Company NameCharterhouse Administrators (D.T.) Limited
DirectorsKiran Topan and James Andrew Rainbow
Company StatusActive
Company Number00454096
CategoryPrivate Limited Company
Incorporation Date13 May 1948(75 years, 11 months ago)
Previous NamesCharterhouse Japhet Export Finance Limited and Charterhouse Export Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Kiran Topan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(73 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleHead Of Regulatory Reporting Oversight
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameJames Andrew Rainbow
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(74 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHSBC Corporate Secretary (UK) Limited (Corporation)
StatusCurrent
Appointed25 July 2022(74 years, 3 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameRobert William Dix
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(42 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 July 2003)
RoleCertified Accountant
Correspondence AddressSpringfield The Ridge
Woodcote Park
Epsom
Surrey
KT18 7ET
Director NameMr Edwin Alfred Frank Rides
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(42 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1992)
RoleBanker
Correspondence Address4 The Withrops
Edwardstone
Sudbury
Suffolk
CO10 5QG
Director NameIan Mark Beith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(42 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 November 1998)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address26 Sutherland Street
London
SW1V 4LA
Director NameMrs Jeanne Elizabeth Short
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(44 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1994)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage Speldhurst Road
Langton Green
Tunbridge Wells
Kent
TN3 0JL
Director NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2000(52 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 June 2001)
RoleSecretary
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Director NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(52 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 2003)
RoleSecretary
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameNicola Suzanne Black
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(53 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed23 October 2002(54 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameMr Ian Christopher Cotterill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(55 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 September 2003)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Cloisters Lawns
Letchworth
Hertfordshire
SG6 3JT
Director NamePeter John Reid
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(55 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25a Fitzroy Square
London
W1T 6ER
Director NameHelen Joy Rogers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(55 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 July 2004)
RoleAccountant
Correspondence AddressCharnbrook
Hawthorne Road
Bromley
Kent
BR1 2HN
Director NameMr Victor John Blakemore Mansell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(56 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 November 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFollyfoot Farm
Cobbetts Lane Yateley
Camberley
Surrey
GU17 9LW
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed26 July 2004(56 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 August 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameMr Christopher Paul Gill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(56 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 November 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressSilvertrees 18 Burntwood Road
Sevenoaks
Kent
TN13 1PT
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed02 August 2005(57 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(58 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed17 October 2008(60 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Jaya Subramaniyan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed12 March 2009(60 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Robert James Hinton
StatusResigned
Appointed29 February 2012(63 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMiss Larissa Wilson
StatusResigned
Appointed29 April 2015(67 years after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 2017)
RoleCompany Director
Correspondence Address8 Canada Square
14th Floor Canary Wharf
London, Greater London
E14 5HQ
Director NameMr Hans Michael Vogelberg
Date of BirthAugust 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed04 January 2016(67 years, 8 months after company formation)
Appointment Duration4 years (resigned 13 January 2020)
RoleSenior Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Lorna Youssouf
StatusResigned
Appointed12 September 2017(69 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 September 2018)
RoleCompany Director
Correspondence Address8 Canada Square
14th Floor Canary Wharf
London, Greater London
E14 5HQ
Secretary NameMr James Dominic Morris
StatusResigned
Appointed24 September 2018(70 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 September 2020)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMs Christina Mackinnon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(71 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2022)
RoleFinance Operations/ Banking
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Nadia Edward
StatusResigned
Appointed28 September 2020(72 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 March 2021)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Lori Lee Hall
StatusResigned
Appointed08 March 2021(72 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 February 2022)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NamePaternoster Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1991(42 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 October 2002)
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

6.9m at £1Charterhouse Management Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,397
Gross Profit£14,397
Net Worth£954,891
Cash£957,985
Current Liabilities£3,094

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 March 2024 (2 weeks ago)
Next Return Due29 March 2025 (12 months from now)

Charges

14 December 1999Delivered on: 24 December 1999
Persons entitled: The Persons Who Hold the Accounts(Each an "Accountholder" and Collectively the "Accountholders")

