Company NameCharterhouse Voice & Data Limited
Company StatusActive
Company Number02804354
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years, 1 month ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Joseph Edward Roffey
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(28 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameMr David John Brooks
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(28 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameMr Luke Bourike
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(30 years, 11 months after company formation)
Appointment Duration2 months
RolePentesec Divisional Director
Country of ResidenceEngland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameMr Bob Swallow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(30 years, 11 months after company formation)
Appointment Duration2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameMs Leah Smith
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(30 years, 11 months after company formation)
Appointment Duration2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameMr Eoin Martin McGarrity
Date of BirthApril 1993 (Born 31 years ago)
NationalityIrish
StatusCurrent
Appointed29 February 2024(30 years, 11 months after company formation)
Appointment Duration2 months
RoleSolicitor
Country of ResidenceNorthern Ireland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameMr Richard King
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(30 years, 11 months after company formation)
Appointment Duration2 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameMr Mark Joseph Brooks-Wadham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(1 month, 2 weeks after company formation)
Appointment Duration28 years, 9 months (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House, 5 Chapel Place
Rivington Street
London
EC2A 3SB
Director NameMr Simon Peter Cornwall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(1 month, 2 weeks after company formation)
Appointment Duration21 years, 2 months (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm Magdalen Lavers
Essex
CM5 0EG
Secretary NameMr Simon Peter Cornwell
NationalityBritish
StatusResigned
Appointed18 May 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 23 March 1998)
RoleSales Manager
Correspondence AddressAmbersbury 10 Rahn Road
Epping
Essex
CM16 4JB
Secretary NameMr John Quintin McCall
NationalityBritish
StatusResigned
Appointed23 March 1998(4 years, 12 months 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
Director NameMr John Quintin McCall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2001)
RoleChartered Accountant
Correspondence Address8 The Green
Park Lane Old Knebworth
Knebworth
Hertfordshire
SG3 6QN
Director NameMr Patrick Charles Crockford
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(7 years, 11 months after company formation)
Appointment Duration9 years (resigned 26 March 2010)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address13 Drake Court
12 Swan Street
London
SE1 1BH
Secretary NameMr Patrick Charles Crockford
NationalityBritish
StatusResigned
Appointed01 March 2001(7 years, 11 months after company formation)
Appointment Duration9 years (resigned 26 March 2010)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address13 Drake Court
12 Swan Street
London
SE1 1BH
Director NameMr Sanjiv Dembla
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(17 years after company formation)
Appointment Duration6 years, 4 months (resigned 12 August 2016)
RoleFcca
Country of ResidenceEngland
Correspondence AddressGate House, 5 Chapel Place
Rivington Street
London
EC2A 3SB
Secretary NameSanjiv Dembla Fcca
NationalityBritish
StatusResigned
Appointed26 March 2010(17 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
Director NameMr Matthew Tyne
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(23 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House, 5 Chapel Place
Rivington Street
London
EC2A 3SB
Secretary NameMr Matthew Tyne
StatusResigned
Appointed02 August 2016(23 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
Director NameMr David Michael Doherty
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(25 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate House, 5 Chapel Place
Rivington Street
London
EC2A 3SB
Director NameNominee Directors Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Director NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitewww.cvd.plc.uk
Telephone020 76137400
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

50k at £1Caretidy LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,133,000
Gross Profit£8,403,000
Net Worth£888,000
Cash£2,146,000
Current Liabilities£5,549,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 1 week from now)

Charges

30 June 2020Delivered on: 17 July 2020
Persons entitled: Homes England

Classification: A registered charge
Particulars: The leasehold premises at 109 mere grange, elton head road, leaside, st helens WA9 5GG.
Outstanding
30 June 2020Delivered on: 17 July 2020
Persons entitled: Homes England

Classification: A registered charge
Particulars: The leasehold premises at 110 mere grange, elton head road, leaside, st helens WA9 5GG.
Outstanding
30 June 2020Delivered on: 6 July 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: First legal mortgage over the chargor’s real property at (I) 109 mere grange, elton head road, leaside, st helens WA9 5GG (title number MS614596); and (ii) 110 mere grange, elton head road, leaside, st helens WA9 5GG (title number MS636725), including all fixtures from time to time on that real property.
Outstanding
1 May 2019Delivered on: 8 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 details of further ip please refer to the instrument.
Outstanding
12 September 2011Delivered on: 16 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 March 2010Delivered on: 3 April 2010
Persons entitled: Gate House (Chapel Place) LLP

