CHARTERHOUSE SERVICING LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE SERVICING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03066572

Incorporation date

09/06/1995

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 09/06/1995)
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 icon21/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon09/12/2022
Satisfaction of charge 030665720001 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 icon18/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon10/06/2022
Confirmation statement made on 2022-06-09 with updates
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 2022-02-23
dot icon09/03/2022
Appointment of Mr Joseph Edward Roffey as a director on 2022-02-23
dot icon22/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-11-30
dot icon10/08/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon29/01/2020
Accounts for a dormant company made up to 2019-11-30
dot icon22/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon26/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon07/05/2019
Registration of charge 030665720001, created on 2019-05-01
dot icon30/11/2018
Resolutions
dot icon03/09/2018
Second filing of Confirmation Statement dated 09/06/2017
dot icon31/08/2018
Second filing for the notification of Caretidy Two Limited as a person with significant control
dot icon12/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon04/05/2018
Accounts for a dormant company made up to 2017-11-30
dot icon12/04/2018
Notification of Caretidy Two Limited as a person with significant control on 2017-11-30
dot icon21/07/2017
Confirmation statement made on 2017-06-09 with updates
dot icon20/06/2017
Accounts for a dormant company made up to 2016-11-30
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 icon22/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon12/04/2016
Accounts for a dormant company made up to 2015-11-30
dot icon20/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon08/06/2015
Accounts for a dormant company made up to 2014-11-30
dot icon18/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon06/06/2014
Accounts for a dormant company made up to 2013-11-30
dot icon01/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon12/06/2013
Accounts for a dormant company made up to 2012-11-30
dot icon27/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon12/06/2012
Accounts for a dormant company made up to 2011-11-30
dot icon06/07/2011
Annual return made up to 2011-06-09 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 icon04/08/2010
Annual return made up to 2010-06-09 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 icon10/06/2009
Return made up to 09/06/09; full list of members
dot icon22/12/2008
Accounts for a dormant company made up to 2008-05-31
dot icon04/08/2008
Return made up to 09/06/08; full list of members
dot icon04/08/2008
Director's change of particulars / mark brooks-wadham / 09/06/2008
dot icon06/11/2007
Accounts for a dormant company made up to 2007-05-31
dot icon11/06/2007
Return made up to 09/06/07; full list of members
dot icon11/06/2007
Director's particulars changed
dot icon11/06/2007
Secretary's particulars changed
dot icon22/01/2007
Accounts for a dormant company made up to 2006-05-31
dot icon09/06/2006
Return made up to 09/06/06; full list of members
dot icon09/06/2006
Director's particulars changed
dot icon06/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon16/06/2005
Return made up to 09/06/05; full list of members
dot icon17/12/2004
Accounts for a dormant company made up to 2004-05-31
dot icon30/06/2004
Return made up to 09/06/04; full list of members
dot icon23/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon24/06/2003
Return made up to 09/06/03; full list of members
dot icon02/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon06/08/2002
Return made up to 09/06/02; full list of members
dot icon03/04/2002
Accounts for a dormant company made up to 2001-05-31
dot icon10/07/2001
Return made up to 09/06/01; full list of members
dot icon20/03/2001
New secretary appointed
dot icon20/03/2001
Secretary resigned
dot icon20/01/2001
Accounts made up to 2000-05-31
dot icon13/06/2000
Return made up to 09/06/00; full list of members
dot icon30/09/1999
Accounts made up to 1999-05-31
dot icon09/06/1999
Return made up to 09/06/99; no change of members
dot icon23/03/1999
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 icon13/07/1998
Auditor's resignation
dot icon26/06/1998
Return made up to 09/06/98; full list of members
dot icon21/04/1998
Secretary resigned
dot icon02/04/1998
Accounts made up to 1997-05-31
dot icon02/04/1998
New secretary appointed
dot icon28/07/1997
Return made up to 09/06/97; no change of members
dot icon30/12/1996
Accounts made up to 1996-05-31
dot icon14/06/1996
Return made up to 09/06/96; full list of members
dot icon29/11/1995
Accounting reference date notified as 31/05
dot icon14/06/1995
Secretary resigned
dot icon09/06/1995
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
-
2.00
-
0.00
-
-
2022
-
2.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, David John
Director
23/02/2022 - Present
20
Roffey, Joseph Edward
Director
23/02/2022 - Present
19
Crockford, Patrick Charles
Secretary
01/03/2001 - 26/03/2010
1

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 SERVICING LIMITED

CHARTERHOUSE SERVICING LIMITED is an(a) Dissolved company incorporated on 09/06/1995 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 SERVICING LIMITED?

toggle

CHARTERHOUSE SERVICING LIMITED is currently Dissolved. It was registered on 09/06/1995 and dissolved on 12/03/2024.

Where is CHARTERHOUSE SERVICING LIMITED located?

toggle

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

What does CHARTERHOUSE SERVICING LIMITED do?

toggle

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

What is the latest filing for CHARTERHOUSE SERVICING LIMITED?

toggle

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