Company NameCharterhouse Development (France) Limited
Company StatusDissolved
Company Number00538983
CategoryPrivate Limited Company
Incorporation Date7 October 1954(69 years, 6 months ago)
Dissolution Date17 February 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Anthony Roger May
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1993(38 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 17 February 2004)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressDanefield Broom Park
Langton Green
Tunbridge Wells
Kent
TN3 0RF
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusClosed
Appointed11 February 2003(48 years, 4 months after company formation)
Appointment Duration1 year (closed 17 February 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameEdward George Cox
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(38 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSopwell Lodge
15 Milehouse Lane
St Albans
Hertfordshire
AL1 1TH
Director NameDavid Richard Louis Duncan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(38 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address12 Lansdowne Crescent
London
W11 2NJ
Director NameMichel Knibbeler
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed18 January 1993(38 years, 3 months after company formation)
Appointment Duration6 years (resigned 19 January 1999)
RoleCompany Director
Correspondence Address33 Rue Henri Rocheport
75017 Paris
France
Director NameThomas Roland Plant
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(38 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 June 2001)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressMarley Lodge
Marley Heights
Haslemere
Surrey
GU27 3LU
Secretary NameLeslie Francis German
NationalityBritish
StatusResigned
Appointed18 January 1993(38 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address7 Chapel Lane
Hempstead
Gillingham
Kent
ME7 3TD
Secretary NameBiswajit Das
NationalityBritish
StatusResigned
Appointed28 April 1995(40 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 1998)
RoleSecretary
Correspondence Address35 Lullington Garth
London
N12 7LT
Secretary NameLinda May Law
NationalityBritish
StatusResigned
Appointed30 October 1998(44 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 2001)
RoleCompany Director
Correspondence Address91 Loom Lane
Radlett
Hertfordshire
WD7 8NY
Director NameDenis Jacques Henri Metzger
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed19 January 1999(44 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 January 2001)
RoleManaging Director
Correspondence Address191
Boulevard Saint Germain
75007 Paris
Foreign
Director NameMr Ian Christopher Cotterill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(46 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cloisters Lawns
Letchworth
Hertfordshire
SG6 3JT
Director NameRobert William Dix
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(46 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 August 2003)
RoleCompany Director
Correspondence AddressSpringfield The Ridge
Woodcote Park
Epsom
Surrey
KT18 7ET
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed20 June 2001(46 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameSimon Jeremy Glass
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(46 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2002)
RoleAccountant
Correspondence Address1 Broome Close
Yateley
Hampshire
GU46 7SY

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

Financials

Year2014
Turnover£1,657,000
Net Worth£30,000
Cash£753,000
Current Liabilities£5,297,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
17 October 2003Director resigned (1 page)
22 September 2003Application for striking-off (1 page)
25 February 2003Return made up to 17/01/03; full list of members (6 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
4 February 2003Location of register of members (1 page)
7 January 2003Director resigned (1 page)
18 December 2002Director resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
17 May 2002Full accounts made up to 31 December 2001 (10 pages)
4 April 2002Return made up to 17/01/02; full list of members (6 pages)
13 February 2002Location of register of members (1 page)
14 September 2001New director appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: 85 watling street london EC4M 9BX (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
19 April 2001Full accounts made up to 31 December 2000 (10 pages)
23 January 2001Director resigned (1 page)
22 January 2001Return made up to 17/01/01; full list of members (8 pages)
29 December 2000Auditor's resignation (1 page)
7 April 2000Full accounts made up to 31 December 1999 (10 pages)
21 January 2000Return made up to 17/01/00; no change of members (10 pages)
20 April 1999Full accounts made up to 31 December 1998 (10 pages)
12 February 1999New director appointed (3 pages)
12 February 1999Director resigned (1 page)
22 January 1999Return made up to 17/01/99; no change of members (9 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
3 August 1998Auditor's resignation (1 page)
24 April 1998Full accounts made up to 31 December 1997 (10 pages)
9 March 1998Director resigned (1 page)
22 January 1998Return made up to 17/01/98; full list of members (11 pages)
6 April 1997Full accounts made up to 31 December 1996 (10 pages)
12 February 1997Director's particulars changed (1 page)
30 January 1997Return made up to 17/01/97; full list of members (12 pages)
19 March 1996Full accounts made up to 31 December 1995 (11 pages)
23 January 1996Return made up to 17/01/96; no change of members (9 pages)
3 May 1995Secretary resigned;new secretary appointed (4 pages)
6 April 1995Director resigned (4 pages)
17 March 1995Full accounts made up to 31 December 1994 (12 pages)
7 October 1954Certificate of incorporation (1 page)