Company NameChef Nominees Limited
DirectorsThomas Spencer Patrick and Paul Nigel Burrow
Company StatusActive
Company Number01732523
CategoryPrivate Limited Company
Incorporation Date17 June 1983(40 years, 10 months ago)
Previous NamePrecis (180) Limited

Business Activity

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

Directors

Director NameMr Thomas Spencer Patrick
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(27 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Secretary NameMs Irina Watson
StatusCurrent
Appointed31 December 2012(29 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Paul Nigel Burrow
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(30 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameEdward George Cox
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(9 years, 7 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
Appointed17 January 1993(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address12 Lansdowne Crescent
London
W11 2NJ
Director NameMr Anthony Roger May
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(9 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 June 2005)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressDanefield Broom Park
Langton Green
Tunbridge Wells
Kent
TN3 0RF
Director NameThomas Roland Plant
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(9 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 16 April 2012)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX
Secretary NameLeslie Francis German
NationalityBritish
StatusResigned
Appointed17 January 1993(9 years, 7 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(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 1998)
RoleSecretary
Correspondence Address35 Lullington Garth
London
N12 7LT
Secretary NameMrs Linda May Law
NationalityEnglish
StatusResigned
Appointed30 October 1998(15 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX
Director NameMr William Bruce Denne Dockeray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(16 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX
Director NameMr Roger Granville Pilgrim
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(22 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX
Director NameMr James Gordon Bonnyman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(28 years after company formation)
Appointment Duration5 years, 6 months (resigned 05 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX
Director NameMr Lionel Lucien Marie Giacomotto
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2011(28 years after company formation)
Appointment Duration6 years, 9 months (resigned 18 April 2018)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX

Contact

Websitecharterhouse.co.uk

Location

Registered Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Charterhouse Intermediate Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

