24 High Holborn
London
WC1V 6AZ
Secretary Name | Julie Merry |
---|---|
Status | Closed |
Appointed | 30 November 2012(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 August 2014) |
Role | Company Director |
Correspondence Address | Napier House 5th Floor 24 High Holborn London WC1V 6AZ |
Director Name | Mr Philip Norgate |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2014(20 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 12 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Napier House 5th Floor 24 High Holborn London WC1V 6AZ |
Director Name | Mark George Sewell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | White Heather Dale Road Forest Row East Sussex RH18 5BP |
Director Name | Peter John Morris |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 8 Cranham Road Cheltenham Gloucestershire GL52 6BQ Wales |
Secretary Name | Mrs Fiona Louise Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Nostle Road Northleach Cheltenham Gloucestershire GL54 3PF Wales |
Director Name | Karen Claudia Field |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nettlecomb House Hartpury Lane Highleadon Nr Newent Gloucester GL18 1HH Wales |
Secretary Name | Karen Claudia Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nettlecomb House Hartpury Lane Highleadon Nr Newent Gloucester GL18 1HH Wales |
Director Name | Alan Charles Woodward |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 May 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Denholm Gardens Guildford Surrey GU4 7YU |
Director Name | Mr David Pickering |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Charteris House 39-40 Bartholomew Close London EC1A 7JN |
Secretary Name | Mrs Marsali Katherine Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 39 Sunnybank Epsom Surrey KT18 7DY |
Director Name | Mrs Marsali Katherine Harwood |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 39 Sunnybank Epsom Surrey KT18 7DY |
Secretary Name | Miss Isobel Kathryn Chester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(13 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Denmark Road London SE5 9LB |
Director Name | Mr Patrick James Carter |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Napier House 5th Floor 24 High Holborn London WC1V 6AZ |
Secretary Name | Mr Patrick James Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Napier House 5th Floor 24 High Holborn London WC1V 6AZ |
Director Name | Mr Allan William Barr |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 15 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Napier House 5th Floor 24 High Holborn London WC1V 6AZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Napier House 5th Floor 24 High Holborn London WC1V 6AZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
13.5k at £0.05 | Charteris PLC 67.50% Ordinary A |
---|---|
2.3k at £0.05 | Charteris PLC 11.25% Ordinary B |
2.3k at £0.05 | Charteris PLC 11.25% Ordinary C |
2k at £0.05 | Charteris PLC 10.00% Ordinary D |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2014 | Application to strike the company off the register (3 pages) |
17 April 2014 | Application to strike the company off the register (3 pages) |
15 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Appointment of Mr Philip Norgate as a director (2 pages) |
15 April 2014 | Register inspection address has been changed (1 page) |
15 April 2014 | Termination of appointment of Allan Barr as a director (1 page) |
15 April 2014 | Register inspection address has been changed (1 page) |
15 April 2014 | Appointment of Mr Philip Norgate as a director (2 pages) |
15 April 2014 | Termination of appointment of Allan Barr as a director (1 page) |
24 March 2014 | Total exemption full accounts made up to 31 July 2013 (5 pages) |
24 March 2014 | Total exemption full accounts made up to 31 July 2013 (5 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Termination of appointment of Patrick Carter as a secretary (1 page) |
3 December 2012 | Termination of appointment of Patrick Carter as a secretary (1 page) |
3 December 2012 | Total exemption full accounts made up to 31 July 2012 (5 pages) |
3 December 2012 | Total exemption full accounts made up to 31 July 2012 (5 pages) |
30 November 2012 | Appointment of Julie Merry as a secretary (1 page) |
30 November 2012 | Termination of appointment of Patrick Carter as a secretary (1 page) |
30 November 2012 | Appointment of Mrs Julie Carina Merry as a director (2 pages) |
30 November 2012 | Termination of appointment of Patrick Carter as a secretary (1 page) |
30 November 2012 | Termination of appointment of Patrick Carter as a director (1 page) |
30 November 2012 | Appointment of Julie Merry as a secretary (1 page) |
30 November 2012 | Termination of appointment of Patrick Carter as a director (1 page) |
30 November 2012 | Appointment of Mrs Julie Carina Merry as a director (2 pages) |
7 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption full accounts made up to 31 July 2011 (5 pages) |
31 January 2012 | Total exemption full accounts made up to 31 July 2011 (5 pages) |
7 December 2011 | Registered office address changed from Charteris House 39-40 Bartholomew Close London EC1A 7JN on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Charteris House 39-40 Bartholomew Close London EC1A 7JN on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Charteris House 39-40 Bartholomew Close London EC1A 7JN on 7 December 2011 (1 page) |
31 March 2011 | Termination of appointment of David Pickering as a director (1 page) |
31 March 2011 | Appointment of Mr Allan Barr as a director (2 pages) |
31 March 2011 | Termination of appointment of David Pickering as a director (1 page) |
31 March 2011 | Appointment of Mr Allan Barr as a director (2 pages) |
3 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Director's details changed for Mr Patrick James Carter on 15 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Patrick James Carter on 15 January 2011 (2 pages) |
25 January 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
25 January 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mr Patrick James Carter on 31 December 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Patrick James Carter on 31 December 2009 (1 page) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for David Pickering on 31 December 2009 (2 pages) |
16 February 2010 | Director's details changed for David Pickering on 31 December 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Patrick James Carter on 31 December 2009 (1 page) |
16 February 2010 | Director's details changed for Mr Patrick James Carter on 31 December 2009 (2 pages) |
9 December 2009 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
9 December 2009 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
6 April 2009 | Return made up to 16/02/09; no change of members (4 pages) |
6 April 2009 | Return made up to 16/02/09; no change of members (4 pages) |
