CHARTERHOUSE LEASING & FINANCE LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE LEASING & FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02115195

Incorporation date

25/03/1987

Size

Dormant

Contacts

Registered address

Registered address

17 St. Helen's Place, London EC3A 6DGCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1987)
dot icon12/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon14/12/2023
Application to strike the company off the register
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon21/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon09/12/2022
Satisfaction of charge 021151950001 in full
dot icon01/12/2022
Registered office address changed from Gate House, 5 Chapel Place Rivington Street London EC2A 3SB to 17 st. Helen's Place London EC3A 6DG on 2022-12-01
dot icon31/10/2022
Confirmation statement made on 2022-10-26 with updates
dot icon18/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon03/05/2022
Termination of appointment of Matthew Tyne as a secretary on 2022-04-30
dot icon21/03/2022
Director's details changed for Mr David John Brooks on 2022-03-18
dot icon09/03/2022
Termination of appointment of Mark Joseph Brooks-Wadham as a director on 2022-02-23
dot icon09/03/2022
Appointment of Mr David John Brooks as a director on 2022-01-23
dot icon09/03/2022
Appointment of Mr Joseph Edward Roffey as a director on 2022-02-23
dot icon05/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon28/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon27/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon29/01/2020
Accounts for a dormant company made up to 2019-11-30
dot icon30/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon22/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon07/05/2019
Registration of charge 021151950001, created on 2019-05-01
dot icon30/11/2018
Resolutions
dot icon05/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon05/09/2018
Cessation of Caretidy Limited as a person with significant control on 2016-11-30
dot icon05/09/2018
Notification of Caretidy Two Limited as a person with significant control on 2016-11-30
dot icon22/06/2018
Accounts for a small company made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon28/06/2017
Accounts for a dormant company made up to 2016-11-30
dot icon13/01/2017
Confirmation statement made on 2016-10-26 with updates
dot icon12/08/2016
Termination of appointment of Sanjiv Dembla Fcca as a secretary on 2016-08-12
dot icon02/08/2016
Appointment of Mr Matthew Tyne as a secretary on 2016-08-02
dot icon12/04/2016
Accounts for a dormant company made up to 2015-11-30
dot icon07/12/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon08/06/2015
Accounts for a dormant company made up to 2014-11-30
dot icon12/12/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon06/06/2014
Accounts for a dormant company made up to 2013-11-30
dot icon17/12/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon12/06/2013
Accounts for a dormant company made up to 2012-11-30
dot icon23/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon12/06/2012
Accounts for a dormant company made up to 2011-11-30
dot icon15/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon14/06/2011
Accounts for a dormant company made up to 2010-11-30
dot icon25/11/2010
Current accounting period extended from 2010-05-31 to 2010-11-30
dot icon22/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon15/04/2010
Termination of appointment of Patrick Crockford as a secretary
dot icon15/04/2010
Appointment of Sanjiv Dembla Fcca as a secretary
dot icon23/12/2009
Accounts for a dormant company made up to 2009-05-31
dot icon20/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr Mark Joseph Brooks-Wadham on 2009-11-20
dot icon22/12/2008
Accounts for a dormant company made up to 2008-05-31
dot icon04/11/2008
Return made up to 26/10/08; full list of members
dot icon04/11/2008
Director's change of particulars / mark brooks-wadham / 26/10/2008
dot icon06/11/2007
Accounts for a dormant company made up to 2007-05-31
dot icon29/10/2007
Return made up to 26/10/07; full list of members
dot icon29/10/2007
Director's particulars changed
dot icon22/01/2007
Accounts for a dormant company made up to 2006-05-31
dot icon27/10/2006
Return made up to 26/10/06; full list of members
dot icon27/10/2006
Secretary's particulars changed
dot icon27/10/2006
Director's particulars changed
dot icon06/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon21/11/2005
Return made up to 26/10/05; full list of members
dot icon21/11/2005
Location of debenture register
dot icon21/11/2005
Location of register of members
dot icon21/11/2005
Registered office changed on 21/11/05 from: gate house 5 chapel place rivington street london EC2A 3DQ
dot icon21/11/2005
Director's particulars changed
dot icon17/12/2004
Accounts for a dormant company made up to 2004-05-31
dot icon29/10/2004
Return made up to 26/10/04; full list of members
dot icon23/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon10/11/2003
