CHARTERHOUSE GENERAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE GENERAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02349321

Incorporation date

16/02/1989

Size

Full

Contacts

Registered address

Registered address

DAVID RUBIN & PARTNERS LLP, 26-28 Bedford Row, London WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1989)
dot icon29/11/2012
Final Gazette dissolved following liquidation
dot icon29/08/2012
Return of final meeting in a members' voluntary winding up
dot icon30/11/2011
Registered office address changed from Warwick Court Paternoster Square London EC4M 7DX on 2011-12-01
dot icon29/11/2011
Appointment of a voluntary liquidator
dot icon29/11/2011
Declaration of solvency
dot icon29/11/2011
Resolutions
dot icon21/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/11/2011
Termination of appointment of Thomas Roland Plant as a director on 2011-11-05
dot icon09/11/2011
Termination of appointment of James Gordon Bonnyman as a director on 2011-11-03
dot icon09/11/2011
Termination of appointment of Duncan Aldred as a director on 2011-11-07
dot icon09/11/2011
Termination of appointment of Edward George Cox as a director on 2011-11-03
dot icon10/07/2011
Director's details changed for Mr Thomas Spencer Patrick on 2011-07-08
dot icon30/06/2011
Termination of appointment of Roger Pilgrim as a director
dot icon13/03/2011
Full accounts made up to 2010-12-31
dot icon10/02/2011
Appointment of Mr Thomas Spencer Patrick as a director
dot icon10/02/2011
Appointment of Mr Thomas Spencer Patrick as a director
dot icon16/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon16/01/2011
Director's details changed for Edward George Cox on 2011-01-17
dot icon15/08/2010
Termination of appointment of Nigel Hamway as a director
dot icon28/03/2010
Full accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon18/10/2009
Director's details changed for Thomas Roland Plant on 2009-10-01
dot icon18/10/2009
Director's details changed for James Gordon Bonnyman on 2009-10-01
dot icon18/10/2009
Director's details changed for Duncan Aldred on 2009-10-01
dot icon18/10/2009
Secretary's details changed for Linda May Law on 2009-10-01
dot icon18/10/2009
Director's details changed for Mr Roger Granville Pilgrim on 2009-10-01
dot icon18/10/2009
Director's details changed for Nigel Jonathan Hamway on 2009-10-01
dot icon18/10/2009
Director's details changed for William Bruce Denne Dockeray on 2009-10-01
dot icon18/10/2009
Director's details changed for Edward George Cox on 2009-10-01
dot icon22/04/2009
Full accounts made up to 2008-12-31
dot icon19/04/2009
Director's Change of Particulars / roger pilgrim / 17/04/2009 / Occupation was: banker, now: investment manager
dot icon18/01/2009
Return made up to 17/01/09; full list of members
dot icon01/04/2008
Director's Change of Particulars / james bonnyman / 01/04/2008 / HouseName/Number was: , now: ely grange; Street was: coney brake woodland rise, now: bells yew green road; Area was: , now: frant; Post Town was: sevenoaks, now: tunbridge wells; Post Code was: TN15 0HY, now: TN3 9DY; Country was: , now: united kingdom
dot icon24/03/2008
Full accounts made up to 2007-12-31
dot icon23/01/2008
Director resigned
dot icon17/01/2008
Return made up to 17/01/08; full list of members
dot icon10/05/2007
Full accounts made up to 2006-12-31
dot icon25/01/2007
Return made up to 17/01/07; full list of members
dot icon03/07/2006
Secretary's particulars changed
dot icon17/04/2006
Full accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 17/01/06; full list of members
dot icon15/01/2006
New director appointed
dot icon18/04/2005
Full accounts made up to 2004-12-31
dot icon23/01/2005
Return made up to 17/01/05; full list of members
dot icon23/01/2005
Location of register of members address changed
dot icon23/01/2005
Location of debenture register address changed
dot icon18/04/2004
Full accounts made up to 2003-12-31
dot icon05/04/2004
Registered office changed on 06/04/04 from: 85,watling street, london. EC4M 9BX
dot icon24/01/2004
Return made up to 17/01/04; full list of members
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon07/04/2003
Full accounts made up to 2002-12-31
dot icon26/01/2003
Return made up to 17/01/03; full list of members
dot icon20/07/2002
Auditor's resignation
dot icon22/04/2002
Full accounts made up to 2001-12-31
dot icon23/01/2002
Return made up to 17/01/02; full list of members
dot icon14/10/2001
Auditor's resignation
dot icon27/06/2001
Resolutions
dot icon22/06/2001
Particulars of mortgage/charge
dot icon18/06/2001
Declaration of satisfaction of mortgage/charge
dot icon17/06/2001
Declaration of assistance for shares acquisition