4 December 2008 | Full accounts made up to 31 July 2008 (8 pages) |
4 December 2008 | Full accounts made up to 31 July 2008 (8 pages) |
3 April 2008 | Return made up to 16/02/08; no change of members (7 pages) |
3 April 2008 | Return made up to 16/02/08; no change of members (7 pages) |
12 November 2007 | Full accounts made up to 31 July 2007 (8 pages) |
12 November 2007 | Full accounts made up to 31 July 2007 (8 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New secretary appointed;new director appointed (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New secretary appointed;new director appointed (1 page) |
21 March 2007 | Return made up to 16/02/07; full list of members (8 pages) |
21 March 2007 | Return made up to 16/02/07; full list of members (8 pages) |
15 March 2007 | Secretary resigned;director resigned (1 page) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | Secretary resigned;director resigned (1 page) |
18 February 2007 | Full accounts made up to 31 July 2006 (8 pages) |
18 February 2007 | Full accounts made up to 31 July 2006 (8 pages) |
10 July 2006 | Full accounts made up to 31 July 2005 (8 pages) |
10 July 2006 | Full accounts made up to 31 July 2005 (8 pages) |
17 March 2006 | Return made up to 16/02/06; full list of members (8 pages) |
17 March 2006 | Return made up to 16/02/06; full list of members (8 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (8 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (8 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
29 March 2005 | Return made up to 16/02/05; full list of members (8 pages) |
29 March 2005 | Return made up to 16/02/05; full list of members (8 pages) |
26 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
25 January 2004 | Full accounts made up to 31 July 2003 (8 pages) |
25 January 2004 | Full accounts made up to 31 July 2003 (8 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
4 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
17 March 2003 | Return made up to 16/02/03; full list of members (10 pages) |
17 March 2003 | Return made up to 16/02/03; full list of members (10 pages) |
19 March 2002 | Return made up to 16/02/02; full list of members
|
19 March 2002 | Return made up to 16/02/02; full list of members
|
1 March 2002 | Full accounts made up to 31 July 2001 (15 pages) |
1 March 2002 | Full accounts made up to 31 July 2001 (15 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 6 kinghorn street london EC1A 7HW (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 6 kinghorn street london EC1A 7HW (1 page) |
8 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
13 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: mandel house guggle lane northleach gloucestershire GL54 3HB (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: mandel house guggle lane northleach gloucestershire GL54 3HB (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
6 June 2001 | Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page) |
6 June 2001 | Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Return made up to 16/02/01; full list of members
|
28 February 2001 | Return made up to 16/02/01; full list of members
|
31 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
31 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
25 July 2000 | Ad 12/07/00--------- £ si [email protected]=25 £ ic 975/1000 (2 pages) |
25 July 2000 | Ad 12/07/00--------- £ si [email protected]=25 £ ic 975/1000 (2 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | Resolutions
|
27 March 2000 | Return made up to 16/02/00; full list of members
|
27 March 2000 | Return made up to 16/02/00; full list of members
|
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New secretary appointed (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New secretary appointed (1 page) |
20 October 1999 | Ad 01/07/99--------- £ si [email protected]=25 £ ic 950/975 (2 pages) |
20 October 1999 | Ad 01/07/99--------- £ si [email protected]=25 £ ic 950/975 (2 pages) |
8 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
8 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
4 June 1999 | Particulars of mortgage/charge (4 pages) |
4 June 1999 | Particulars of mortgage/charge (4 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
8 March 1999 | Return made up to 16/02/99; full list of members (7 pages) |
8 March 1999 | Return made up to 16/02/99; full list of members (7 pages) |
23 December 1998 | Ad 13/11/98--------- £ si [email protected]=100 £ ic 800/900 (2 pages) |
23 December 1998 | Ad 13/11/98--------- £ si [email protected]=100 £ ic 800/900 (2 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | Ad 17/11/98--------- £ si [email protected]=50 £ ic 900/950 (2 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | Ad 17/11/98--------- £ si [email protected]=50 £ ic 900/950 (2 pages) |
20 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
20 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
19 February 1998 | Return made up to 16/02/98; no change of members
|
19 February 1998 | Return made up to 16/02/98; no change of members
|
31 October 1997 | Registered office changed on 31/10/97 from: windsor house bayshill road cheltenham GL50 3AT (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: windsor house bayshill road cheltenham GL50 3AT (1 page) |
31 October 1997 | Location of register of members (1 page) |
31 October 1997 | Location of register of members (1 page) |
2 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
2 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
5 August 1997 | New director appointed (1 page) |
5 August 1997 | New director appointed (1 page) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Return made up to 16/02/97; full list of members (5 pages) |
4 April 1997 | Return made up to 16/02/97; full list of members (5 pages) |
10 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
10 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
8 November 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
8 November 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
9 October 1995 | Ad 03/10/95--------- £ si 100@1=100 £ ic 702/802 (4 pages) |
9 October 1995 | Ad 03/10/95--------- £ si 100@1=100 £ ic 702/802 (4 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: mandel house nostle road northleach cheltenham glos GL54 3PF (1 page) |
29 August 1995 | Resolutions
|
29 August 1995 | £ nc 2/10000 02/08/95 (1 page) |
29 August 1995 | Resolutions
|
29 August 1995 | Ad 03/08/95--------- £ si 700@1=700 £ ic 2/702 (4 pages) |
29 August 1995 | £ nc 2/10000 02/08/95 (1 page) |
29 August 1995 | Ad 03/08/95--------- £ si 700@1=700 £ ic 2/702 (4 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: mandel house nostle road northleach cheltenham glos GL54 3PF (1 page) |
13 March 1995 | Return made up to 16/02/95; full list of members (6 pages) |
13 March 1995 | Return made up to 16/02/95; full list of members (6 pages) |