Company NameCharterhouse Development Capital Fund Limited
Company StatusDissolved
Company Number01236379
CategoryPrivate Limited Company
Incorporation Date4 December 1975(48 years, 5 months ago)
Dissolution Date2 March 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
Appointed25 January 1995(19 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 02 March 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
Appointed25 October 2002(26 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 02 March 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameMr John Edward Beck Bowman
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(17 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressColneford House
White Colne
Colchester
Essex
CO6 2PJ
Director NameEdward George Cox
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 1996)
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
Appointed17 January 1993(17 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 January 1995)
RoleCompany Director
Correspondence Address12 Lansdowne Crescent
London
W11 2NJ
Director NameMr Frederick Henry Fearn
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address106 Woodland Drive
Watford
Hertfordshire
WD1 3DB
Director NameMr Nicholas David Fitzpatrick
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(17 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 1998)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSommerlek Woodhurst Park
Oxted
Surrey
RH8 9HA
Director NameMr William Norman Hunter Smart
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 1996)
RoleChartered Accountant
Correspondence AddressLauriel House
Knolle Lane
Cranleigh
Surrey
GU6 8JW
Director NameThomas Roland Plant
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(17 years, 1 month 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
Appointed17 January 1993(17 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 1995)
RoleCompany Director
Correspondence Address7 Chapel Lane
Hempstead
Gillingham
Kent
ME7 3TD
Secretary NameBiswajit Das
NationalityBritish
StatusResigned
Appointed04 April 1995(19 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address35 Lullington Garth
London
N12 7LT
Secretary NameLinda May Law
NationalityBritish
StatusResigned
Appointed30 October 1998(22 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 2001)
RoleCompany Director
Correspondence Address91 Loom Lane
Radlett
Hertfordshire
WD7 8NY
Director NameMr Ian Christopher Cotterill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(25 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 December 2002)
RoleChief Operating Officer
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(25 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 August 2003)
RoleCertified Accountant
Correspondence AddressSpringfield The Ridge
Woodcote Park
Epsom
Surrey
KT18 7ET
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed20 June 2001(25 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 2002)
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(25 years, 8 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£383,000
Net Worth£15,750,000
Cash£590,000
Current Liabilities£4,625,000

Accounts

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

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2003Director resigned (1 page)
6 October 2003Application for striking-off (1 page)
4 February 2003Return made up to 17/01/03; full list of members (9 pages)
4 February 2003Director resigned (1 page)
4 February 2003Location of register of members (1 page)
8 January 2003Secretary's particulars changed (1 page)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 December 2002Secretary 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)
11 March 2002Director's particulars changed (1 page)
11 March 2002Director's particulars changed (1 page)
11 March 2002Location of register of members (1 page)
11 March 2002Return made up to 17/01/02; full list of members (7 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: 85 watling street london EC4M 9BX (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001Director resigned (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 (11 pages)
29 January 2001Return made up to 17/01/01; full list of members (6 pages)
29 December 2000Auditor's resignation (1 page)
7 April 2000Full accounts made up to 31 December 1999 (11 pages)
21 January 2000Return made up to 17/01/00; full list of members (10 pages)
20 April 1999Full accounts made up to 31 December 1998 (12 pages)
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)
18 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
24 April 1998Full accounts made up to 31 December 1997 (13 pages)
23 January 1998Return made up to 17/01/98; no change of members (11 pages)
15 April 1997Full accounts made up to 31 December 1996 (13 pages)
14 April 1997Declaration of assistance for shares acquisition (7 pages)
12 February 1997Director's particulars changed (1 page)
4 February 1997Return made up to 17/01/97; full list of members (16 pages)
3 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 October 1996Conve 25/09/96 (1 page)
3 October 1996Ad 25/09/96--------- us$ si [email protected]=118125 us$ ic 0/118125 (4 pages)
3 October 1996Nc inc already adjusted 25/09/96 (1 page)
3 October 1996Declaration of assistance for shares acquisition (22 pages)
3 October 1996Memorandum and Articles of Association (10 pages)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 February 1996Return made up to 17/01/96; no change of members (9 pages)
6 April 1995Full accounts made up to 31 December 1994 (17 pages)
6 April 1995Secretary resigned;new secretary appointed (4 pages)