CHARTERHOUSE LEISURE LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02957612

Incorporation date

11/08/1994

Size

Group

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1994)
dot icon17/03/2026
Liquidators' statement of receipts and payments to 2026-01-11
dot icon09/01/2026
Removal of liquidator by court order
dot icon09/01/2026
Appointment of a voluntary liquidator
dot icon08/03/2024
Liquidators' statement of receipts and payments to 2024-01-11
dot icon20/03/2023
Liquidators' statement of receipts and payments to 2023-01-11
dot icon18/01/2022
Appointment of a voluntary liquidator
dot icon12/01/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/08/2021
Administrator's progress report
dot icon12/07/2021
Notice of appointment of a replacement or additional administrator
dot icon12/07/2021
Notice of order removing administrator from office
dot icon17/02/2021
Administrator's progress report
dot icon29/01/2021
Notice of extension of period of Administration
dot icon19/08/2020
Administrator's progress report
dot icon07/07/2020
Establishment of creditors or liquidation committee
dot icon26/02/2020
Result of meeting of creditors
dot icon14/02/2020
Statement of administrator's proposal
dot icon23/01/2020
Registered office address changed from Victoria House 50 - 58 Victoria Road Farnborough Hampshire GU14 7PG United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2020-01-23
dot icon22/01/2020
Appointment of an administrator
dot icon10/01/2020
Satisfaction of charge 1 in full
dot icon10/01/2020
Satisfaction of charge 2 in full
dot icon10/01/2020
Satisfaction of charge 4 in full
dot icon10/01/2020
Satisfaction of charge 3 in full
dot icon10/01/2020
Satisfaction of charge 7 in full
dot icon10/01/2020
Satisfaction of charge 8 in full
dot icon10/01/2020
Satisfaction of charge 9 in full
dot icon10/01/2020
Satisfaction of charge 6 in full
dot icon10/01/2020
Satisfaction of charge 5 in full
dot icon10/01/2020
Satisfaction of charge 029576120010 in full
dot icon10/01/2020
Satisfaction of charge 029576120011 in full
dot icon03/01/2020
Registration of charge 029576120012, created on 2020-01-02
dot icon26/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon03/09/2019
Change of details for Sunshine Capital Ltd as a person with significant control on 2019-09-03
dot icon02/09/2019
Confirmation statement made on 2019-07-29 with updates
dot icon02/09/2019
Director's details changed for Mr Sumit Chadha on 2019-09-02
dot icon02/09/2019
Statement of capital following an allotment of shares on 2014-07-31
dot icon28/02/2019
Group of companies' accounts made up to 2018-02-25
dot icon13/02/2019
Registered office address changed from 5a Hampton Road Hampton Hill Middlesex TW12 1JN to Victoria House 50 - 58 Victoria Road Farnborough Hampshire GU14 7PG on 2019-02-13
dot icon03/12/2018
Previous accounting period shortened from 2018-08-31 to 2018-02-28
dot icon23/10/2018
Termination of appointment of Michelle Carpenter as a director on 2018-09-30
dot icon18/09/2018
Previous accounting period extended from 2018-02-28 to 2018-08-31
dot icon30/07/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon21/05/2018
Notification of Sunshine Capital Ltd as a person with significant control on 2018-05-04
dot icon09/05/2018
Appointment of Mr Sumit Chadha as a director on 2018-05-04
dot icon09/05/2018
All of the property or undertaking has been released from charge 1
dot icon09/05/2018
All of the property or undertaking has been released from charge 6
dot icon09/05/2018
All of the property or undertaking has been released from charge 029576120010
dot icon09/05/2018
All of the property or undertaking has been released from charge 029576120011
dot icon09/05/2018
All of the property or undertaking has been released from charge 8
dot icon08/05/2018
Cessation of Beringea Llp as a person with significant control on 2018-05-04
dot icon08/05/2018
Cessation of John Edward Gater as a person with significant control on 2018-05-04
dot icon08/05/2018
Termination of appointment of Stuart Michael Veale as a director on 2018-05-04
dot icon08/05/2018
Termination of appointment of Philip John Maskell as a director on 2018-05-04
dot icon08/05/2018
Termination of appointment of James Michael Alexander Horler as a director on 2018-05-04
dot icon08/05/2018
Termination of appointment of Philip John Maskell as a secretary on 2018-05-04
dot icon20/12/2017
Termination of appointment of John Edward Gater as a director on 2017-12-19
dot icon13/10/2017
Group of companies' accounts made up to 2017-02-28
dot icon31/07/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon01/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon23/06/2016
Group of companies' accounts made up to 2016-02-28
dot icon04/11/2015
Group of companies' accounts made up to 2015-02-28
dot icon03/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon26/09/2014
Resolutions
dot icon24/09/2014
Registration of charge 029576120011, created on 2014-09-10
dot icon18/08/2014
Group of companies' accounts made up to 2014-02-28
dot icon01/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon25/09/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon25/09/2013
Director's details changed for Stuart Michael Veale on 2013-07-01
dot icon07/08/2013
Group of companies' accounts made up to 2013-02-28
dot icon30/05/2013
Resolutions
dot icon25/05/2013
Registration of charge 029576120010
dot icon22/10/2012
Group of companies' accounts made up to 2012-02-29
dot icon10/10/2012
Director's details changed for Michelle Stephenson on 2012-10-10
dot icon30/07/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon01/11/2011
Group of companies' accounts made up to 2011-02-28
dot icon03/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon27/07/2011
Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG on 2011-07-27
dot icon22/07/2011
