CHARTERHOUSE JAPHET FINANCE LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE JAPHET FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01196227

Incorporation date

13/01/1975

Size

Dormant

Contacts

Registered address

Registered address

135 Bishopsgate, London EC2M 3URCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1986)
dot icon26/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2015
First Gazette notice for voluntary strike-off
dot icon28/01/2015
Application to strike the company off the register
dot icon27/05/2014
Accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon24/09/2013
Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 2013-09-24
dot icon12/07/2013
Director's details changed for Mrs Sharon Jill Caterer on 2013-06-23
dot icon24/04/2013
Accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Appointment of Rbs Secretarial Services Limited as a secretary on 2012-04-27
dot icon11/05/2012
Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 2012-04-27
dot icon03/04/2012
Appointment of Mr Paul Denzil John Sullivan as a director on 2012-03-30
dot icon24/02/2012
Termination of appointment of Peter James Whitby as a director on 2012-02-16
dot icon17/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon14/10/2010
Appointment of Mrs Sharon Jill Caterer as a director
dot icon14/10/2010
Termination of appointment of Ian Merriman as a director
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon26/02/2010
Director's details changed for Mr Ian Michael Merriman on 2009-10-19
dot icon26/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr Ian Michael Merriman on 2010-02-25
dot icon19/11/2009
Director's details changed for Mr Ian Michael Merriman on 2009-10-19
dot icon02/10/2009
Full accounts made up to 2008-12-31
dot icon24/09/2009
Appointment terminated director john browne
dot icon22/09/2009
Director's change of particulars / peter whitby / 15/09/2009
dot icon22/09/2009
Director's change of particulars / john browne / 15/09/2009
dot icon25/03/2009
Director appointed mr ian michael merriman
dot icon18/03/2009
Appointment terminated director robert whittick
dot icon02/03/2009
Appointment terminated director phillip hall
dot icon26/02/2009
Secretary's change of particulars / rachel fletcher / 16/02/2009
dot icon17/02/2009
Return made up to 01/02/09; full list of members
dot icon02/12/2008
Director appointed peter james whitby
dot icon19/11/2008
Director appointed john richard browne
dot icon05/08/2008
Appointment terminated director thomas hardy
dot icon25/07/2008
Full accounts made up to 2007-12-31
dot icon27/02/2008
Secretary's change of particulars / rachel fletcher / 23/02/2008
dot icon15/02/2008
Return made up to 01/02/08; full list of members
dot icon03/06/2007
Full accounts made up to 2006-12-31
dot icon28/03/2007
New director appointed
dot icon20/03/2007
Director resigned
dot icon08/03/2007
Return made up to 01/02/07; full list of members
dot icon27/01/2007
New director appointed
dot icon15/12/2006
Director resigned
dot icon18/10/2006
New secretary appointed
dot icon18/10/2006
Secretary resigned
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 01/02/06; full list of members
dot icon09/03/2006
Location of register of members address changed
dot icon03/02/2006
Director resigned
dot icon01/02/2006
New director appointed
dot icon29/12/2005
New director appointed
dot icon22/12/2005
Director resigned
dot icon22/12/2005
Director resigned
dot icon22/12/2005
Director resigned
dot icon22/12/2005
Director resigned
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon14/12/2005
New secretary appointed
dot icon14/12/2005
Secretary resigned
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon23/02/2005
Return made up to 01/02/05; full list of members
dot icon11/02/2005
New director appointed
dot icon11/02/2005
Director resigned
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon15/03/2004
New director appointed
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Director resigned
dot icon12/03/2004
New director appointed
dot icon25/02/2004
Return made up to 01/02/04; full list of members
dot icon30/06/2003
Director resigned
dot icon26/06/2003
New director appointed
dot icon21/06/2003
New director appointed
dot icon19/06/2003
New director appointed
dot icon11/05/2003
Full accounts made up to 2002-12-31
dot icon27/02/2003
Return made up to 01/02/03; full list of members
dot icon25/01/2003
Declaration of satisfaction of mortgage/charge
dot icon25/01/2003
Declaration of satisfaction of mortgage/charge
dot icon25/01/2003
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon10/10/2002
Particulars of mortgage/charge
dot icon01/06/2002
Secretary's particulars changed
dot icon11/03/2002
Secretary resigned
dot icon11/03/2002
New secretary appointed
dot icon20/02/2002
Return made up to 01/02/02; full list of members
dot icon17/01/2002
Memorandum and Articles of Association
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon07/01/2002
Particulars of mortgage/charge
dot icon26/11/2001
Director's particulars changed
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon29/06/2001
Particulars of mortgage/charge
dot icon29/06/2001
Particulars of mortgage/charge
dot icon16/03/2001
Particulars of mortgage/charge
dot icon20/02/2001
Return made up to 01/02/01; full list of members
dot icon01/12/2000
Director's particulars changed
dot icon10/10/2000
New director appointed