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit monies.
Outstanding
30 November 1999Delivered on: 2 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises situate and k/a 5 chapel place rivington street l/b of hackney london EC2. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 July 2014Delivered on: 22 July 2014
Satisfied on: 11 June 2015
Persons entitled: Simon Peter Cornwell

Classification: A registered charge
Fully Satisfied
4 June 1993Delivered on: 19 June 1993
Satisfied on: 1 September 1994
Persons entitled: Mita Copystar (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 April 2024Confirmation statement made on 29 March 2024 with no updates (3 pages)
21 March 2024Change of details for Caretidy Two Limited as a person with significant control on 1 December 2022 (2 pages)
1 March 2024Appointment of Mr Luke Bourike as a director on 29 February 2024 (2 pages)
29 February 2024Appointment of Mr Eoin Martin Mcgarrity as a director on 29 February 2024 (2 pages)
29 February 2024Appointment of Ms Leah Smith as a director on 29 February 2024 (2 pages)
29 February 2024Appointment of Mr Richard King as a director on 29 February 2024 (2 pages)
29 February 2024Appointment of Mr Bob Swallow as a director on 29 February 2024 (2 pages)
23 February 2024Satisfaction of charge 028043540009 in full (1 page)
23 February 2024Satisfaction of charge 028043540007 in full (1 page)
23 February 2024Satisfaction of charge 028043540008 in full (1 page)
11 January 2024Group of companies' accounts made up to 31 March 2023 (41 pages)
5 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
5 April 2023Group of companies' accounts made up to 31 March 2022 (48 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
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)
3 May 2022Termination of appointment of Matthew Tyne as a director on 30 April 2022 (1 page)
3 May 2022Termination of appointment of Matthew Tyne as a secretary on 30 April 2022 (1 page)
4 April 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
31 March 2022Group of companies' accounts made up to 31 March 2021 (53 pages)
21 March 2022Director's details changed for Mr David John Brooks on 18 March 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 David Michael Doherty as a director on 23 February 2022 (1 page)
9 March 2022Termination of appointment of Mark Joseph Brooks-Wadham as a director on 23 February 2022 (1 page)
9 March 2022Appointment of Mr David John Brooks as a director on 23 February 2022 (2 pages)
15 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
9 April 2021Director's details changed for Mr Mark Brooks-Wadham on 9 April 2021 (2 pages)
12 January 2021Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
25 August 2020Full accounts made up to 30 November 2019 (34 pages)
17 July 2020Registration of charge 028043540009, created on 30 June 2020 (27 pages)
17 July 2020Registration of charge 028043540008, created on 30 June 2020 (26 pages)
6 July 2020Registration of charge 028043540007, created on 30 June 2020 (11 pages)
26 June 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
8 May 2019Registration of charge 028043540006, created on 1 May 2019 (79 pages)
1 May 2019Full accounts made up to 30 November 2018 (31 pages)
29 April 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 April 2019Certificate of re-registration from Public Limited Company to Private (1 page)
29 April 2019Re-registration of Memorandum and Articles (12 pages)
29 April 2019Re-registration from a public company to a private limited company (2 pages)
5 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
4 April 2019Satisfaction of charge 4 in full (1 page)
14 September 2018Cessation of Caretidy Two Limited as a person with significant control on 30 November 2016 (3 pages)
14 September 2018Notification of Caretidy Two Limited as a person with significant control on 30 November 2016 (4 pages)
7 September 2018Second filing to change the details of Caretidy Limited as a person with significant control (8 pages)
14 August 2018Appointment of David Michael Doherty as a director on 13 August 2018 (2 pages)
17 July 2018Satisfaction of charge 2 in full (2 pages)
17 July 2018Satisfaction of charge 3 in full (1 page)
9 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
5 April 2018Change of details for Caretidy Limited as a person with significant control on 30 November 2017
  • ANNOTATION Clarification a second filed PSC05 was registered on 07/09/2018
(3 pages)
22 March 2018Full accounts made up to 30 November 2017 (30 pages)
5 June 2017Secretary's details changed for Mr Matthew Tyne on 5 June 2017 (1 page)
5 June 2017Secretary's details changed for Mr Matthew Tyne on 5 June 2017 (1 page)
25 May 2017Full accounts made up to 30 November 2016 (29 pages)
25 May 2017Full accounts made up to 30 November 2016 (29 pages)
8 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 August 2016Termination of appointment of Sanjiv Dembla as a director on 12 August 2016 (1 page)