Particulars of a mortgage or charge / charge no: 9
dot icon14/03/2011
Statement of capital following an allotment of shares on 2011-02-02
dot icon19/01/2011
Appointment of Mr James Michael Alexander Horler as a director
dot icon17/01/2011
Appointment of Michelle Stephenson as a director
dot icon08/09/2010
Accounts for a medium company made up to 2010-02-28
dot icon11/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon10/08/2010
Secretary's details changed for Mr Philip John Maskell on 2010-07-29
dot icon10/08/2010
Director's details changed for Mr Philip John Maskell on 2010-07-29
dot icon10/08/2010
Director's details changed for Mr John Edward Gater on 2010-07-29
dot icon08/07/2010
Termination of appointment of Ian Glyn as a director
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon15/04/2010
Statement of capital following an allotment of shares on 2010-02-16
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon22/12/2009
Statement of capital following an allotment of shares on 2009-12-02
dot icon12/12/2009
Resolutions
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon26/09/2009
Accounts for a small company made up to 2009-02-28
dot icon11/09/2009
Return made up to 29/07/09; full list of members
dot icon26/08/2009
Resolutions
dot icon04/03/2009
Ad 20/02/09\gbp si [email protected]=20.7253\gbp ic 754615.4/754636.1253\
dot icon18/11/2008
Accounts for a small company made up to 2008-02-28
dot icon11/11/2008
Return made up to 29/07/08; full list of members
dot icon23/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/06/2008
Ad 05/06/08\gbp si [email protected]=2198.77\gbp ic 754615/756813.77\
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon07/12/2007
New director appointed
dot icon14/09/2007
Return made up to 29/07/07; full list of members
dot icon07/09/2007
S-div 21/08/07
dot icon07/09/2007
Ad 21/08/07--------- £ si [email protected]=4615 £ ic 750000/754615
dot icon07/09/2007
Nc inc already adjusted 21/08/07
dot icon07/09/2007
Accounting reference date extended from 31/08/07 to 28/02/08
dot icon07/09/2007
New secretary appointed;new director appointed
dot icon07/09/2007
Secretary resigned
dot icon07/09/2007
New director appointed
dot icon07/09/2007
Resolutions
dot icon31/08/2007
Particulars of mortgage/charge
dot icon21/08/2007
Ad 22/02/07--------- £ si 749998@1=749998 £ ic 2/750000
dot icon21/08/2007
Nc inc already adjusted 22/02/07
dot icon21/08/2007
Resolutions
dot icon06/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon14/08/2006
Return made up to 29/07/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon19/08/2005
Return made up to 29/07/05; full list of members
dot icon05/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon17/08/2004
Return made up to 09/08/04; full list of members
dot icon30/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon01/10/2003
Return made up to 11/08/03; full list of members
dot icon30/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon04/09/2002
Return made up to 11/08/02; full list of members
dot icon22/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon10/09/2001
Return made up to 11/08/01; full list of members
dot icon19/01/2001
Full accounts made up to 2000-08-31
dot icon18/10/2000
Return made up to 11/08/00; full list of members
dot icon29/06/2000
Accounts for a small company made up to 1999-08-31
dot icon12/10/1999
Registered office changed on 12/10/99 from: menzies chartered accountants the chestnuts 18 east street farnham surrey GU9 7SD
dot icon16/09/1999
Return made up to 11/08/99; no change of members
dot icon06/07/1999
Full accounts made up to 1998-08-31
dot icon08/09/1998
Return made up to 11/08/98; full list of members
dot icon01/07/1998
Full accounts made up to 1997-08-31
dot icon19/11/1997
Return made up to 11/08/97; no change of members
dot icon19/11/1997
Secretary resigned
dot icon17/07/1997
Full accounts made up to 1996-08-31
dot icon31/12/1996
New secretary appointed
dot icon31/12/1996
Director resigned
dot icon31/12/1996
New director appointed
dot icon17/09/1996
Return made up to 11/08/96; no change of members
dot icon15/06/1996
Full accounts made up to 1995-08-31
dot icon15/06/1996
Secretary resigned
dot icon15/06/1996
Director resigned
dot icon15/06/1996
New secretary appointed
dot icon16/10/1995
Return made up to 11/08/95; full list of members
dot icon08/06/1995
Registered office changed on 08/06/95 from: 16 bedford street london WC2E 9HF
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/02/2018
dot iconNext confirmation date
29/07/2020
dot iconLast change occurred
25/02/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
25/02/2018
dot iconNext account date
27/02/2019
dot iconNext due on
26/02/2020
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gater, Joanne Elizabeth
Director
11/08/1994 - 22/11/1996
4
Maskell, Philip John
Director
21/08/2007 - 04/05/2018
34
Gater, John Edward
Director
22/11/1996 - 19/12/2017
14
Chadha, Sumit
Director
04/05/2018 - Present
45
Glyn, Ian Robert Howard
Director
05/11/2007 - 16/06/2010
22

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTERHOUSE LEISURE LIMITED

CHARTERHOUSE LEISURE LIMITED is an(a) Liquidation company incorporated on 11/08/1994 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. 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 CHARTERHOUSE LEISURE LIMITED?

toggle

CHARTERHOUSE LEISURE LIMITED is currently Liquidation. It was registered on 11/08/1994 .

Where is CHARTERHOUSE LEISURE LIMITED located?

toggle

CHARTERHOUSE LEISURE LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does CHARTERHOUSE LEISURE LIMITED do?

toggle

CHARTERHOUSE LEISURE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CHARTERHOUSE LEISURE LIMITED?

toggle

The latest filing was on 17/03/2026: Liquidators' statement of receipts and payments to 2026-01-11.