19 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
15 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
1 November 2022Notification of Charterhouse Intermediate Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
1 November 2022Withdrawal of a person with significant control statement on 1 November 2022 (2 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
14 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
21 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
30 October 2020Secretary's details changed for Ms Irina Watson on 21 September 2020 (1 page)
8 October 2020Director's details changed for Mr Thomas Spencer Patrick on 21 September 2020 (2 pages)
8 October 2020Director's details changed for Mr Paul Nigel Burrow on 21 September 2020 (2 pages)
22 September 2020Registered office address changed from Warwick Court Paternoster Square London EC4M 7DX to 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ on 22 September 2020 (1 page)
9 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
18 April 2018Termination of appointment of Lionel Lucien Marie Giacomotto as a director on 18 April 2018 (1 page)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
10 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
10 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
26 July 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
26 July 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
14 February 2017Second filing of Confirmation Statement dated 17/01/2017 (4 pages)
14 February 2017Second filing of Confirmation Statement dated 17/01/2017 (4 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 14/02/2017.
(6 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 14/02/2017.
(6 pages)
11 January 2017Termination of appointment of James Gordon Bonnyman as a director on 5 January 2017 (1 page)
11 January 2017Termination of appointment of James Gordon Bonnyman as a director on 5 January 2017 (1 page)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
3 January 2017Director's details changed for Mr Paul Nigel Burrow on 14 December 2016 (2 pages)
3 January 2017Director's details changed for Mr Paul Nigel Burrow on 14 December 2016 (2 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(7 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(7 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(7 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(7 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(7 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(7 pages)
8 January 2014Director's details changed for Paul Nigel Burrow on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Paul Nigel Burrow on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Paul Nigel Burrow on 8 January 2014 (2 pages)
3 January 2014Appointment of Paul Nigel Burrow as a director (2 pages)
3 January 2014Appointment of Paul Nigel Burrow as a director (2 pages)
2 January 2014Termination of appointment of William Dockeray as a director (1 page)
2 January 2014Termination of appointment of William Dockeray as a director (1 page)
18 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
18 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
11 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
2 January 2013Appointment of Ms Irina Watson as a secretary (1 page)
2 January 2013Termination of appointment of Linda Law as a secretary (1 page)
2 January 2013Termination of appointment of Linda Law as a secretary (1 page)
2 January 2013Appointment of Ms Irina Watson as a secretary (1 page)
16 April 2012Termination of appointment of Thomas Plant as a director (1 page)
16 April 2012Termination of appointment of Thomas Plant as a director (1 page)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
11 July 2011Director's details changed for Mr Thomas Spencer Patrick on 8 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Thomas Spencer Patrick on 8 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Thomas Spencer Patrick on 8 July 2011 (2 pages)
1 July 2011Appointment of Mr James Gordon Bonnyman as a director (2 pages)
1 July 2011Appointment of Mr Lionel Lucien Marie Giacomotto as a director (2 pages)
1 July 2011Appointment of Mr Lionel Lucien Marie Giacomotto as a director (2 pages)
1 July 2011Appointment of Mr James Gordon Bonnyman as a director (2 pages)
1 July 2011Termination of appointment of Roger Pilgrim as a director (1 page)
1 July 2011Termination of appointment of Roger Pilgrim as a director (1 page)
18 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 February 2011Appointment of Mr Thomas Spencer Patrick as a director (2 pages)
11 February 2011Appointment of Mr Thomas Spencer Patrick as a director (2 pages)
8 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
29 March 2010Full accounts made up to 31 December 2009 (7 pages)
29 March 2010Full accounts made up to 31 December 2009 (7 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Thomas Roland Plant on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Roger Granville Pilgrim on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Thomas Roland Plant on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Roger Granville Pilgrim on 1 October 2009 (2 pages)
30 October 2009Director's details changed for William Bruce Denne Dockeray on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Roger Granville Pilgrim on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Thomas Roland Plant on 1 October 2009 (2 pages)
30 October 2009Director's details changed for William Bruce Denne Dockeray on 1 October 2009 (2 pages)
30 October 2009Director's details changed for William Bruce Denne Dockeray on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Thomas Roland Plant on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Bruce Denne Dockeray on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Roger Granville Pilgrim on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Roger Granville Pilgrim on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Roger Granville Pilgrim on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Bruce Denne Dockeray on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Thomas Roland Plant on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Bruce Denne Dockeray on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Thomas Roland Plant on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Linda May Law on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Linda May Law on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Linda May Law on 1 October 2009 (1 page)
23 April 2009Full accounts made up to 31 December 2008 (6 pages)
23 April 2009Full accounts made up to 31 December 2008 (6 pages)
20 April 2009Director's change of particulars / roger pilgrim / 17/04/2009 (1 page)
20 April 2009Director's change of particulars / roger pilgrim / 17/04/2009 (1 page)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
25 March 2008Full accounts made up to 31 December 2007 (7 pages)
25 March 2008Full accounts made up to 31 December 2007 (7 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
11 May 2007Full accounts made up to 31 December 2006 (7 pages)
11 May 2007Full accounts made up to 31 December 2006 (7 pages)
26 January 2007Return made up to 17/01/07; full list of members (2 pages)
26 January 2007Return made up to 17/01/07; full list of members (2 pages)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Secretary's particulars changed (1 page)
18 April 2006Full accounts made up to 31 December 2005 (6 pages)
18 April 2006Full accounts made up to 31 December 2005 (6 pages)
25 January 2006Return made up to 17/01/06; full list of members (2 pages)
25 January 2006Return made up to 17/01/06; full list of members (2 pages)
22 December 2005New director appointed (1 page)
22 December 2005New director appointed (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
19 April 2005Full accounts made up to 31 December 2004 (5 pages)
19 April 2005Full accounts made up to 31 December 2004 (5 pages)
9 February 2005Return made up to 17/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2005Return made up to 17/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2004Full accounts made up to 31 December 2003 (5 pages)
19 April 2004Full accounts made up to 31 December 2003 (5 pages)
6 April 2004Registered office changed on 06/04/04 from: 85 watling street london EC4M 9BX (1 page)
6 April 2004Registered office changed on 06/04/04 from: 85 watling street london EC4M 9BX (1 page)
25 January 2004Return made up to 17/01/04; full list of members (7 pages)
25 January 2004Return made up to 17/01/04; full list of members (7 pages)
8 April 2003Full accounts made up to 31 December 2002 (5 pages)
8 April 2003Full accounts made up to 31 December 2002 (5 pages)
27 January 2003Return made up to 17/01/03; full list of members (7 pages)
27 January 2003Return made up to 17/01/03; full list of members (7 pages)
21 July 2002Auditor's resignation (2 pages)
21 July 2002Auditor's resignation (2 pages)
23 April 2002Full accounts made up to 31 December 2001 (6 pages)
23 April 2002Full accounts made up to 31 December 2001 (6 pages)
24 January 2002Return made up to 17/01/02; full list of members (7 pages)
24 January 2002Return made up to 17/01/02; full list of members (7 pages)
4 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2001Auditor's resignation (2 pages)
15 October 2001Auditor's resignation (2 pages)
19 April 2001Full accounts made up to 31 December 2000 (8 pages)
19 April 2001Full accounts made up to 31 December 2000 (8 pages)
23 January 2001Return made up to 17/01/01; full list of members (7 pages)
23 January 2001Return made up to 17/01/01; full list of members (7 pages)
29 December 2000Auditor's resignation (1 page)
29 December 2000Auditor's resignation (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
7 April 2000Full accounts made up to 31 December 1999 (7 pages)
7 April 2000Full accounts made up to 31 December 1999 (7 pages)
21 January 2000Return made up to 17/01/00; full list of members (8 pages)
21 January 2000Return made up to 17/01/00; full list of members (8 pages)
20 April 1999Full accounts made up to 31 December 1998 (7 pages)
20 April 1999Full accounts made up to 31 December 1998 (7 pages)
22 January 1999Return made up to 17/01/99; no change of members (7 pages)
22 January 1999Return made up to 17/01/99; no change of members (7 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998Secretary resigned (1 page)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
24 April 1998Full accounts made up to 31 December 1997 (7 pages)
24 April 1998Full accounts made up to 31 December 1997 (7 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
22 January 1998Return made up to 17/01/98; no change of members (10 pages)
22 January 1998Return made up to 17/01/98; no change of members (10 pages)
6 April 1997Full accounts made up to 31 December 1996 (7 pages)
6 April 1997Full accounts made up to 31 December 1996 (7 pages)
12 February 1997Director's particulars changed (1 page)
12 February 1997Director's particulars changed (1 page)
30 January 1997Return made up to 17/01/97; full list of members (10 pages)
30 January 1997Return made up to 17/01/97; full list of members (10 pages)
19 March 1996Full accounts made up to 31 December 1995 (7 pages)
19 March 1996Full accounts made up to 31 December 1995 (7 pages)
23 January 1996Return made up to 17/01/96; no change of members (8 pages)
23 January 1996Return made up to 17/01/96; no change of members (8 pages)
3 May 1995Secretary resigned;new secretary appointed (4 pages)
3 May 1995Secretary resigned;new secretary appointed (4 pages)
6 April 1995Director resigned (4 pages)
6 April 1995Director resigned (4 pages)
17 March 1995Full accounts made up to 31 December 1994 (7 pages)
17 March 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
17 June 1983Incorporation (14 pages)
17 June 1983Incorporation (14 pages)