Classification: Trust deed (made between the company, charterhouse managment services limited ("cmsl") and hsbc trust company (UK) limited (the "security trustee")
Secured details: All obligations of "cmsl" to the accountholders in respect of each sum of money deposited by an accountholder (as defined) into its account (as defined) with "csml", together with any interest which is credited by "cmsl" to such account (in accordance with the documents referable thereto) which have not been repaid.
Particulars: Each amount transferred by cmsl to the security trustee upon the direction of cadtl on 14.12.99 pursuant to clause 2.2 of the deed to be held on trust for the accountholders. See the mortgage charge document for full details.
Outstanding

Filing History

9 August 2023Full accounts made up to 31 December 2022 (15 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
28 February 2023Appointment of James Andrew Rainbow as a director on 21 February 2023 (2 pages)
30 November 2022Termination of appointment of Christina Mackinnon as a director on 30 November 2022 (1 page)
15 August 2022Full accounts made up to 31 December 2021 (16 pages)
26 July 2022Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on 25 July 2022 (2 pages)
18 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
22 February 2022Termination of appointment of Lori Lee Hall as a secretary on 21 February 2022 (1 page)
27 September 2021Full accounts made up to 31 December 2020 (16 pages)
21 July 2021Appointment of Kiran Topan as a director on 19 July 2021 (2 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
11 March 2021Appointment of Ms. Lori Lee Hall as a secretary on 8 March 2021 (2 pages)
11 March 2021Termination of appointment of Nadia Edward as a secretary on 8 March 2021 (1 page)
23 December 2020Termination of appointment of Jaya Subramaniyan as a director on 17 December 2020 (1 page)
8 October 2020Full accounts made up to 31 December 2019 (19 pages)
1 October 2020Termination of appointment of James Dominic Morris as a secretary on 28 September 2020 (1 page)
1 October 2020Appointment of Ms. Nadia Edward as a secretary on 28 September 2020 (2 pages)
26 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
20 January 2020Appointment of Mrs. Christina Mackinnon as a director on 13 January 2020 (2 pages)
17 January 2020Termination of appointment of Hans Michael Vogelberg as a director on 13 January 2020 (1 page)
5 October 2019Full accounts made up to 31 December 2018 (18 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (18 pages)
3 October 2018Appointment of Mr. James Dominic Morris as a secretary on 24 September 2018 (2 pages)
28 September 2018Termination of appointment of Lorna Youssouf as a secretary on 20 September 2018 (1 page)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
12 October 2017Appointment of Ms Lorna Youssouf as a secretary on 12 September 2017 (2 pages)
12 October 2017Appointment of Ms Lorna Youssouf as a secretary on 12 September 2017 (2 pages)
12 October 2017Termination of appointment of Larissa Wilson as a secretary on 12 September 2017 (1 page)
12 October 2017Termination of appointment of Larissa Wilson as a secretary on 12 September 2017 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
18 September 2016Full accounts made up to 31 December 2015 (20 pages)
18 September 2016Full accounts made up to 31 December 2015 (20 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 6,877,464
(5 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 6,877,464
(5 pages)
4 January 2016Appointment of Mr Hans Michael Vogelberg as a director on 4 January 2016 (2 pages)
4 January 2016Appointment of Mr Hans Michael Vogelberg as a director on 4 January 2016 (2 pages)
9 November 2015Termination of appointment of Victor John Blakemore Mansell as a director on 8 November 2015 (1 page)
9 November 2015Termination of appointment of Victor John Blakemore Mansell as a director on 8 November 2015 (1 page)
9 November 2015Termination of appointment of Victor John Blakemore Mansell as a director on 8 November 2015 (1 page)
29 June 2015Section 519. (1 page)
29 June 2015Section 519. (1 page)
12 June 2015Auditor's resignation (3 pages)
12 June 2015Auditor's resignation (3 pages)
13 May 2015Full accounts made up to 31 December 2014 (14 pages)
13 May 2015Section 519 of the companies act 2006 (2 pages)
13 May 2015Section 519 of the companies act 2006 (2 pages)
13 May 2015Full accounts made up to 31 December 2014 (14 pages)
5 May 2015Appointment of Miss Larissa Wilson as a secretary on 29 April 2015 (2 pages)
5 May 2015Appointment of Miss Larissa Wilson as a secretary on 29 April 2015 (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 6,877,464
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 6,877,464
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 6,877,464
(4 pages)
27 February 2015Termination of appointment of Robert James Hinton as a secretary on 20 February 2015 (1 page)
27 February 2015Termination of appointment of Robert James Hinton as a secretary on 20 February 2015 (1 page)