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 as a director 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 director on 2 August 2016 (2 pages)
2 August 2016Appointment of Mr Matthew Tyne as a director on 2 August 2016 (2 pages)
2 August 2016Secretary's details changed for Mr Matthew Tyne on 2 August 2016 (1 page)
2 August 2016Appointment of Mr Matthew Tyne as a secretary on 2 August 2016 (2 pages)
2 August 2016Secretary's details changed for Mr Matthew Tyne on 2 August 2016 (1 page)
2 August 2016Appointment of Mr Matthew Tyne as a secretary on 2 August 2016 (2 pages)
9 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000
(4 pages)
9 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000
(4 pages)
12 April 2016Full accounts made up to 30 November 2015 (24 pages)
12 April 2016Full accounts made up to 30 November 2015 (24 pages)
11 June 2015Satisfaction of charge 028043540005 in full (4 pages)
11 June 2015Satisfaction of charge 028043540005 in full (4 pages)
8 June 2015Full accounts made up to 30 November 2014 (24 pages)
8 June 2015Full accounts made up to 30 November 2014 (24 pages)
28 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50,000
(4 pages)
28 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50,000
(4 pages)
31 July 2014Termination of appointment of Simon Peter Cornwall as a director on 18 July 2014 (1 page)
31 July 2014Termination of appointment of Simon Peter Cornwall as a director on 18 July 2014 (1 page)
22 July 2014Registration of charge 028043540005, created on 18 July 2014 (64 pages)
22 July 2014Registration of charge 028043540005, created on 18 July 2014 (64 pages)
6 June 2014Full accounts made up to 30 November 2013 (23 pages)
6 June 2014Full accounts made up to 30 November 2013 (23 pages)
13 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50,000
(5 pages)
13 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50,000
(5 pages)
5 June 2013Full accounts made up to 30 November 2012 (21 pages)
5 June 2013Full accounts made up to 30 November 2012 (21 pages)
9 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
1 June 2012Full accounts made up to 30 November 2011 (22 pages)
1 June 2012Full accounts made up to 30 November 2011 (22 pages)
8 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
26 April 2012Auditor's resignation (1 page)
26 April 2012Auditor's resignation (1 page)
16 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 June 2011Full accounts made up to 30 November 2010 (26 pages)
3 June 2011Full accounts made up to 30 November 2010 (26 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
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)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Sanjiv Dembla on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Simon Peter Cornwall on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Sanjiv Dembla on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Simon Peter Cornwall on 29 March 2010 (2 pages)
15 April 2010Termination of appointment of Patrick Crockford as a secretary (2 pages)
15 April 2010Appointment of Sanjiv Dembla as a director (3 pages)
15 April 2010Appointment of Sanjiv Dembla as a director (3 pages)
15 April 2010Termination of appointment of Patrick Crockford as a director (2 pages)
15 April 2010Termination of appointment of Patrick Crockford as a secretary (2 pages)
15 April 2010Termination of appointment of Patrick Crockford as a director (2 pages)
15 April 2010Appointment of Sanjiv Dembla Fcca as a secretary (3 pages)
15 April 2010Appointment of Sanjiv Dembla Fcca as a secretary (3 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 January 2010Full accounts made up to 31 May 2009 (19 pages)
11 January 2010Full accounts made up to 31 May 2009 (19 pages)
24 April 2009Return made up to 29/03/09; full list of members (4 pages)
24 April 2009Return made up to 29/03/09; full list of members (4 pages)
26 January 2009Full accounts made up to 31 May 2008 (19 pages)
26 January 2009Full accounts made up to 31 May 2008 (19 pages)
23 April 2008Director's change of particulars / simon cornwall / 29/03/2008 (1 page)
23 April 2008Director's change of particulars / mark brooks-wadham / 29/03/2008 (2 pages)
23 April 2008Director's change of particulars / simon cornwall / 29/03/2008 (1 page)
23 April 2008Return made up to 29/03/08; full list of members (4 pages)
23 April 2008Return made up to 29/03/08; full list of members (4 pages)
23 April 2008Director's change of particulars / mark brooks-wadham / 29/03/2008 (2 pages)
12 December 2007Full accounts made up to 31 May 2007 (20 pages)
12 December 2007Full accounts made up to 31 May 2007 (20 pages)
11 April 2007Return made up to 29/03/07; full list of members (3 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Return made up to 29/03/07; full list of members (3 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Secretary's particulars changed;director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Secretary's particulars changed;director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
8 January 2007Full accounts made up to 31 May 2006 (19 pages)
8 January 2007Full accounts made up to 31 May 2006 (19 pages)
