
dot icon20/04/2010
Purchase of own shares.
dot icon14/04/2010
Resolutions
dot icon17/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/09/2009
Return made up to 11/09/09; full list of members
dot icon28/09/2009
Secretary's Change of Particulars / robert matthews / 10/06/2009 / HouseName/Number was: , now: bayview; Street was: 2 la rue de canon, now: la route de noirmont; Area was: st. Helier, now: st. Brelade; Region was: , now: channel isles; Post Code was: JE2 3HN, now: JE3 8AJ; Country was: , now: united kingdom; Occupation was: manager\, now: company
dot icon28/09/2009
Director appointed mr robert stanley philip matthews
dot icon12/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/09/2008
Return made up to 11/09/08; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/01/2008
New secretary appointed
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Secretary resigned
dot icon17/09/2007
Return made up to 11/09/07; full list of members
dot icon27/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon09/10/2006
Return made up to 11/09/06; full list of members
dot icon09/10/2006
Secretary's particulars changed;director's particulars changed
dot icon02/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/10/2005
Return made up to 11/09/05; full list of members
dot icon30/05/2005
Return made up to 11/09/04; full list of members
dot icon11/05/2005
Registered office changed on 12/05/05 from: imperial house 95-103 belmont park road leyton london E10 6AX
dot icon17/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/11/2004
Registered office changed on 01/12/04 from: c/o P.j hewitt & co 3RD floor crown house 151 high road loughton essex IG10 4LG
dot icon25/01/2004
Partial exemption accounts made up to 2003-09-30
dot icon26/11/2003
Return made up to 11/09/03; full list of members
dot icon13/11/2003
Resolutions
dot icon05/04/2003
Partial exemption accounts made up to 2002-09-30
dot icon01/11/2002
Return made up to 11/09/02; full list of members
dot icon25/09/2002
Partial exemption accounts made up to 2001-09-30
dot icon28/10/2001
Return made up to 11/09/01; full list of members
dot icon02/08/2001
Partial exemption accounts made up to 2000-09-30
dot icon29/07/2001
Resolutions
dot icon29/07/2001
Resolutions
dot icon29/07/2001
Statement of rights variation attached to shares
dot icon29/07/2001
Statement of rights attached to allotted shares
dot icon29/07/2001
Statement of rights attached to allotted shares
dot icon23/07/2001
Ad 17/07/01--------- £ si 998@1=998 £ ic 2/1000
dot icon12/09/2000
Return made up to 11/09/00; full list of members
dot icon28/06/2000
Accounts made up to 1999-09-30
dot icon28/06/2000
Resolutions
dot icon21/06/2000
Particulars of mortgage/charge
dot icon16/06/2000
Particulars of mortgage/charge
dot icon06/12/1999
New director appointed
dot icon06/12/1999
New secretary appointed;new director appointed
dot icon30/11/1999
Certificate of change of name
dot icon29/11/1999
Return made up to 11/09/99; full list of members
dot icon24/11/1999
Director resigned
dot icon24/11/1999
Secretary resigned
dot icon18/11/1999
New secretary appointed
dot icon18/11/1999
Secretary resigned
dot icon15/09/1998
Secretary resigned
dot icon10/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/09/1998 - 10/09/1998
99600
Georgallides, Christos
Director
10/09/1998 - 16/10/1999
9
Matthews, Robert Stanley Philip
Secretary
26/11/2007 - Present
-
Hewitt, Pamela Jane
Secretary
29/09/1999 - 16/10/1999
1
Matthews, June Maureen
Secretary
16/10/1999 - 26/11/2007
-

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 CHARTERHOUSE BERKLEY SECURITIES LIMITED

CHARTERHOUSE BERKLEY SECURITIES LIMITED is an(a) Dissolved company incorporated on 10/09/1998 with the registered office located at Moorgate House, King Street, Newton Abbot, Devon TQ12 2LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTERHOUSE BERKLEY SECURITIES LIMITED?

toggle

CHARTERHOUSE BERKLEY SECURITIES LIMITED is currently Dissolved. It was registered on 10/09/1998 and dissolved on 30/01/2012.

Where is CHARTERHOUSE BERKLEY SECURITIES LIMITED located?

toggle

CHARTERHOUSE BERKLEY SECURITIES LIMITED is registered at Moorgate House, King Street, Newton Abbot, Devon TQ12 2LG.

What does CHARTERHOUSE BERKLEY SECURITIES LIMITED do?

toggle

CHARTERHOUSE BERKLEY SECURITIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CHARTERHOUSE BERKLEY SECURITIES LIMITED?

toggle

The latest filing was on 30/01/2012: Final Gazette dissolved via voluntary strike-off.