Company NameCharterhouse Business Services Limited
Company StatusDissolved
Company Number02713434
CategoryPrivate Limited Company
Incorporation Date11 May 1992(31 years, 11 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVictor Danenza
Date of BirthJune 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed18 May 1992(1 week after company formation)
Appointment Duration17 years, 5 months (closed 13 October 2009)
RoleConsultant
Correspondence Address46 Wilton Crescent
London
SW1X 8RX
Secretary NamePhilip Strangward
NationalityBritish
StatusClosed
Appointed16 June 1999(7 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 13 October 2009)
RoleAccountant
Correspondence Address58 New Atlas Wharf
3 Arnhem Place
London
E14 3SS
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed11 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Magnus Frenne
NationalityBritish
StatusResigned
Appointed18 May 1992(1 week after company formation)
Appointment Duration4 years, 1 month (resigned 10 July 1996)
RoleCompany Director
Correspondence AddressNorra Atrium Vagen
18433 Akorsberga
Sweden
Secretary NameMelanie Moloney
NationalityIrish
StatusResigned
Appointed10 July 1996(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 1999)
RoleCompany Director
Correspondence Address14 Kimber Road
London
SW18 4NP

Location

Registered Address25-29 Harper Road
London
SE1 6AW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Turnover£53,137
Net Worth-£2,664
Cash£21,491
Current Liabilities£147,317

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

30 June 2009First Gazette notice for compulsory strike-off (1 page)
26 March 2009Registered office changed on 26/03/2009 from, delta house, 175-177 borough high street, london, SE1 1XP (1 page)
26 March 2009Registered office changed on 26/03/2009 from, 25-29 harper road, london, SE1 6AW, united kingdom (1 page)
26 September 2008Return made up to 11/05/08; full list of members (3 pages)
4 July 2007Return made up to 11/05/07; full list of members (2 pages)
30 November 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
30 June 2006Return made up to 11/05/06; full list of members (2 pages)
20 July 2005Return made up to 11/05/05; full list of members (6 pages)
8 July 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
27 August 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
10 November 2003Return made up to 11/05/03; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
2 June 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 02/06/02
(7 pages)
5 May 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
27 June 2001Return made up to 11/05/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 May 2000 (11 pages)
23 May 2000Return made up to 11/05/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 May 1999 (11 pages)
19 July 1999Full accounts made up to 31 May 1998 (11 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999New secretary appointed (2 pages)
14 June 1999Return made up to 11/05/99; full list of members (5 pages)
25 June 1998Registered office changed on 25/06/98 from: 1ST floor, 57 whitechapel road, london, E1 du (1 page)
16 February 1998Full accounts made up to 31 May 1997 (11 pages)
3 June 1997Return made up to 11/05/97; no change of members (4 pages)
27 April 1997Full accounts made up to 31 May 1996 (11 pages)
21 January 1997Secretary's particulars changed (1 page)
9 September 1996Return made up to 11/05/96; full list of members (6 pages)
21 August 1996New secretary appointed (2 pages)
11 July 1996Full accounts made up to 31 May 1995 (11 pages)