CHARTWELL HOUSE NOMINEES LTD.

Register to unlock more data on OkredoRegister

CHARTWELL HOUSE NOMINEES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01856280

Incorporation date

15/10/1984

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

60 Queen Victoria Street, London EC4N 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1984)
dot icon19/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2011
First Gazette notice for voluntary strike-off
dot icon30/05/2011
Resolutions
dot icon30/05/2011
Application to strike the company off the register
dot icon14/04/2011
Registered office address changed from C/O C/O Ashcourt Rowan Group 6th Floor East Wing Vintners Place 68 Upper Thames Street London EC4V 3BJ United Kingdom on 2011-04-15
dot icon20/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon20/12/2010
Registered office address changed from C/O Ashcourt Group 6th Floor East Wing Vintners Place 68 Upper Thames Street London EC4V 3BJ on 2010-12-21
dot icon20/12/2010
Director's details changed for Mr Neil Andrew Hale on 2010-12-19
dot icon12/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon15/12/2009
Appointment of Mr Neil Andrew Hale as a secretary
dot icon15/12/2009
Termination of appointment of Jane Dumeresque as a secretary
dot icon29/09/2009
Accounts made up to 2009-03-31
dot icon15/01/2009
Return made up to 19/12/08; full list of members
dot icon24/09/2008
Accounts made up to 2008-03-31
dot icon29/05/2008
Return made up to 30/04/08; full list of members
dot icon03/02/2008
Return made up to 19/12/07; no change of members
dot icon03/02/2008
Location of register of members address changed
dot icon29/01/2008
Registered office changed on 30/01/08 from: 2-6 oldknow road marple stockport cheshire SK6 7BX
dot icon28/01/2008
Accounts made up to 2007-03-31
dot icon15/01/2008
Secretary resigned
dot icon14/01/2008
New secretary appointed
dot icon04/12/2007
Director resigned
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Director resigned
dot icon30/07/2007
Director resigned
dot icon27/12/2006
Return made up to 19/12/06; full list of members
dot icon23/10/2006
New secretary appointed
dot icon23/10/2006
Secretary resigned
dot icon23/10/2006
Registered office changed on 24/10/06 from: 11 tower view kings hill west malling kent ME19 4UN
dot icon27/04/2006
Accounts made up to 2006-03-31
dot icon12/03/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon05/03/2006
Director resigned
dot icon02/01/2006
Return made up to 19/12/05; full list of members
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New secretary appointed;new director appointed
dot icon29/11/2005
New director appointed
dot icon29/11/2005
Secretary resigned
dot icon29/11/2005
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon29/11/2005
Registered office changed on 30/11/05 from: 620 newmarket road cambridge CB5 8LP
dot icon28/09/2005
Accounts made up to 2005-03-31
dot icon20/01/2005
Return made up to 31/12/04; full list of members
dot icon07/09/2004
Accounts made up to 2004-03-31
dot icon29/02/2004
Return made up to 31/12/03; full list of members
dot icon24/10/2003
Accounts made up to 2003-03-31
dot icon02/01/2003
Accounts made up to 2002-03-31
dot icon29/12/2002
Return made up to 31/12/02; full list of members
dot icon13/03/2002
Return made up to 31/12/01; full list of members
dot icon18/11/2001
Accounts made up to 2001-03-31
dot icon27/12/2000
Return made up to 31/12/00; full list of members
dot icon03/12/2000
Accounts made up to 2000-03-31
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon05/12/1999
Accounts made up to 1999-03-31
dot icon25/02/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon20/01/1999
Accounts made up to 1998-04-30
dot icon20/01/1999
Return made up to 31/12/98; full list of members
dot icon22/01/1998
Accounts made up to 1997-04-30
dot icon14/01/1998
Return made up to 31/12/97; no change of members
dot icon25/01/1997
Accounts made up to 1996-04-30
dot icon13/01/1997
Return made up to 31/12/96; no change of members
dot icon11/01/1996
Return made up to 31/12/95; full list of members
dot icon29/11/1995
Accounts made up to 1995-04-30
dot icon27/02/1995
Director's particulars changed
dot icon18/01/1995
Accounts made up to 1994-04-30
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/01/1994
Return made up to 31/12/93; full list of members
dot icon28/09/1993
Accounts made up to 1993-04-30
dot icon23/05/1993
Auditor's resignation
dot icon10/05/1993
Accounts made up to 1992-04-30
dot icon15/03/1993
New secretary appointed;new director appointed
dot icon08/03/1993
Secretary resigned
dot icon25/02/1993
Certificate of change of name
dot icon02/02/1993
Return made up to 31/12/92; no change of members
dot icon11/10/1992
Certificate of change of name
dot icon13/01/1992
Accounts made up to 1991-04-30
dot icon13/01/1992
Return made up to 17/10/91; no change of members
dot icon17/02/1991
Accounts made up to 1990-04-30
dot icon17/02/1991
Return made up to 31/12/90; full list of members
dot icon13/05/1990
Accounts made up to 1989-04-30
dot icon13/05/1990
Return made up to 31/12/89; full list of members
dot icon17/05/1989
Certificate of change of name
dot icon14/02/1989
Accounts made up to 1988-03-31
dot icon20/07/1988
Resolutions
dot icon18/05/1988
Accounts made up to 1987-03-31
dot icon16/05/1988
Return made up to 02/05/88; full list of members
dot icon09/05/1988
Certificate of change of name
dot icon01/03/1988
Return made up to 29/12/87; full list of members
dot icon30/10/1986
Director's particulars changed
dot icon02/10/1986
Accounts made up to 1986-03-31
dot icon02/10/1986
Return made up to 18/08/86; full list of members
dot icon15/10/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hale, Neil Andrew
Director
09/11/2005 - Present
45
Morton, Alan John
Director
09/11/2005 - 30/06/2007
55
Smith, Mark Anthony
Director
09/11/2005 - 12/11/2007
17
Bennett, John Anthony George
Secretary
01/03/1993 - 09/11/2005
2
Hale, Neil Andrew
Secretary
12/11/2009 - Present
-

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 CHARTWELL HOUSE NOMINEES LTD.

CHARTWELL HOUSE NOMINEES LTD. is an(a) Dissolved company incorporated on 15/10/1984 with the registered office located at 60 Queen Victoria Street, London EC4N 4TR. 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 CHARTWELL HOUSE NOMINEES LTD.?

toggle

CHARTWELL HOUSE NOMINEES LTD. is currently Dissolved. It was registered on 15/10/1984 and dissolved on 19/09/2011.

Where is CHARTWELL HOUSE NOMINEES LTD. located?

toggle

CHARTWELL HOUSE NOMINEES LTD. is registered at 60 Queen Victoria Street, London EC4N 4TR.

What is the latest filing for CHARTWELL HOUSE NOMINEES LTD.?

toggle

The latest filing was on 19/09/2011: Final Gazette dissolved via voluntary strike-off.