London
E14 5HQ
Director Name | James Andrew Rainbow |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | HSBC Corporate Secretary (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2022(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Robert William Dix |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(42 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 July 2003) |
Role | Certified Accountant |
Correspondence Address | Springfield The Ridge Woodcote Park Epsom Surrey KT18 7ET |
Director Name | Mr Edwin Alfred Frank Rides |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1992) |
Role | Banker |
Correspondence Address | 4 The Withrops Edwardstone Sudbury Suffolk CO10 5QG |
Director Name | Ian Mark Beith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(42 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 November 1998) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sutherland Street London SW1V 4LA |
Director Name | Mrs Jeanne Elizabeth Short |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 1994) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Manor Cottage Speldhurst Road Langton Green Tunbridge Wells Kent TN3 0JL |
Director Name | Richard William Quin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2000(52 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2001) |
Role | Secretary |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Director Name | John Hume McKenzie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 2003) |
Role | Secretary |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | Nicola Suzanne Black |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(53 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 July 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 July 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Director Name | Mr Ian Christopher Cotterill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(55 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 September 2003) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Cloisters Lawns Letchworth Hertfordshire SG6 3JT |
Director Name | Peter John Reid |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(55 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25a Fitzroy Square London W1T 6ER |
Director Name | Helen Joy Rogers |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(55 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 July 2004) |
Role | Accountant |
Correspondence Address | Charnbrook Hawthorne Road Bromley Kent BR1 2HN |
Director Name | Mr Victor John Blakemore Mansell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(56 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 November 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Follyfoot Farm Cobbetts Lane Yateley Camberley Surrey GU17 9LW |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(56 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Director Name | Mr Christopher Paul Gill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(56 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 November 2008) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Silvertrees 18 Burntwood Road Sevenoaks Kent TN13 1PT |
Secretary Name | Alice Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(57 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 188 Berglen Court 7 Branch Road London E14 7JZ |
Secretary Name | Mrs Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(58 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(60 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Jaya Subramaniyan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 March 2009(60 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Robert James Hinton |
---|---|
Status | Resigned |
Appointed | 29 February 2012(63 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2015) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Miss Larissa Wilson |
---|---|
Status | Resigned |
Appointed | 29 April 2015(67 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 September 2017) |
Role | Company Director |
Correspondence Address | 8 Canada Square 14th Floor Canary Wharf London, Greater London E14 5HQ |
Director Name | Mr Hans Michael Vogelberg |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 January 2016(67 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 13 January 2020) |
Role | Senior Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Ms Lorna Youssouf |
---|---|
Status | Resigned |
Appointed | 12 September 2017(69 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 2018) |
Role | Company Director |
Correspondence Address | 8 Canada Square 14th Floor Canary Wharf London, Greater London E14 5HQ |
Secretary Name | Mr James Dominic Morris |
---|---|
Status | Resigned |
Appointed | 24 September 2018(70 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 2020) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Ms Christina Mackinnon |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(71 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2022) |
Role | Finance Operations/ Banking |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Ms Nadia Edward |
---|---|
Status | Resigned |
Appointed | 28 September 2020(72 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 March 2021) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Ms Lori Lee Hall |
---|---|
Status | Resigned |
Appointed | 08 March 2021(72 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 February 2022) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Paternoster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(42 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 October 2002) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
6.9m at £1 | Charterhouse Management Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,397 |
