CHARTERHOUSE MERCANTILE LEISURE LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE MERCANTILE LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02726733

Incorporation date

26/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mountview Court, 1148 High Road, Whetstone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1992)
dot icon03/03/2025
Final Gazette dissolved following liquidation
dot icon03/12/2024
Return of final meeting in a members' voluntary winding up
dot icon27/04/2024
Liquidators' statement of receipts and payments to 2024-02-29
dot icon28/04/2023
Liquidators' statement of receipts and payments to 2023-02-28
dot icon03/05/2022
Liquidators' statement of receipts and payments to 2022-02-28
dot icon17/03/2021
Registered office address changed from Brightwell Grange Britwell Road Burnham Buckinghamshire SL1 8DF to Mountview Court, 1148 High Road Whetstone London N20 0RA on 2021-03-17
dot icon17/03/2021
Declaration of solvency
dot icon17/03/2021
Appointment of a voluntary liquidator
dot icon17/03/2021
Resolutions
dot icon28/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon03/07/2017
Notification of Louise Alison Hooper as a person with significant control on 2016-04-06
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 26/06/09; full list of members
dot icon19/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 26/06/08; full list of members
dot icon27/11/2007
£ ic 100/67 22/10/07 £ sr 33@1=33
dot icon21/11/2007
Resolutions
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/10/2007
Director resigned
dot icon26/06/2007
Return made up to 26/06/07; full list of members
dot icon13/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/07/2006
Return made up to 26/06/06; full list of members
dot icon26/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/07/2005
Return made up to 26/06/05; full list of members
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon01/07/2004
Return made up to 26/06/04; full list of members
dot icon02/09/2003
Full accounts made up to 2002-12-31
dot icon04/07/2003
Return made up to 26/06/03; full list of members
dot icon16/07/2002
Full accounts made up to 2001-12-31
dot icon02/07/2002
Return made up to 26/06/02; full list of members
dot icon11/07/2001
New director appointed
dot icon11/07/2001
Return made up to 26/06/01; full list of members
dot icon03/07/2001
Director resigned
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon02/08/2000
Return made up to 26/06/00; full list of members
dot icon21/07/2000
Full accounts made up to 1999-12-31
dot icon01/07/1999
Return made up to 26/06/99; no change of members
dot icon05/06/1999
Full accounts made up to 1998-12-31
dot icon21/01/1999
Particulars of mortgage/charge
dot icon27/08/1998
Return made up to 26/06/98; full list of members
dot icon07/05/1998
Full accounts made up to 1997-12-31
dot icon13/07/1997
Return made up to 26/06/97; no change of members
dot icon13/07/1997
Full accounts made up to 1996-12-31
dot icon11/07/1996
Return made up to 26/06/96; no change of members
dot icon20/06/1996
Full accounts made up to 1995-12-31
dot icon29/09/1995
Full accounts made up to 1994-12-31
dot icon26/09/1995
Secretary resigned;new secretary appointed
dot icon28/07/1995
Return made up to 26/06/95; full list of members
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon08/07/1994
New director appointed
dot icon20/06/1994
Director resigned
dot icon20/06/1994
Return made up to 26/06/94; full list of members
dot icon20/06/1994
Registered office changed on 20/06/94 from: clifton house 83-89 uxbridge road ealing W5 5TA
dot icon20/06/1994
Ad 27/09/93--------- £ si 98@1=98 £ ic 100/198
dot icon20/12/1993
Accounts for a dormant company made up to 1992-12-31
dot icon20/12/1993
Resolutions
dot icon03/10/1993
Return made up to 26/06/93; full list of members
dot icon17/03/1993
Accounting reference date notified as 31/12
dot icon06/01/1993
New director appointed
dot icon17/12/1992
Certificate of change of name
dot icon23/11/1992
Director resigned;new director appointed
dot icon23/11/1992
Secretary resigned;new secretary appointed
dot icon23/11/1992
Registered office changed on 23/11/92 from: 3/5 fanny street cardiff CF2 4XZ
dot icon26/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
26/06/2021
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ELDON EXECUTIVES LIMITED
Nominee Director
26/06/1992 - 19/11/1992
19
Chandler, Victor William
Director
30/06/1994 - 01/06/2001
16
Gordon, Elizabeth Diane
Director
01/06/2001 - 22/10/2007
9
Hooper, Louise Alison
Director
22/12/1992 - Present
12
Armstrong, Christopher John
Director
19/11/1992 - 09/04/1994
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHARTERHOUSE MERCANTILE LEISURE LIMITED

CHARTERHOUSE MERCANTILE LEISURE LIMITED is an(a) Dissolved company incorporated on 26/06/1992 with the registered office located at Mountview Court, 1148 High Road, Whetstone, London N20 0RA. 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 MERCANTILE LEISURE LIMITED?

toggle

CHARTERHOUSE MERCANTILE LEISURE LIMITED is currently Dissolved. It was registered on 26/06/1992 and dissolved on 03/03/2025.

Where is CHARTERHOUSE MERCANTILE LEISURE LIMITED located?

toggle

CHARTERHOUSE MERCANTILE LEISURE LIMITED is registered at Mountview Court, 1148 High Road, Whetstone, London N20 0RA.

What does CHARTERHOUSE MERCANTILE LEISURE LIMITED do?

toggle

CHARTERHOUSE MERCANTILE LEISURE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CHARTERHOUSE MERCANTILE LEISURE LIMITED?

toggle

The latest filing was on 03/03/2025: Final Gazette dissolved following liquidation.