Company NameCharterhouse Leasing & Finance Limited
Company StatusDissolved
Company Number02115195
CategoryPrivate Limited Company
Incorporation Date25 March 1987(37 years, 1 month ago)
Dissolution Date12 March 2024 (1 month, 3 weeks ago)
Previous NamesThird Market Issues Limited and European Loading Systems Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Brooks
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2022(34 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 12 March 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameMr Joseph Edward Roffey
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2022(34 years, 11 months after company formation)
Appointment Duration2 years (closed 12 March 2024)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameGraham Richards
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 1993)
RoleCompany Director
Correspondence AddressPoynton Green Farmhouse
Poynton Green Shawbury
Shrewsbury
Shropshire
SY4 4JN
Wales
Director NameMr Mark Joseph Brooks-Wadham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(6 years, 1 month after company formation)
Appointment Duration28 years, 9 months (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Onslow Gardens
London
SW7 3AL
Secretary NameMichael Joseph Doherty
NationalityBritish
StatusResigned
Appointed18 May 1993(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 23 March 1998)
RoleCompany Director
Correspondence Address9 Mayflower Close
Nazeing
Waltham Abbey
Essex
EN9 2LA
Secretary NameMr Mark Brooks-Wadham
NationalityBritish
StatusResigned
Appointed18 May 1993(6 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 11 January 1994)
RoleLeasing Manager
Country of ResidenceEngland
Correspondence Address22 Onslow Gardens
London
SW7 3AL
Secretary NameMr John Quintin McCall
NationalityBritish
StatusResigned
Appointed23 March 1998(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address8 Park Green Mews
The Green
Old Knebworth
Hertfordshire
SG3 6QN
Secretary NameMr Patrick Charles Crockford
NationalityBritish
StatusResigned
Appointed01 March 2001(13 years, 11 months after company formation)
Appointment Duration9 years (resigned 26 March 2010)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address13 Drake Court
12 Swan Street
London
SE1 1BH
Secretary NameSanjiv Dembla Fcca
NationalityBritish
StatusResigned
Appointed26 March 2010(23 years after company formation)
Appointment Duration6 years, 4 months (resigned 12 August 2016)
RoleCompany Director
Correspondence AddressGate House, 5 Chapel Place
Rivington Street
London
EC2A 3SB
Secretary NameMr Matthew Tyne
StatusResigned
Appointed02 August 2016(29 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2022)
RoleCompany Director
Correspondence AddressGate House, 5 Chapel Place
Rivington Street
London
EC2A 3SB
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed26 October 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 1993)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websitecvd.plc.uk
Telephone020 78553300
Telephone regionLondon

Location

Registered Address17 St. Helen's Place
London
EC3A 6DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Caretidy LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

1 May 2019Delivered on: 7 May 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Certain intellectual property (ip) in the form of domain names with various registrants, the chargor of such ip being charterhouse voice data limited, as detailed in schedule eight of the instrument. For more details please refer to the instrument.
Outstanding