dot icon05/10/2000
New secretary appointed
dot icon05/10/2000
Registered office changed on 05/10/00 from: royscot house the promenade cheltenham glos gl 501
dot icon05/10/2000
Location of register of members
dot icon05/10/2000
Secretary resigned
dot icon05/10/2000
Director resigned
dot icon10/07/2000
New director appointed
dot icon06/07/2000
Director resigned
dot icon29/06/2000
Director resigned
dot icon20/06/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon04/04/2000
Auditor's resignation
dot icon18/02/2000
Full accounts made up to 1999-09-30
dot icon17/02/2000
Return made up to 01/02/00; no change of members
dot icon23/02/1999
Return made up to 01/02/99; no change of members
dot icon20/11/1998
Full accounts made up to 1998-09-30
dot icon08/10/1998
New director appointed
dot icon08/10/1998
Director resigned
dot icon25/08/1998
Auditor's resignation
dot icon16/02/1998
Return made up to 01/02/98; full list of members
dot icon16/02/1998
Location of register of members address changed
dot icon16/02/1998
Location of debenture register address changed
dot icon26/01/1998
Director's particulars changed
dot icon16/12/1997
Full accounts made up to 1997-09-30
dot icon17/02/1997
Return made up to 01/02/97; full list of members
dot icon28/11/1996
Full accounts made up to 1996-09-30
dot icon15/02/1996
Return made up to 01/02/96; no change of members
dot icon30/11/1995
Full accounts made up to 1995-09-30
dot icon13/02/1995
Return made up to 01/02/95; no change of members
dot icon02/12/1994
Full accounts made up to 1994-09-30
dot icon17/02/1994
Return made up to 01/02/94; full list of members
dot icon12/12/1993
Director's particulars changed
dot icon02/12/1993
Full accounts made up to 1993-09-30
dot icon29/10/1993
Director's particulars changed
dot icon19/02/1993
Return made up to 01/02/93; no change of members
dot icon10/12/1992
Full accounts made up to 1992-09-30
dot icon08/12/1992
Director resigned
dot icon08/12/1992
New director appointed
dot icon04/11/1992
Director resigned;new director appointed
dot icon28/02/1992
Return made up to 01/02/92; no change of members
dot icon09/12/1991
Full accounts made up to 1991-09-30
dot icon16/04/1991
Location of register of members (non legible)
dot icon16/04/1991
Location - directors interests register: non legible
dot icon18/03/1991
New secretary appointed
dot icon18/03/1991
Secretary resigned
dot icon18/03/1991
Director resigned
dot icon04/03/1991
Return made up to 01/02/91; full list of members
dot icon14/12/1990
Full accounts made up to 1990-09-30
dot icon07/03/1990
Return made up to 06/02/90; full list of members
dot icon03/01/1990
Full accounts made up to 1989-09-30
dot icon10/10/1989
Location - directors interests register: non legible
dot icon10/10/1989
Location of register of members (non legible)
dot icon20/03/1989
Full accounts made up to 1988-09-30
dot icon20/03/1989
Return made up to 13/02/89; full list of members
dot icon28/11/1988
Director's particulars changed
dot icon27/10/1988
Director's particulars changed
dot icon27/10/1988
Secretary's particulars changed
dot icon15/07/1988
New director appointed
dot icon23/06/1988
Director resigned
dot icon10/05/1988
Director's particulars changed
dot icon21/04/1988
Director's particulars changed
dot icon24/02/1988
Full accounts made up to 1987-09-30
dot icon24/02/1988
Return made up to 08/02/88; full list of members
dot icon15/02/1988
New director appointed
dot icon15/02/1988
Director resigned
dot icon21/01/1988
Registered office changed on 21/01/88 from: the quadrangle imperial square cheltenham gloucestershire GL50 1PZ
dot icon04/11/1987
New director appointed
dot icon23/10/1987
Director resigned
dot icon29/04/1987
Registered office changed on 29/04/87 from: seymour house the courtyard denmark house wokingham berkshire RG11 2BB
dot icon14/02/1987
Return made up to 28/01/87; full list of members
dot icon11/02/1987
Secretary resigned;new secretary appointed;director resigned
dot icon03/12/1986
Director resigned
dot icon15/11/1986
Director resigned
dot icon11/11/1986
Return made up to 19/09/86; full list of members
dot icon04/11/1986
Full accounts made up to 1986-09-30
dot icon28/10/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clibbens, Nigel Timothy John
Director
01/06/2003 - 30/11/2005
167
Clemett, Graham Colin
Director
01/06/2003 - 30/11/2005
176
Boag, Timothy John Donald
Director
30/11/2005 - 13/01/2006
48
Sullivan, Christopher Paul
Director
30/09/2000 - 29/02/2004
135
NATWEST GROUP SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/04/2012 - Present
462

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 JAPHET FINANCE LIMITED

CHARTERHOUSE JAPHET FINANCE LIMITED is an(a) Dissolved company incorporated on 13/01/1975 with the registered office located at 135 Bishopsgate, London EC2M 3UR. 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 JAPHET FINANCE LIMITED?

toggle

CHARTERHOUSE JAPHET FINANCE LIMITED is currently Dissolved. It was registered on 13/01/1975 and dissolved on 26/05/2015.

Where is CHARTERHOUSE JAPHET FINANCE LIMITED located?

toggle

CHARTERHOUSE JAPHET FINANCE LIMITED is registered at 135 Bishopsgate, London EC2M 3UR.

What does CHARTERHOUSE JAPHET FINANCE LIMITED do?

toggle

CHARTERHOUSE JAPHET FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHARTERHOUSE JAPHET FINANCE LIMITED?

toggle

The latest filing was on 26/05/2015: Final Gazette dissolved via voluntary strike-off.