Gross Profit | £14,397 |
Net Worth | £954,891 |
Cash | £957,985 |
Current Liabilities | £3,094 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (12 months from now) |
14 December 1999 | Delivered 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 |
---|
9 August 2023 | Full accounts made up to 31 December 2022 (15 pages) |
---|---|
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
28 February 2023 | Appointment of James Andrew Rainbow as a director on 21 February 2023 (2 pages) |
30 November 2022 | Termination of appointment of Christina Mackinnon as a director on 30 November 2022 (1 page) |
15 August 2022 | Full accounts made up to 31 December 2021 (16 pages) |
26 July 2022 | Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on 25 July 2022 (2 pages) |
18 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
22 February 2022 | Termination of appointment of Lori Lee Hall as a secretary on 21 February 2022 (1 page) |
27 September 2021 | Full accounts made up to 31 December 2020 (16 pages) |
21 July 2021 | Appointment of Kiran Topan as a director on 19 July 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
11 March 2021 | Appointment of Ms. Lori Lee Hall as a secretary on 8 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Nadia Edward as a secretary on 8 March 2021 (1 page) |
23 December 2020 | Termination of appointment of Jaya Subramaniyan as a director on 17 December 2020 (1 page) |
8 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
1 October 2020 | Termination of appointment of James Dominic Morris as a secretary on 28 September 2020 (1 page) |
1 October 2020 | Appointment of Ms. Nadia Edward as a secretary on 28 September 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
20 January 2020 | Appointment of Mrs. Christina Mackinnon as a director on 13 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of Hans Michael Vogelberg as a director on 13 January 2020 (1 page) |
5 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
27 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
3 October 2018 | Appointment of Mr. James Dominic Morris as a secretary on 24 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Lorna Youssouf as a secretary on 20 September 2018 (1 page) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
12 October 2017 | Appointment of Ms Lorna Youssouf as a secretary on 12 September 2017 (2 pages) |
12 October 2017 | Appointment of Ms Lorna Youssouf as a secretary on 12 September 2017 (2 pages) |
12 October 2017 | Termination of appointment of Larissa Wilson as a secretary on 12 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Larissa Wilson as a secretary on 12 September 2017 (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
4 January 2016 | Appointment of Mr Hans Michael Vogelberg as a director on 4 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Hans Michael Vogelberg as a director on 4 January 2016 (2 pages) |
9 November 2015 | Termination of appointment of Victor John Blakemore Mansell as a director on 8 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Victor John Blakemore Mansell as a director on 8 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Victor John Blakemore Mansell as a director on 8 November 2015 (1 page) |
29 June 2015 | Section 519. (1 page) |
29 June 2015 | Section 519. (1 page) |
12 June 2015 | Auditor's resignation (3 pages) |
12 June 2015 | Auditor's resignation (3 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 May 2015 | Section 519 of the companies act 2006 (2 pages) |
13 May 2015 | Section 519 of the companies act 2006 (2 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 May 2015 | Appointment of Miss Larissa Wilson as a secretary on 29 April 2015 (2 pages) |
5 May 2015 | Appointment of Miss Larissa Wilson as a secretary on 29 April 2015 (2 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
27 February 2015 | Termination of appointment of Robert James Hinton as a secretary on 20 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Robert James Hinton as a secretary on 20 February 2015 (1 page) |
20 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
12 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Appointment of Mr Robert James Hinton as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Sarah Gott as a secretary (1 page) |
1 March 2012 | Termination of appointment of Sarah Gott as a secretary (1 page) |
1 March 2012 | Appointment of Mr Robert James Hinton as a secretary (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
25 June 2011 | Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages) |
25 June 2011 | Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages) |
25 June 2011 | Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages) |
10 June 2011 | Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page) |
10 June 2011 | Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page) |
11 May 2011 | Termination of appointment of Peter Reid as a director (1 page) |
11 May 2011 | Termination of appointment of Peter Reid as a director (1 page) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Peter John Reid on 11 September 2009 (1 page) |
17 February 2010 | Director's details changed for Peter John Reid on 11 September 2009 (1 page) |
25 January 2010 | Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
24 November 2009 | Director's details changed for Peter John Reid on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Peter John Reid on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Peter John Reid on 1 November 2009 (2 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
12 March 2009 | Director appointed jaya subramaniyan (1 page) |
12 March 2009 | Director appointed jaya subramaniyan (1 page) |
3 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