Filing History

26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
21 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
9 December 2022Satisfaction of charge 021151950001 in full (1 page)
1 December 2022Registered office address changed from Gate House, 5 Chapel Place Rivington Street London EC2A 3SB to 17 st. Helen's Place London EC3A 6DG on 1 December 2022 (1 page)
31 October 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
18 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
3 May 2022Termination of appointment of Matthew Tyne as a secretary on 30 April 2022 (1 page)
21 March 2022Director's details changed for Mr David John Brooks on 18 March 2022 (2 pages)
9 March 2022Appointment of Mr David John Brooks as a director on 23 January 2022 (2 pages)
9 March 2022Appointment of Mr Joseph Edward Roffey as a director on 23 February 2022 (2 pages)
9 March 2022Termination of appointment of Mark Joseph Brooks-Wadham as a director on 23 February 2022 (1 page)
5 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
28 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
30 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
7 May 2019Registration of charge 021151950001, created on 1 May 2019 (79 pages)
30 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
5 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
5 September 2018Notification of Caretidy Two Limited as a person with significant control on 30 November 2016 (4 pages)
5 September 2018Cessation of Caretidy Limited as a person with significant control on 30 November 2016 (3 pages)
22 June 2018Accounts for a small company made up to 30 November 2017 (5 pages)
30 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
28 June 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
13 January 2017Confirmation statement made on 26 October 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 26 October 2016 with updates (5 pages)
12 August 2016Termination of appointment of Sanjiv Dembla Fcca as a secretary on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Sanjiv Dembla Fcca as a secretary on 12 August 2016 (1 page)
2 August 2016Appointment of Mr Matthew Tyne as a secretary on 2 August 2016 (2 pages)
2 August 2016Appointment of Mr Matthew Tyne as a secretary on 2 August 2016 (2 pages)
12 April 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
12 April 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
7 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
7 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
8 June 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
8 June 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
12 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
12 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
6 June 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
6 June 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
17 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(3 pages)
17 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(3 pages)
12 June 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
12 June 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
23 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
12 June 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
12 June 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
15 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
14 June 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
14 June 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
25 November 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
25 November 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
22 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
15 April 2010Termination of appointment of Patrick Crockford as a secretary (2 pages)
15 April 2010Appointment of Sanjiv Dembla Fcca as a secretary (3 pages)
15 April 2010Termination of appointment of Patrick Crockford as a secretary (2 pages)
15 April 2010Appointment of Sanjiv Dembla Fcca as a secretary (3 pages)
23 December 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
23 December 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
20 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mr Mark Joseph Brooks-Wadham on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mr Mark Joseph Brooks-Wadham on 20 November 2009 (2 pages)
22 December 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
22 December 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
4 November 2008Return made up to 26/10/08; full list of members (3 pages)
4 November 2008Return made up to 26/10/08; full list of members (3 pages)
4 November 2008Director's change of particulars / mark brooks-wadham / 26/10/2008 (2 pages)
4 November 2008Director's change of particulars / mark brooks-wadham / 26/10/2008 (2 pages)
6 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
6 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
29 October 2007Director's particulars changed (1 page)
22 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
27 October 2006Return made up to 26/10/06; full list of members (2 pages)
27 October 2006Secretary's particulars changed (1 page)
27 October 2006Return made up to 26/10/06; full list of members (2 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
27 October 2006Secretary's particulars changed (1 page)
6 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
6 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
21 November 2005Return made up to 26/10/05; full list of members (2 pages)
21 November 2005Registered office changed on 21/11/05 from: gate house 5 chapel place rivington street london EC2A 3DQ (1 page)
21 November 2005Return made up to 26/10/05; full list of members (2 pages)
21 November 2005Location of register of members (1 page)
21 November 2005Location of debenture register (1 page)
21 November 2005Location of debenture register (1 page)
21 November 2005Registered office changed on 21/11/05 from: gate house 5 chapel place rivington street london EC2A 3DQ (1 page)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
