Company NameCharterhouse Servicing Limited
Company StatusDissolved
Company Number03066572
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 11 months ago)
Dissolution Date12 March 2024 (1 month, 3 weeks ago)

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 February 2022(26 years, 8 months after company formation)
Appointment Duration2 years (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(26 years, 8 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 NameMr Mark Joseph Brooks-Wadham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Onslow Gardens
London
SW7 3AL
Secretary NameMr Simon Peter Cornwell
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressAmbersbury 10 Rahn Road
Epping
Essex
CM16 4JB
Secretary NameMr John Quintin McCall
NationalityBritish
StatusResigned
Appointed23 March 1998(2 years, 9 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
Secretary NameMr Patrick Charles Crockford
NationalityBritish
StatusResigned
Appointed01 March 2001(5 years, 8 months after company formation)
Appointment Duration9 years (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Drake Court
12 Swan Street
London
SE1 1BH
Secretary NameSanjiv Dembla Fcca
NationalityBritish
StatusResigned
Appointed26 March 2010(14 years, 9 months 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(21 years, 2 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 NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

21 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
9 December 2022Satisfaction of charge 030665720001 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)
18 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
10 June 2022Confirmation statement made on 9 June 2022 with updates (4 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 2022Termination of appointment of Mark Joseph Brooks-Wadham as a director on 23 February 2022 (1 page)
9 March 2022Appointment of Mr Joseph Edward Roffey as a director on 23 February 2022 (2 pages)
9 March 2022Appointment of Mr David John Brooks as a director on 23 February 2022 (2 pages)
22 June 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
22 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
10 August 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
22 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
26 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
7 May 2019Registration of charge 030665720001, created on 1 May 2019 (79 pages)
30 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 September 2018Second filing of Confirmation Statement dated 09/06/2017 (7 pages)
31 August 2018Second filing for the notification of Caretidy Two Limited as a person with significant control (7 pages)
12 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
4 May 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
12 April 2018Notification of Caretidy Two Limited as a person with significant control on 30 November 2017
  • ANNOTATION Clarification a second filed PCS02 was registered on 31/08/2018.
(3 pages)
21 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 9 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/09/2018
(5 pages)
20 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
20 June 2017Accounts for a dormant company made up to 30 November 2016 (2 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)
22 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
22 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 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)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • 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)
18 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • 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)
1 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(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)
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 9 June 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)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 9 June 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)
4 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 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 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)
10 June 2009Return made up to 09/06/09; full list of members (3 pages)
10 June 2009Return made up to 09/06/09; full list of members (3 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 August 2008Return made up to 09/06/08; full list of members (3 pages)
4 August 2008Director's change of particulars / mark brooks-wadham / 09/06/2008 (2 pages)
4 August 2008Return made up to 09/06/08; full list of members (3 pages)
4 August 2008Director's change of particulars / mark brooks-wadham / 09/06/2008 (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)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007Secretary's particulars changed (1 page)
11 June 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)
9 June 2006Director's particulars changed (1 page)
9 June 2006Return made up to 09/06/06; full list of members (2 pages)
9 June 2006Return made up to 09/06/06; full list of members (2 pages)
9 June 2006Director'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)
16 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
16 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
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)
30 June 2004Return made up to 09/06/04; full list of members (6 pages)
30 June 2004Return made up to 09/06/04; full list of members (6 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)
24 June 2003Return made up to 09/06/03; full list of members (6 pages)
24 June 2003Return made up to 09/06/03; 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)
6 August 2002Return made up to 09/06/02; full list of members (6 pages)
6 August 2002Return made up to 09/06/02; full list of members (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)
10 July 2001Return made up to 09/06/01; full list of members (6 pages)
10 July 2001Return made up to 09/06/01; full list of members (6 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 January 2001Accounts made up to 31 May 2000 (6 pages)
20 January 2001Accounts made up to 31 May 2000 (6 pages)
13 June 2000Return made up to 09/06/00; full list of members (6 pages)
13 June 2000Return made up to 09/06/00; full list of members (6 pages)
30 September 1999Accounts made up to 31 May 1999 (7 pages)
30 September 1999Accounts made up to 31 May 1999 (7 pages)
9 June 1999Return made up to 09/06/99; no change of members (6 pages)
9 June 1999Return made up to 09/06/99; no change of members (6 pages)
23 March 1999Accounts made up to 31 May 1998 (7 pages)
23 March 1999Accounts made up to 31 May 1998 (7 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)
26 June 1998Return made up to 09/06/98; full list of members (6 pages)
26 June 1998Return made up to 09/06/98; 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 1998Accounts made up to 31 May 1997 (7 pages)
2 April 1998Accounts made up to 31 May 1997 (7 pages)
2 April 1998New secretary appointed (3 pages)
28 July 1997Return made up to 09/06/97; no change of members (4 pages)
28 July 1997Return made up to 09/06/97; no change of members (4 pages)
30 December 1996Accounts made up to 31 May 1996 (7 pages)
30 December 1996Accounts made up to 31 May 1996 (7 pages)
14 June 1996Return made up to 09/06/96; full list of members (6 pages)
14 June 1996Return made up to 09/06/96; full list of members (6 pages)
29 November 1995Accounting reference date notified as 31/05 (1 page)
29 November 1995Accounting reference date notified as 31/05 (1 page)
14 June 1995Secretary resigned (2 pages)
14 June 1995Secretary resigned (2 pages)
9 June 1995Incorporation (20 pages)
9 June 1995Incorporation (20 pages)