London
EC4R 9AN
Director Name | Mr Barrie John Cross |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2019(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 June 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Edward James Pecover |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 20 Five Acres Wooburn Green Buckinghamshire HP10 0BH |
Secretary Name | Lorna Marian Pecover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | The Red House Lincoln Hatch Lane Burnham Slough Berkshire SL1 7HD |
Director Name | Mr James Norman |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Derwent Lodge Oldfield Road Maidenhead Berkshire SL6 1TX |
Secretary Name | Edward James Pecover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 20 Five Acres Wooburn Green Buckinghamshire HP10 0BH |
Director Name | Elizabeth Clare Bischoff |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Taorima Bridle Lane, Loudwater Rickmansworth Hertfordshire WD3 4JG |
Director Name | Mr Mohammed Javed Siddiqui |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88-98 College Road Harrow Middlesex HA1 1RA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Charterhouse Secretarial Services (Harrow) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(5 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 04 April 2012) |
Correspondence Address | 88/98 College Road Harrow Middlesex HA1 1RA |
Website | charter-house.net |
---|---|
Telephone | 01628 666770 |
Telephone region | Maidenhead |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2.6k at £1 | Charterhouse Accountants LTD 51.00% Ordinary B |
---|---|
2.5k at £1 | James Norman 49.00% Ordinary A |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
26 October 2000 | Delivered on: 31 October 2000 Satisfied on: 11 August 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
12 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
26 March 2019 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 26 March 2019 (1 page) |
27 February 2019 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN to Bridge House London Bridge London SE1 9QR on 27 February 2019 (2 pages) |
25 February 2019 | Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
25 February 2019 | Appointment of a voluntary liquidator (4 pages) |
25 February 2019 | Statement of affairs (8 pages) |
25 February 2019 | Resolutions
|
25 January 2019 | Appointment of Mr Barrie John Cross as a director on 25 January 2019 (2 pages) |
10 September 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
8 August 2018 | Notification of James Norman as a person with significant control on 6 April 2016 (2 pages) |
27 July 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
17 July 2018 | Withdrawal of a person with significant control statement on 17 July 2018 (2 pages) |
17 July 2018 | Notification of Charterhouse (Accountants) Limited as a person with significant control on 6 April 2016 (2 pages) |
29 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
8 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
5 December 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
5 December 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
15 September 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
25 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 25 July 2016 (1 page) |
8 September 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
8 September 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
18 March 2015 | Termination of appointment of Mohammed Javed Siddiqui as a director on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Mohammed Javed Siddiqui as a director on 18 March 2015 (1 page) |
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
28 July 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
28 July 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
16 November 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
16 November 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary (1 page) |
4 April 2012 | Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary (1 page) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Director's details changed for Mr Mohammed Javed Siddiqui on 15 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Director's details changed for Mr Mohammed Javed Siddiqui on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Michael Ackenson on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Michael Ackenson on 15 August 2011 (2 pages) |
19 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages) |
4 October 2010 | Termination of appointment of Elizabeth Bischoff as a director (1 page) |
4 October 2010 | Termination of appointment of Elizabeth Bischoff as a director (1 page) |
25 June 2010 | Total exemption full accounts made up to 30 April 2010 (3 pages) |
25 June 2010 | Total exemption full accounts made up to 30 April 2010 (3 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
8 August 2009 | Total exemption small company accounts made up to 30 April 2009 (1 page) |
8 August 2009 | Total exemption small company accounts made up to 30 April 2009 (1 page) |
8 April 2009 | Appointment terminated director james norman (1 page) |
8 April 2009 | Appointment terminated director james norman (1 page) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
13 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (1 page) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (1 page) |
8 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
8 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (1 page) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (1 page) |
17 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
17 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
16 November 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 August 2005 | Return made up to 08/08/05; full list of members (8 pages) |
8 August 2005 | Return made up to 08/08/05; full list of members (8 pages) |
27 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
27 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
8 May 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
8 May 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
17 October 2003 | Return made up to 08/08/03; full list of members
|
17 October 2003 | Return made up to 08/08/03; full list of members
|
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
23 December 2002 | Director's particulars changed (1 page) |
23 December 2002 | Director's particulars changed (1 page) |
9 September 2002 | Return made up to 08/08/02; full list of members (8 pages) |
9 September 2002 | Return made up to 08/08/02; full list of members (8 pages) |
15 August 2002 | Resolutions
|
15 August 2002 | Resolutions
|
14 August 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
14 August 2002 | Secretary resigned;director resigned (1 page) |
14 August 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
14 August 2002 | Secretary resigned;director resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director's particulars changed (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: collins house 68-72 high street burnham buckinghamshire SL1 7JT (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: collins house 68-72 high street burnham buckinghamshire SL1 7JT (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director's particulars changed (1 page) |
8 May 2002 | New director appointed (2 pages) |
2 May 2002 | Company name changed pecover & co LIMITED\certificate issued on 02/05/02 (2 pages) |
2 May 2002 | Company name changed pecover & co LIMITED\certificate issued on 02/05/02 (2 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
3 January 2002 | Ad 30/03/97--------- £ si 500@1 (2 pages) |
3 January 2002 | Ad 30/03/97--------- £ si 500@1 (2 pages) |
5 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: first floor 48 high street burnham bucks SL1 7JP (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: first floor 48 high street burnham bucks SL1 7JP (1 page) |
11 May 2001 | Full accounts made up to 31 August 2000 (7 pages) |
11 May 2001 | Full accounts made up to 31 August 2000 (7 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Return made up to 08/08/00; full list of members
|
22 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2000 | Return made up to 08/08/00; full list of members
|
13 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
13 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
27 September 1999 | Return made up to 08/08/99; full list of members (6 pages) |
27 September 1999 | Return made up to 08/08/99; full list of members (6 pages) |
27 September 1999 | Resolutions
|
27 September 1999 | Resolutions
|
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
1 April 1999 | Ad 17/03/99--------- £ si 3600@1=3600 £ ic 1500/5100 (2 pages) |
1 April 1999 | Ad 17/03/99--------- £ si 3600@1=3600 £ ic 1500/5100 (2 pages) |
27 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
27 August 1998 | Resolutions
|
12 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
12 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
23 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
23 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 301 bath road cippenham slough SL1 5PR (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 301 bath road cippenham slough SL1 5PR (1 page) |
3 September 1996 | Ad 22/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 September 1996 | Ad 22/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 August 1996 | Resolutions
|
28 August 1996 | Resolutions
|
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | New secretary appointed (1 page) |
8 August 1996 | Incorporation (16 pages) |
8 August 1996 | Incorporation (16 pages) |