dot icon18/04/2001
Full accounts made up to 2000-12-31
dot icon22/01/2001
Return made up to 17/01/01; full list of members
dot icon28/12/2000
Auditor's resignation
dot icon02/05/2000
Director resigned
dot icon06/04/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
New director appointed
dot icon20/01/2000
Return made up to 17/01/00; full list of members
dot icon19/04/1999
Full accounts made up to 1998-12-31
dot icon28/01/1999
Return made up to 17/01/99; no change of members
dot icon28/01/1999
Secretary's particulars changed
dot icon17/06/1998
Secretary's particulars changed
dot icon23/04/1998
Full accounts made up to 1997-12-31
dot icon21/01/1998
Return made up to 17/01/98; no change of members
dot icon05/04/1997
Full accounts made up to 1996-12-31
dot icon29/01/1997
Return made up to 17/01/97; full list of members
dot icon18/03/1996
Full accounts made up to 1995-12-31
dot icon01/02/1996
Return made up to 17/01/96; no change of members
dot icon01/02/1996
Secretary's particulars changed
dot icon02/05/1995
Secretary resigned;new secretary appointed
dot icon05/04/1995
Director resigned
dot icon16/03/1995
Full accounts made up to 1994-12-31
dot icon06/02/1995
Return made up to 17/01/95; full list of members
dot icon06/02/1995
Location of register of members address changed
dot icon06/02/1995
Location of debenture register address changed
dot icon04/01/1995
Particulars of mortgage/charge
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 icon12/03/1994
Full accounts made up to 1993-12-31
dot icon31/01/1994
Return made up to 17/01/94; no change of members
dot icon25/01/1994
New director appointed
dot icon25/01/1994
New director appointed
dot icon16/01/1994
Certificate of change of name
dot icon03/10/1993
Accounting reference date extended from 30/09 to 31/12
dot icon27/01/1993
Return made up to 17/01/93; no change of members
dot icon02/12/1992
Full accounts made up to 1992-09-30
dot icon16/09/1992
Registered office changed on 17/09/92 from: 7 ludgate broadway london EC4V 6DX
dot icon08/04/1992
Director resigned
dot icon20/02/1992
New secretary appointed
dot icon13/02/1992
Return made up to 17/01/92; full list of members
dot icon31/01/1992
Secretary resigned
dot icon01/12/1991
Full accounts made up to 1991-09-30
dot icon07/07/1991
Full accounts made up to 1990-09-30
dot icon30/01/1991
Return made up to 18/01/91; full list of members
dot icon30/09/1990
New director appointed
dot icon30/09/1990
New director appointed
dot icon05/09/1990
Full accounts made up to 1989-09-30
dot icon06/02/1990
Return made up to 18/01/90; full list of members
dot icon23/10/1989
Director resigned
dot icon05/10/1989
Certificate of change of name
dot icon06/09/1989
Resolutions
dot icon06/09/1989
Resolutions
dot icon29/08/1989
Wd 24/08/89 ad 16/08/89--------- £ si 4998@1=4998 £ ic 2/5000
dot icon29/08/1989
£ nc 1000/50000
dot icon28/08/1989
Memorandum and Articles of Association
dot icon28/08/1989
Resolutions
dot icon28/08/1989
New director appointed
dot icon28/08/1989
New secretary appointed
dot icon28/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/08/1989
Registered office changed on 29/08/89 from: 6,snow hill london EC1A 2AL
dot icon23/08/1989
Accounting reference date notified as 30/09
dot icon13/07/1989
Certificate of change of name
dot icon16/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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
Hamway, Nigel Jonathon
Director
11/01/1994 - 13/08/2010
15
Arbuthnott, Geoffrey James
Director
25/09/2003 - 24/01/2008
28
Pilgrim, Roger Granville
Director
25/09/2003 - 30/06/2011
25
Aldred, Duncan
Director
25/09/2003 - 07/11/2011
16
Plant, Thomas Roland
Director
11/01/1994 - 05/11/2011
13

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 GENERAL PARTNERS LIMITED

CHARTERHOUSE GENERAL PARTNERS LIMITED is an(a) Dissolved company incorporated on 16/02/1989 with the registered office located at DAVID RUBIN & PARTNERS LLP, 26-28 Bedford Row, London WC1R 4HE. There are currently 3 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 GENERAL PARTNERS LIMITED?

toggle

CHARTERHOUSE GENERAL PARTNERS LIMITED is currently Dissolved. It was registered on 16/02/1989 and dissolved on 29/11/2012.

Where is CHARTERHOUSE GENERAL PARTNERS LIMITED located?

toggle

CHARTERHOUSE GENERAL PARTNERS LIMITED is registered at DAVID RUBIN & PARTNERS LLP, 26-28 Bedford Row, London WC1R 4HE.

What does CHARTERHOUSE GENERAL PARTNERS LIMITED do?

toggle

CHARTERHOUSE GENERAL PARTNERS LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for CHARTERHOUSE GENERAL PARTNERS LIMITED?

toggle

The latest filing was on 29/11/2012: Final Gazette dissolved following liquidation.