20 August 2014Full accounts made up to 31 December 2013 (15 pages)
20 August 2014Full accounts made up to 31 December 2013 (15 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6,877,464
(5 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6,877,464
(5 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6,877,464
(5 pages)
12 August 2013Full accounts made up to 31 December 2012 (13 pages)
12 August 2013Full accounts made up to 31 December 2012 (13 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Appointment of Mr Robert James Hinton as a secretary (2 pages)
1 March 2012Termination of appointment of Sarah Gott as a secretary (1 page)
1 March 2012Termination of appointment of Sarah Gott as a secretary (1 page)
1 March 2012Appointment of Mr Robert James Hinton as a secretary (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
25 June 2011Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages)
25 June 2011Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages)
25 June 2011Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
11 May 2011Termination of appointment of Peter Reid as a director (1 page)
11 May 2011Termination of appointment of Peter Reid as a director (1 page)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
28 July 2010Full accounts made up to 31 December 2009 (17 pages)
28 July 2010Full accounts made up to 31 December 2009 (17 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Peter John Reid on 11 September 2009 (1 page)
17 February 2010Director's details changed for Peter John Reid on 11 September 2009 (1 page)
25 January 2010Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
24 November 2009Director's details changed for Peter John Reid on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Peter John Reid on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Peter John Reid on 1 November 2009 (2 pages)
7 July 2009Full accounts made up to 31 December 2008 (17 pages)
7 July 2009Full accounts made up to 31 December 2008 (17 pages)
12 March 2009Director appointed jaya subramaniyan (1 page)
12 March 2009Director appointed jaya subramaniyan (1 page)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
3 December 2008Secretary appointed sarah maher (1 page)
3 December 2008Appointment terminated secretary pauline mcquillan (1 page)
3 December 2008Secretary appointed sarah maher (1 page)
3 December 2008Appointment terminated secretary pauline mcquillan (1 page)
27 November 2008Appointment terminated director christopher gill (1 page)
27 November 2008Appointment terminated director christopher gill (1 page)
22 October 2008Full accounts made up to 31 December 2007 (15 pages)
22 October 2008Full accounts made up to 31 December 2007 (15 pages)
17 March 2008Return made up to 01/03/08; full list of members (4 pages)
17 March 2008Return made up to 01/03/08; full list of members (4 pages)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
30 March 2007Return made up to 28/03/07; full list of members (2 pages)
30 March 2007Return made up to 28/03/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned (1 page)
28 March 2006Return made up to 28/03/06; full list of members (2 pages)
28 March 2006Return made up to 28/03/06; full list of members (2 pages)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (9 pages)
2 November 2005Full accounts made up to 31 December 2004 (9 pages)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
2 August 2005New secretary appointed (1 page)
2 August 2005New secretary appointed (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
25 June 2005Return made up to 28/03/05; full list of members (2 pages)
25 June 2005Return made up to 28/03/05; full list of members (2 pages)
18 August 2004New director appointed (3 pages)
18 August 2004New director appointed (3 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Secretary resigned (2 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004Director resigned (2 pages)
9 August 2004Director resigned (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Secretary resigned (2 pages)
29 June 2004Full accounts made up to 31 December 2003 (9 pages)
29 June 2004Full accounts made up to 31 December 2003 (9 pages)
27 April 2004Return made up to 28/03/04; full list of members (5 pages)
27 April 2004Return made up to 28/03/04; full list of members (5 pages)
14 October 2003New director appointed (3 pages)
14 October 2003New director appointed (3 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
18 August 2003New director appointed (4 pages)
18 August 2003New director appointed (4 pages)
6 August 2003New director appointed (3 pages)
6 August 2003New director appointed (3 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
23 April 2003Return made up to 28/03/03; full list of members (6 pages)
23 April 2003Location of register of members (1 page)
23 April 2003Location of register of members (1 page)
23 April 2003Return made up to 28/03/03; full list of members (6 pages)
6 April 2003Full accounts made up to 31 December 2002 (9 pages)
6 April 2003Full accounts made up to 31 December 2002 (9 pages)