Return made up to 26/10/03; full list of members
dot icon02/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon08/11/2002
Return made up to 26/10/02; full list of members
dot icon03/04/2002
Accounts for a dormant company made up to 2001-05-31
dot icon06/11/2001
Return made up to 26/10/01; full list of members
dot icon20/03/2001
New secretary appointed
dot icon20/03/2001
Secretary resigned
dot icon20/01/2001
Full accounts made up to 2000-05-31
dot icon15/11/2000
Return made up to 26/10/00; full list of members
dot icon03/12/1999
Return made up to 26/10/99; full list of members
dot icon30/09/1999
Full accounts made up to 1999-05-31
dot icon30/12/1998
Full accounts made up to 1998-05-31
dot icon07/12/1998
Registered office changed on 07/12/98 from: prospect house 2 athenaeum road whetstone london N20 9YU
dot icon03/12/1998
Return made up to 26/10/98; full list of members
dot icon13/07/1998
Auditor's resignation
dot icon08/06/1998
Return made up to 26/10/97; full list of members
dot icon21/04/1998
Secretary resigned
dot icon02/04/1998
Accounts for a small company made up to 1997-05-31
dot icon02/04/1998
New secretary appointed
dot icon19/03/1997
Return made up to 26/10/96; no change of members
dot icon30/12/1996
Accounts for a small company made up to 1996-05-31
dot icon31/03/1996
Accounts for a small company made up to 1995-05-31
dot icon15/11/1995
Return made up to 26/10/95; no change of members
dot icon07/06/1995
Registered office changed on 07/06/95 from: suite 12 de walden court 85 new cavendish street london W1M 7RN
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 26/10/94; full list of members
dot icon14/10/1994
Accounts for a dormant company made up to 1994-05-31
dot icon14/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon14/10/1994
Resolutions
dot icon14/10/1994
Accounting reference date shortened from 31/12 to 31/05
dot icon25/01/1994
Secretary resigned
dot icon24/01/1994
Return made up to 26/10/93; full list of members
dot icon11/11/1993
New secretary appointed
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon21/06/1993
Certificate of change of name
dot icon08/06/1993
New secretary appointed;new director appointed
dot icon08/06/1993
Registered office changed on 08/06/93 from: 401 st. John street london EC1V 4LH
dot icon28/05/1993
Director resigned
dot icon28/05/1993
Secretary resigned
dot icon26/04/1993
Compulsory strike-off action has been discontinued
dot icon26/04/1993
Return made up to 26/10/92; full list of members
dot icon13/04/1993
First Gazette notice for compulsory strike-off
dot icon27/02/1992
Full accounts made up to 1991-12-31
dot icon27/02/1992
Full accounts made up to 1990-12-31
dot icon11/02/1992
Return made up to 26/10/91; full list of members
dot icon23/12/1991
Director's particulars changed
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon31/10/1990
Return made up to 26/10/90; full list of members
dot icon02/10/1989
Full accounts made up to 1988-12-31
dot icon02/10/1989
Return made up to 07/08/89; full list of members
dot icon06/09/1989
Certificate of change of name
dot icon04/09/1989
Director resigned;new director appointed
dot icon18/02/1989
Full accounts made up to 1987-12-31
dot icon18/02/1989
Return made up to 03/09/88; full list of members
dot icon08/11/1988
Registered office changed on 08/11/88 from: 1 verulam buildings gray's inn london WC1R 5LJ
dot icon18/01/1988
Secretary resigned;new secretary appointed;director resigned
dot icon18/01/1988
Registered office changed on 18/01/88 from: 15 irving street london WC2H7AU
dot icon18/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon15/05/1987
Registered office changed on 15/05/87 from: 1 verulam buildings gray's inn london WC1R 5LJ
dot icon25/03/1987
Certificate of Incorporation
dot icon25/03/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon25/03/1987
Miscellaneous
dot icon25/03/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks-Wadham, Mark Joseph
Director
17/05/1993 - 22/02/2022
16
Brooks, David John
Director
22/01/2022 - Present
20
Mccall, John Quintin
Secretary
22/03/1998 - 28/02/2001
3
Roffey, Joseph Edward
Director
22/02/2022 - Present
19
Crockford, Patrick Charles
Secretary
01/03/2001 - 26/03/2010
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 LEASING & FINANCE LIMITED

CHARTERHOUSE LEASING & FINANCE LIMITED is an(a) Dissolved company incorporated on 25/03/1987 with the registered office located at 17 St. Helen's Place, London EC3A 6DG. 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 LEASING & FINANCE LIMITED?

toggle

CHARTERHOUSE LEASING & FINANCE LIMITED is currently Dissolved. It was registered on 25/03/1987 and dissolved on 12/03/2024.

Where is CHARTERHOUSE LEASING & FINANCE LIMITED located?

toggle

CHARTERHOUSE LEASING & FINANCE LIMITED is registered at 17 St. Helen's Place, London EC3A 6DG.

What does CHARTERHOUSE LEASING & FINANCE LIMITED do?

toggle

CHARTERHOUSE LEASING & FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHARTERHOUSE LEASING & FINANCE LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via voluntary strike-off.