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(71 years, 10 months after company formation) |
Appointment Duration | 1 year |
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 | 29 June 2022(71 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | David William Parish |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(40 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2000) |
Role | Merchant Banker |
Correspondence Address | Michanda Spring Road Kinsbourne Green Harpenden Hertfordshire AL5 3PP |
Director Name | Paul Frederick Doye |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 March 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Monkhams Drive Woodford Green Essex IG8 0LQ |
Director Name | Richard William Quin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2000(49 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 | 01 December 2000(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 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(50 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(51 years, 6 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 | Peter John Reid |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(52 years, 3 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 | Mr Ian Christopher Cotterill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(52 years, 3 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 | Helen Joy Rogers |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(52 years, 5 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(53 years, 3 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(53 years, 3 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(53 years, 4 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(54 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(55 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 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 | 01 October 2008(57 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 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(57 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 November 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(60 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 October 2014) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Denette Botchway |
---|---|
Status | Resigned |
Appointed | 03 October 2014(63 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 2016) |
Role | Company Director |
Correspondence Address | 8 Canada Square 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(64 years, 9 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 | Mr Peter McCormack |
---|---|
Status | Resigned |
Appointed | 01 August 2017(66 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Miss Jennafer Te Brake |
---|---|
Status | Resigned |
Appointed | 07 August 2018(67 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 February 2019) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Naveen Patwary |
---|---|
Status | Resigned |
Appointed | 19 February 2019(67 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 03 March 2021) |
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(68 years, 9 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 Sulagna Goswami |
---|---|
Status | Resigned |
Appointed | 04 March 2021(69 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 February 2022) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Paternoster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1992(40 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 October 2002) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Paternoster Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(48 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2000) |
Correspondence Address | 55 Basinghall Street London EC2V 5HD |
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 |
30m at £1 | Charterhouse Management Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 15 March 2025 (12 months from now) |
9 November 2017 | Termination of appointment of Peter Mccormack as a secretary on 9 November 2017 (1 page) |
---|---|
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
1 August 2017 | Appointment of Mr Peter Mccormack as a secretary on 1 August 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
16 December 2016 | Termination of appointment of Denette Botchway as a secretary on 16 December 2016 (1 page) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
12 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 January 2016 | Appointment of Mr Hans Michael Vogelberg as a director on 4 January 2016 (2 pages) |
10 November 2015 | Termination of appointment of Victor John Blakemore Mansell as a director on 8 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Victor John Blakemore Mansell as a director on 8 November 2015 (1 page) |
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
|
16 February 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 October 2014 | Termination of appointment of Robert James Hinton as a secretary on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Robert James Hinton as a secretary on 3 October 2014 (1 page) |
3 October 2014 | Appointment of Denette Botchway as a secretary on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of Denette Botchway as a secretary on 3 October 2014 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 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
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (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) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
8 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) |
8 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 June 2011 | Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages) |
24 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) |
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) |
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) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (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) |
26 January 2010 | Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages) |
19 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) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
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) |
24 February 2009 | Appointment terminated secretary pauline mcquillan (1 page) |
24 February 2009 | Secretary appointed sarah maher (1 page) |
27 November 2008 | Appointment terminated director christopher gill (1 page) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
25 February 2008 | Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 March 2007 | Return made up to 28/03/07; full list of members (3 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
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) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (1 page) |
22 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
30 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
18 August 2004 | New director appointed (3 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Secretary resigned (2 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) |
24 September 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (4 pages) |
6 August 2003 | New director appointed (3 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
30 April 2003 | Location of register of members (1 page) |
30 April 2003 | Return made up to 28/03/03; full list of members (5 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 January 2003 | Secretary's particulars changed (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
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) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 April 2002 | Return made up to 28/03/02; no change of members (5 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
19 April 2001 | Return made up to 28/03/01; full list of members (5 pages) |
19 April 2001 | Secretary's particulars changed (1 page) |
3 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 March 2001 | Location of register of members (1 page) |
16 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
2 January 2001 | Resolutions
|
29 December 2000 | Director resigned (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: 1 paternoster row st paul's london EC4M 7DH (1 page) |
12 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
21 April 2000 | Return made up to 28/03/00; full list of members
|
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
23 April 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
20 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
8 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
18 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
17 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
13 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
25 March 1996 | Director resigned (2 pages) |
16 November 1995 | Director's particulars changed (2 pages) |
2 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
21 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
25 February 1983 | Accounts made up to 31 December 1981 (9 pages) |
19 March 1982 | Accounts made up to 31 December 1980 (11 pages) |