8 January 2003Secretary's particulars changed (1 page)
8 January 2003Secretary's particulars changed (1 page)
23 December 2002Ad 11/12/02--------- £ si 6827464@1=6827464 £ ic 50000/6877464 (1 page)
23 December 2002Nc inc already adjusted 11/12/02 (1 page)
23 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2002Ad 11/12/02--------- £ si 6827464@1=6827464 £ ic 50000/6877464 (1 page)
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2002Nc inc already adjusted 11/12/02 (1 page)
23 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002New secretary appointed (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002New secretary appointed (2 pages)
26 July 2002Secretary's particulars changed (1 page)
26 July 2002Secretary's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
17 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
17 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
15 April 2002Return made up to 28/03/02; full list of members (6 pages)
15 April 2002Return made up to 28/03/02; full list of members (6 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
19 April 2001Secretary's particulars changed (1 page)
19 April 2001Secretary's particulars changed (1 page)
19 April 2001Return made up to 28/03/01; full list of members (6 pages)
19 April 2001Return made up to 28/03/01; full list of members (6 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
3 April 2001Full accounts made up to 31 December 2000 (10 pages)
3 April 2001Full accounts made up to 31 December 2000 (10 pages)
27 March 2001Location of register of members (1 page)
27 March 2001Location of register of members (1 page)
24 January 2001Auditor's resignation (1 page)
24 January 2001Auditor's resignation (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
2 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/00
(1 page)
2 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/00
(1 page)
29 August 2000Registered office changed on 29/08/00 from: 1, paternoster row, st. Paul's london EC4M 7DH (1 page)
29 August 2000Registered office changed on 29/08/00 from: 1, paternoster row, st. Paul's london EC4M 7DH (1 page)
24 July 2000Full accounts made up to 31 December 1999 (11 pages)
24 July 2000Full accounts made up to 31 December 1999 (11 pages)
20 April 2000Return made up to 28/03/00; full list of members (6 pages)
20 April 2000Return made up to 28/03/00; full list of members (6 pages)
24 December 1999Particulars of mortgage/charge (7 pages)
24 December 1999Particulars of mortgage/charge (7 pages)
13 December 1999Company name changed charterhouse export finance limi ted\certificate issued on 13/12/99 (2 pages)
13 December 1999Company name changed charterhouse export finance limi ted\certificate issued on 13/12/99 (2 pages)
8 July 1999Full accounts made up to 31 December 1998 (11 pages)
8 July 1999Full accounts made up to 31 December 1998 (11 pages)
20 April 1999Return made up to 28/03/99; full list of members (6 pages)
20 April 1999Return made up to 28/03/99; full list of members (6 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
25 August 1998Full accounts made up to 31 December 1997 (32 pages)
25 August 1998Full accounts made up to 31 December 1997 (32 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
21 August 1997Full accounts made up to 31 December 1996 (38 pages)
21 August 1997Full accounts made up to 31 December 1996 (38 pages)
21 April 1997Return made up to 28/03/97; full list of members (6 pages)
21 April 1997Return made up to 28/03/97; full list of members (6 pages)
18 September 1996Full group accounts made up to 31 December 1995 (28 pages)
18 September 1996Full group accounts made up to 31 December 1995 (28 pages)
18 September 1996Full accounts made up to 31 December 1995 (9 pages)
18 September 1996Full accounts made up to 31 December 1995 (9 pages)
19 August 1996Director's particulars changed (1 page)
19 August 1996Director's particulars changed (1 page)
17 April 1996Return made up to 28/03/96; full list of members (6 pages)
17 April 1996Return made up to 28/03/96; full list of members (6 pages)
16 January 1996Director's particulars changed (2 pages)
16 January 1996Director's particulars changed (2 pages)
15 November 1995Director's particulars changed (4 pages)
15 November 1995Director's particulars changed (4 pages)
16 August 1995Full accounts made up to 31 December 1994 (9 pages)
16 August 1995Full accounts made up to 31 December 1994 (9 pages)
21 April 1995Return made up to 28/03/95; full list of members (6 pages)
21 April 1995Return made up to 28/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
28 July 1986Company name changed charterhouse japhet export finan ce LIMITED\certificate issued on 28/07/86 (2 pages)
28 July 1986Company name changed charterhouse japhet export finan ce LIMITED\certificate issued on 28/07/86 (2 pages)
31 July 1975Company name changed\certificate issued on 31/07/75 (2 pages)
31 July 1975Company name changed\certificate issued on 31/07/75 (2 pages)
13 May 1948Certificate of incorporation (1 page)
13 May 1948Certificate of incorporation (1 page)