3 December 2008 | Secretary appointed sarah maher (1 page) |
3 December 2008 | Appointment terminated secretary pauline mcquillan (1 page) |
3 December 2008 | Secretary appointed sarah maher (1 page) |
3 December 2008 | Appointment terminated secretary pauline mcquillan (1 page) |
27 November 2008 | Appointment terminated director christopher gill (1 page) |
27 November 2008 | Appointment terminated director christopher gill (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
17 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 March 2007 | Return made up to 28/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 28/03/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
28 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
25 June 2005 | Return made up to 28/03/05; full list of members (2 pages) |
25 June 2005 | Return made up to 28/03/05; full list of members (2 pages) |
18 August 2004 | New director appointed (3 pages) |
18 August 2004 | New director appointed (3 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Secretary resigned (2 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Director resigned (2 pages) |
9 August 2004 | Director resigned (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Secretary resigned (2 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 April 2004 | Return made up to 28/03/04; full list of members (5 pages) |
27 April 2004 | Return made up to 28/03/04; full list of members (5 pages) |
14 October 2003 | New director appointed (3 pages) |
14 October 2003 | New director appointed (3 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (4 pages) |
18 August 2003 | New director appointed (4 pages) |
6 August 2003 | New director appointed (3 pages) |
6 August 2003 | New director appointed (3 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
23 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
23 April 2003 | Location of register of members (1 page) |
23 April 2003 | Location of register of members (1 page) |
23 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
8 January 2003 | Secretary's particulars changed (1 page) |
8 January 2003 | Secretary's particulars changed (1 page) |
23 December 2002 | Ad 11/12/02--------- £ si 6827464@1=6827464 £ ic 50000/6877464 (1 page) |
23 December 2002 | Nc inc already adjusted 11/12/02 (1 page) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
23 December 2002 | Ad 11/12/02--------- £ si 6827464@1=6827464 £ ic 50000/6877464 (1 page) |
23 December 2002 | Resolutions
|
23 December 2002 | Nc inc already adjusted 11/12/02 (1 page) |
23 December 2002 | Resolutions
|
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary's particulars changed (1 page) |
26 July 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page) |
17 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
17 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
15 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
19 April 2001 | Secretary's particulars changed (1 page) |
19 April 2001 | Secretary's particulars changed (1 page) |
19 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 March 2001 | Location of register of members (1 page) |
27 March 2001 | Location of register of members (1 page) |
24 January 2001 | Auditor's resignation (1 page) |
24 January 2001 | Auditor's resignation (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
29 August 2000 | Registered office changed on 29/08/00 from: 1, paternoster row, st. Paul's london EC4M 7DH (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: 1, paternoster row, st. Paul's london EC4M 7DH (1 page) |
24 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
24 December 1999 | Particulars of mortgage/charge (7 pages) |
24 December 1999 | Particulars of mortgage/charge (7 pages) |
13 December 1999 | Company name changed charterhouse export finance limi ted\certificate issued on 13/12/99 (2 pages) |
13 December 1999 | Company name changed charterhouse export finance limi ted\certificate issued on 13/12/99 (2 pages) |
8 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
20 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
25 August 1998 | Full accounts made up to 31 December 1997 (32 pages) |
25 August 1998 | Full accounts made up to 31 December 1997 (32 pages) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
21 August 1997 | Full accounts made up to 31 December 1996 (38 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (38 pages) |
21 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
21 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
18 September 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
18 September 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 August 1996 | Director's particulars changed (1 page) |
19 August 1996 | Director's particulars changed (1 page) |
17 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
17 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
16 January 1996 | Director's particulars changed (2 pages) |
16 January 1996 | Director's particulars changed (2 pages) |
15 November 1995 | Director's particulars changed (4 pages) |
15 November 1995 | Director's particulars changed (4 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
21 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
21 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
28 July 1986 | Company name changed charterhouse japhet export finan ce LIMITED\certificate issued on 28/07/86 (2 pages) |
28 July 1986 | Company name changed charterhouse japhet export finan ce LIMITED\certificate issued on 28/07/86 (2 pages) |
31 July 1975 | Company name changed\certificate issued on 31/07/75 (2 pages) |
31 July 1975 | Company name changed\certificate issued on 31/07/75 (2 pages) |
13 May 1948 | Certificate of incorporation (1 page) |
13 May 1948 | Certificate of incorporation (1 page) |