21 November 2005Location of register of members (1 page)
17 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
17 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
29 October 2004Return made up to 26/10/04; full list of members (2 pages)
29 October 2004Return made up to 26/10/04; full list of members (2 pages)
23 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
23 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
10 November 2003Return made up to 26/10/03; full list of members (6 pages)
10 November 2003Return made up to 26/10/03; full list of members (6 pages)
2 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
2 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
8 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
6 November 2001Return made up to 26/10/01; full list of members (6 pages)
6 November 2001Return made up to 26/10/01; full list of members (6 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 January 2001Full accounts made up to 31 May 2000 (7 pages)
20 January 2001Full accounts made up to 31 May 2000 (7 pages)
15 November 2000Return made up to 26/10/00; full list of members (6 pages)
15 November 2000Return made up to 26/10/00; full list of members (6 pages)
3 December 1999Return made up to 26/10/99; full list of members (6 pages)
3 December 1999Return made up to 26/10/99; full list of members (6 pages)
30 September 1999Full accounts made up to 31 May 1999 (10 pages)
30 September 1999Full accounts made up to 31 May 1999 (10 pages)
30 December 1998Full accounts made up to 31 May 1998 (10 pages)
30 December 1998Full accounts made up to 31 May 1998 (10 pages)
7 December 1998Registered office changed on 07/12/98 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
7 December 1998Registered office changed on 07/12/98 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
3 December 1998Return made up to 26/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 1998Return made up to 26/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 1998Auditor's resignation (1 page)
13 July 1998Auditor's resignation (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998Secretary resigned (1 page)
2 April 1998New secretary appointed (3 pages)
2 April 1998New secretary appointed (3 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
19 March 1997Return made up to 26/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1997Return made up to 26/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
30 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
15 November 1995Return made up to 26/10/95; no change of members (4 pages)
15 November 1995Return made up to 26/10/95; no change of members (4 pages)
7 June 1995Registered office changed on 07/06/95 from: suite 12 de walden court 85 new cavendish street london W1M 7RN (1 page)
7 June 1995Registered office changed on 07/06/95 from: suite 12 de walden court 85 new cavendish street london W1M 7RN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
31 October 1994Return made up to 26/10/94; full list of members (6 pages)
14 October 1994Accounts for a dormant company made up to 31 December 1993 (2 pages)
14 October 1994Accounts for a dormant company made up to 31 May 1994 (1 page)
14 October 1994Accounting reference date shortened from 31/12 to 31/05 (1 page)
14 October 1994Accounts for a dormant company made up to 31 May 1994 (1 page)
14 October 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1994Accounting reference date shortened from 31/12 to 31/05 (1 page)
14 October 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1994Secretary resigned (2 pages)
24 January 1994Return made up to 26/10/93; full list of members (7 pages)
11 November 1993New secretary appointed (2 pages)
11 November 1993Full accounts made up to 31 December 1992 (3 pages)
21 June 1993Company name changed european loading systems LIMITED\certificate issued on 22/06/93 (2 pages)
21 June 1993Company name changed european loading systems LIMITED\certificate issued on 22/06/93 (2 pages)
8 June 1993New secretary appointed;new director appointed (2 pages)
28 May 1993Director resigned (2 pages)
26 April 1993Compulsory strike-off action has been discontinued (1 page)
26 April 1993Compulsory strike-off action has been discontinued (1 page)
26 April 1993Return made up to 26/10/92; full list of members (6 pages)
13 April 1993First Gazette notice for compulsory strike-off (1 page)
13 April 1993First Gazette notice for compulsory strike-off (1 page)
27 February 1992Full accounts made up to 31 December 1991 (6 pages)
11 February 1992Return made up to 26/10/91; full list of members (6 pages)
23 December 1991Director's particulars changed (2 pages)
1 November 1990Full accounts made up to 31 December 1989 (3 pages)
31 October 1990Return made up to 26/10/90; full list of members (4 pages)
2 October 1989Return made up to 07/08/89; full list of members (5 pages)
2 October 1989Full accounts made up to 31 December 1988 (3 pages)
6 September 1989Company name changed third market issues LIMITED\certificate issued on 07/09/89 (2 pages)
6 September 1989Company name changed third market issues LIMITED\certificate issued on 07/09/89 (2 pages)
4 September 1989Director resigned;new director appointed (2 pages)
18 February 1989Full accounts made up to 31 December 1987 (3 pages)
18 February 1989Return made up to 03/09/88; full list of members (5 pages)
8 November 1988Registered office changed on 08/11/88 from: 1 verulam buildings gray's inn london WC1R 5LJ (1 page)
18 January 1988Registered office changed on 18/01/88 from: 15 irving street london WC2H7AU (1 page)
18 January 1988Accounting reference date shortened from 31/03 to 31/12 (1 page)
18 January 1988Secretary resigned;new secretary appointed;director resigned (2 pages)
15 May 1987Registered office changed on 15/05/87 from: 1 verulam buildings gray's inn london WC1R 5LJ (1 page)
25 March 1987Certificate of incorporation (1 page)
25 March 1987Certificate of Incorporation (1 page)
25 March 1987Incorporation (17 pages)
25 March 1987Secretary resigned;new secretary appointed;new director appointed (1 page)