4 April 2006Location of register of members (1 page)
4 April 2006Return made up to 29/03/06; full list of members (3 pages)
4 April 2006Return made up to 29/03/06; full list of members (3 pages)
4 April 2006Location of debenture register (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Registered office changed on 04/04/06 from: gate house, 5 chapel place, rivington street, london EC2A 3DQ (1 page)
4 April 2006Location of debenture register (1 page)
4 April 2006Location of register of members (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Registered office changed on 04/04/06 from: gate house, 5 chapel place, rivington street, london EC2A 3DQ (1 page)
21 December 2005Full accounts made up to 31 May 2005 (20 pages)
21 December 2005Full accounts made up to 31 May 2005 (20 pages)
15 May 2005Return made up to 29/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 May 2005Return made up to 29/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 November 2004Full accounts made up to 31 May 2004 (20 pages)
29 November 2004Full accounts made up to 31 May 2004 (20 pages)
18 May 2004Full accounts made up to 31 May 2003 (20 pages)
18 May 2004Full accounts made up to 31 May 2003 (20 pages)
14 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2003394 (1 page)
10 October 2003394 (1 page)
8 May 2003Full accounts made up to 31 May 2002 (17 pages)
8 May 2003Full accounts made up to 31 May 2002 (17 pages)
30 April 2003Return made up to 29/03/03; full list of members (7 pages)
30 April 2003Return made up to 29/03/03; full list of members (7 pages)
11 June 2002Auditor's resignation (1 page)
11 June 2002Auditor's resignation (1 page)
3 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2002Full accounts made up to 31 May 2001 (17 pages)
4 February 2002Full accounts made up to 31 May 2001 (17 pages)
23 May 2001Return made up to 29/03/01; full list of members (7 pages)
23 May 2001Return made up to 29/03/01; full list of members (7 pages)
20 March 2001Secretary resigned;director resigned (1 page)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001Secretary resigned;director resigned (1 page)
22 December 2000Full accounts made up to 31 May 2000 (19 pages)
22 December 2000Full accounts made up to 31 May 2000 (19 pages)
20 April 2000Return made up to 29/03/00; full list of members (7 pages)
20 April 2000Return made up to 29/03/00; full list of members (7 pages)
10 January 2000Full accounts made up to 31 May 1999 (17 pages)
10 January 2000Full accounts made up to 31 May 1999 (17 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
5 November 1999Company name changed charterhouse finance holdings pl c\certificate issued on 08/11/99 (2 pages)
5 November 1999Company name changed charterhouse finance holdings pl c\certificate issued on 08/11/99 (2 pages)
14 April 1999Return made up to 29/03/99; full list of members (7 pages)
14 April 1999Return made up to 29/03/99; full list of members (7 pages)
30 December 1998Full accounts made up to 31 May 1998 (14 pages)
30 December 1998Full accounts made up to 31 May 1998 (14 pages)
18 December 1998New director appointed (3 pages)
18 December 1998New director appointed (3 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)
13 July 1998Auditor's resignation (1 page)
13 July 1998Auditor's resignation (1 page)
21 April 1998Return made up to 29/03/98; full list of members (6 pages)
21 April 1998Return made up to 29/03/98; full list of members (6 pages)
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)
5 January 1998Full accounts made up to 31 May 1997 (16 pages)
5 January 1998Full accounts made up to 31 May 1997 (16 pages)
28 July 1997Return made up to 29/03/97; full list of members (6 pages)
28 July 1997Return made up to 29/03/97; full list of members (6 pages)
30 December 1996Full accounts made up to 31 May 1996 (15 pages)
30 December 1996Full accounts made up to 31 May 1996 (15 pages)
30 April 1996Return made up to 29/03/96; no change of members (4 pages)
30 April 1996Return made up to 29/03/96; no change of members (4 pages)
9 November 1995Full accounts made up to 31 May 1995 (15 pages)
9 November 1995Full accounts made up to 31 May 1995 (15 pages)
7 June 1995Registered office changed on 07/06/95 from: suite 12, de walden court, 85 new cavendish street, london W1M 7RA (1 page)
7 June 1995Registered office changed on 07/06/95 from: suite 12, de walden court, 85 new cavendish street, london W1M 7RA (1 page)
13 April 1995Return made up to 29/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 April 1995Return made up to 29/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
11 April 1994Return made up to 29/03/94; full list of members (5 pages)
9 June 1993Ad 18/05/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 June 1993Ad 18/05/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
26 April 1993Company name changed\certificate issued on 26/04/93 (2 pages)
26 April 1993Company name changed\certificate issued on 26/04/93 (2 pages)
29 March 1993Incorporation (19 pages)
29 March 1993Incorporation (19 pages)