London
E14 5HQ
Director Name | Mr Victor John Blakemore Mansell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2011(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 January 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Robert Hugh Musgrove |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2011(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 January 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Anthony Roger May |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(3 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2005) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Danefield Broom Park Langton Green Tunbridge Wells Kent TN3 0RF |
Director Name | Thomas Roland Plant |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 19 September 2011) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Keith Anthony Robinson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(3 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2001) |
Role | Personnel Director |
Correspondence Address | Green Trees Nan Clarks Lane London NW7 4HH |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Director Name | Mr William Bruce Denne Dockeray |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Alice Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 188 Berglen Court 7 Branch Road London E14 7JZ |
Director Name | Mr Roger Granville Pilgrim |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mrs Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Paternoster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 October 2002) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Charterhouse Management Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2012 | Application to strike the company off the register (3 pages) |
31 August 2012 | Application to strike the company off the register (3 pages) |
3 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
4 October 2011 | Termination of appointment of Thomas Plant as a director (1 page) |
4 October 2011 | Appointment of Robert Hugh Musgrove as a director on 19 September 2011 (2 pages) |
4 October 2011 | Appointment of Robert Hugh Musgrove as a director (2 pages) |
4 October 2011 | Appointment of Victor John Blakemore Mansell as a director on 19 September 2011 (2 pages) |
4 October 2011 | Termination of appointment of Thomas Roland Plant as a director on 19 September 2011 (1 page) |
4 October 2011 | Termination of appointment of William Dockeray as a director (1 page) |
4 October 2011 | Appointment of Victor John Blakemore Mansell as a director (2 pages) |
4 October 2011 | Termination of appointment of William Bruce Denne Dockeray as a director on 19 September 2011 (1 page) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 September 2011 | Secretary's details changed for Sarah Gott on 8 September 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Sarah Gott on 8 September 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Sarah Gott on 8 September 2011 (2 pages) |
1 July 2011 | Termination of appointment of Roger Pilgrim as a director (1 page) |
1 July 2011 | Termination of appointment of Roger Pilgrim as a director (1 page) |
10 June 2011 | Secretary's details changed for Sarah Maher on 21 May 2011 (1 page) |
10 June 2011 | Secretary's details changed for Sarah Maher on 21 May 2011 (1 page) |
15 April 2011 | Secretary's details changed for Sarah Maher on 15 April 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Sarah Maher on 15 April 2011 (2 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Director's details changed for Mr Roger Granville Pilgrim on 28 February 2011 (2 pages) |
29 March 2011 | Director's details changed for Thomas Roland Plant on 28 February 2011 (2 pages) |
29 March 2011 | Director's details changed for William Bruce Denne Dockeray on 28 February 2011 (2 pages) |
29 March 2011 | Director's details changed for Thomas Roland Plant on 28 February 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Roger Granville Pilgrim on 28 February 2011 (2 pages) |
29 March 2011 | Director's details changed for William Bruce Denne Dockeray on 28 February 2011 (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
7 December 2009 | Annual return made up to 27 March 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 27 March 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 November 2009 | Appointment of Sarah Maher as a secretary (1 page) |
21 November 2009 | Appointment of Sarah Maher as a secretary (1 page) |
20 October 2009 | Termination of appointment of Pauline Mcquillan as a secretary (1 page) |
20 October 2009 | Termination of appointment of Pauline Mcquillan as a secretary (1 page) |
16 March 2009 | Return made up to 27/03/08; full list of members (4 pages) |
16 March 2009 | Return made up to 27/03/08; full list of members (4 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 May 2008 | Accounts made up to 31 December 2007 (5 pages) |
20 March 2008 | Secretary's Change of Particulars / pauline mcquillan / 31/01/2008 / HouseName/Number was: , now: 8; Street was: 1 bolney court, now: canada square; Area was: portsmouth road, now: ; Post Town was: surbiton, now: london; Region was: surrey, now: ; Post Code was: KT6 4HX, now: E14 5HQ; Country was: , now: united kingdom; Secure Officer was: false, n (1 page) |
20 March 2008 | Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page) |
17 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
17 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 June 2007 | Return made up to 27/03/07; full list of members (2 pages) |
25 June 2007 | Return made up to 27/03/07; full list of members (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
30 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Accounts made up to 31 December 2005 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | New director appointed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
21 October 2005 | Accounts made up to 31 December 2004 (1 page) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
1 August 2005 | New secretary appointed (1 page) |
1 August 2005 | New secretary appointed (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (3 pages) |
13 July 2005 | New director appointed (3 pages) |
4 July 2005 | Return made up to 27/03/05; full list of members (2 pages) |
4 July 2005 | Return made up to 27/03/05; full list of members (2 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 October 2004 | Accounts made up to 31 December 2003 (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
27 April 2004 | Return made up to 27/03/04; full list of members (5 pages) |
27 April 2004 | Return made up to 27/03/04; full list of members (5 pages) |
13 May 2003 | Return made up to 27/03/03; full list of members (6 pages) |
13 May 2003 | Return made up to 27/03/03; full list of members (6 pages) |
13 May 2003 | Location of register of members (1 page) |
13 May 2003 | Location of register of members (1 page) |
6 April 2003 | Accounts made up to 31 December 2002 (1 page) |
6 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 January 2003 | Secretary's particulars changed (1 page) |
8 January 2003 | Secretary's particulars changed (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Secretary resigned (1 page) |
26 July 2002 | Secretary's particulars changed (1 page) |
26 July 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
17 May 2002 | Accounts made up to 31 December 2001 (1 page) |
15 April 2002 | Return made up to 27/03/02; no change of members (5 pages) |
15 April 2002 | Return made up to 27/03/02; no change of members (5 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (1 page) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (1 page) |
6 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
28 March 2001 | Location of register of members (1 page) |
28 March 2001 | Location of register of members (1 page) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
11 December 2000 | Auditor's resignation (1 page) |
11 December 2000 | Auditor's resignation (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: 1 paternoster row st paul's london EC4M 7DH (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: 1 paternoster row st paul's london EC4M 7DH (1 page) |
12 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
20 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
24 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
24 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
20 April 1999 | Return made up to 27/03/99; full list of members
|
20 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
31 January 1999 | Director's particulars changed (1 page) |
31 January 1999 | Director's particulars changed (1 page) |
6 August 1998 | Auditor's resignation (2 pages) |
6 August 1998 | Auditor's resignation (2 pages) |
8 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
8 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
20 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
20 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
14 August 1997 | Secretary resigned;director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Secretary resigned;director resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New secretary appointed (2 pages) |
23 July 1997 | Company name changed de facto 623 LIMITED\certificate issued on 24/07/97 (2 pages) |
23 July 1997 | Company name changed de facto 623 LIMITED\certificate issued on 24/07/97 (2 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 10 snow hill london EC1A 2AL (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 10 snow hill london EC1A 2AL (1 page) |
27 March 1997 | Incorporation (19 pages) |