CHARTERHOUSE PROPERTY FINANCE LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE PROPERTY FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03593084

Incorporation date

05/07/1998

Size

Full

Contacts

Registered address

Registered address

8 Canada Square, London, E14 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1998)
dot icon22/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2010
Director's details changed for Edward Douglas Glover on 2009-10-01
dot icon09/11/2009
First Gazette notice for voluntary strike-off
dot icon29/10/2009
Application to strike the company off the register
dot icon10/09/2009
Secretary appointed stephen owen
dot icon10/09/2009
Appointment Terminated Secretary philip miller
dot icon16/07/2009
Return made up to 06/07/09; full list of members
dot icon30/06/2009
Memorandum and Articles of Association
dot icon30/06/2009
Statement by Directors
dot icon30/06/2009
Solvency Statement dated 18/06/09
dot icon30/06/2009
Min Detail Amend Capital eff 01/07/09
dot icon30/06/2009
Resolutions
dot icon30/06/2009
Gbp sr 950000@1
dot icon30/06/2009
Ad 18/06/09 gbp si 950000@1=950000 gbp ic 1000000/1950000
dot icon30/06/2009
Nc inc already adjusted 18/06/09
dot icon30/06/2009
Resolutions
dot icon24/07/2008
Return made up to 06/07/08; full list of members
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon09/03/2008
Appointment Terminated Director simon de albuquerque
dot icon31/08/2007
Full accounts made up to 2006-12-31
dot icon22/07/2007
Return made up to 06/07/07; full list of members
dot icon03/05/2007
New secretary appointed
dot icon03/05/2007
Secretary resigned
dot icon09/01/2007
Secretary's particulars changed
dot icon23/08/2006
New secretary appointed
dot icon23/08/2006
Secretary resigned
dot icon06/07/2006
Return made up to 06/07/06; full list of members
dot icon17/04/2006
Full accounts made up to 2005-12-31
dot icon03/04/2006
New secretary appointed
dot icon03/04/2006
Secretary resigned
dot icon25/07/2005
Return made up to 06/07/05; full list of members
dot icon18/04/2005
Full accounts made up to 2004-12-31
dot icon27/07/2004
Return made up to 06/07/04; full list of members
dot icon01/04/2004
Full accounts made up to 2003-12-31
dot icon12/01/2004
Director's particulars changed
dot icon05/09/2003
Full accounts made up to 2002-12-31
dot icon26/08/2003
Return made up to 06/07/03; full list of members
dot icon26/08/2003
Location of register of members
dot icon09/03/2003
New secretary appointed
dot icon09/03/2003
Secretary resigned
dot icon02/08/2002
Return made up to 06/07/02; no change of members
dot icon25/07/2002
Director's particulars changed
dot icon03/07/2002
Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD
dot icon23/06/2002
Director's particulars changed
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon13/08/2001
Return made up to 06/07/01; change of members
dot icon07/06/2001
Director's particulars changed
dot icon28/03/2001
Location of register of members
dot icon20/01/2001
Secretary resigned
dot icon11/01/2001
New secretary appointed
dot icon04/01/2001
Resolutions
dot icon04/01/2001
Resolutions
dot icon04/01/2001
Resolutions
dot icon04/01/2001
Resolutions
dot icon10/12/2000
Auditor's resignation
dot icon28/08/2000
Registered office changed on 29/08/00 from: 1 paternoster row st paul's london EC4M 7DH
dot icon27/07/2000
Return made up to 06/07/00; full list of members
dot icon27/07/2000
Registered office changed on 28/07/00
dot icon29/06/2000
Full group accounts made up to 1999-12-31
dot icon13/09/1999
Ad 08/09/99--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon15/08/1999
New director appointed
dot icon15/08/1999
New director appointed
dot icon15/08/1999
New director appointed
dot icon10/08/1999
Memorandum and Articles of Association
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon10/08/1999
£ nc 1000/15000000 30/07/99
dot icon08/08/1999
New director appointed
dot icon05/08/1999
Return made up to 06/07/99; full list of members
dot icon20/06/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon23/02/1999
Certificate of change of name
dot icon26/11/1998
New secretary appointed;new director appointed
dot icon26/11/1998
New director appointed
dot icon26/11/1998
Secretary resigned
dot icon26/11/1998
Director resigned
dot icon26/11/1998
Director resigned
dot icon18/11/1998
Memorandum and Articles of Association
dot icon17/11/1998
Registered office changed on 18/11/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon16/11/1998
Certificate of change of name
dot icon05/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HUNTSMOOR NOMINEES LIMITED
Nominee Director
05/07/1998 - 08/11/1998
568
HUNTSMOOR LIMITED
Nominee Director
05/07/1998 - 08/11/1998
327
TJG SECRETARIES LIMITED
Corporate Secretary
05/07/1998 - 08/11/1998
199
De Albuquerque, Simon Peter
Director
29/07/1999 - 04/03/2008
27
Glover, Edward Douglas
Director
29/07/1999 - Present
55

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 PROPERTY FINANCE LIMITED

CHARTERHOUSE PROPERTY FINANCE LIMITED is an(a) Dissolved company incorporated on 05/07/1998 with the registered office located at 8 Canada Square, London, E14 5HQ. There are currently 4 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 PROPERTY FINANCE LIMITED?

toggle

CHARTERHOUSE PROPERTY FINANCE LIMITED is currently Dissolved. It was registered on 05/07/1998 and dissolved on 22/02/2010.

Where is CHARTERHOUSE PROPERTY FINANCE LIMITED located?

toggle

CHARTERHOUSE PROPERTY FINANCE LIMITED is registered at 8 Canada Square, London, E14 5HQ.

What does CHARTERHOUSE PROPERTY FINANCE LIMITED do?

toggle

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

What is the latest filing for CHARTERHOUSE PROPERTY FINANCE LIMITED?

toggle

The latest filing was on 22/02/2010: Final Gazette dissolved via voluntary strike-off.