Company NameCharterhouse Press Ltd
DirectorsCorrina Diana Walker and Mark Campbell Quinney
Company StatusDissolved
Company Number03461026
CategoryPrivate Limited Company
Incorporation Date5 November 1997(26 years, 5 months ago)
Previous NameGreycoat Printing Co. Ltd

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameCorrina Diana Walker
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(5 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleFinancial Controller
Correspondence Address6 Parsley Close
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5AN
Secretary NameCorrina Diana Walker
NationalityBritish
StatusCurrent
Appointed11 March 2003(5 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleFinancial Controller
Correspondence Address6 Parsley Close
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5AN
Director NameMark Campbell Quinney
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2004(6 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RolePrinting
Correspondence Address18 Barn Owl Close
Northampton
Northamptonshire
NN4 0RQ
Director NameAshley Guy Wallis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RolePublisher
Correspondence Address36 Linver Road
Fulham
London
SW6 3RB
Director NameMr Russell Norman Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address11 Lamva Court
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1PD
Secretary NameAshley Guy Wallis
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RolePublisher
Correspondence Address36 Linver Road
Fulham
London
SW6 3RB
Secretary NameGuy Karl Wallis
NationalityBritish
StatusResigned
Appointed01 December 1997(3 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1999)
RoleCompany Director
Correspondence Address13 Glastonbury House
Abbots Manor Westminster
London
SW1V 4NP
Director NameGarry Dufton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address4 Whitehall Croft
Rothwell
Leeds
West Yorkshire
LS26 0JD
Director NameMatthew John Pennifold
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 November 1999)
RoleCompany Director
Correspondence Address4 Castle Meadow Close
Newport Pagnell
Buckinghamshire
MK16 9EJ
Director NameCorrina Diana Walker
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 June 2002)
RoleFinancial Controller
Correspondence Address6 Parsley Close
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5AN
Secretary NameMatthew John Pennifold
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 November 1999)
RoleCompany Director
Correspondence Address4 Castle Meadow Close
Newport Pagnell
Buckinghamshire
MK16 9EJ
Secretary NameCorrina Diana Walker
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 2002)
RoleCompany Director
Correspondence Address6 Parsley Close
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5AN
Director NameMr Malcolm Avery Jarvis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2004)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address24 Bradfield Avenue
Buckingham
Buckinghamshire
MK18 1PR
Director NamePeter Kenneth Rutland
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2003)
RoleWorks Director
Correspondence Address4 Titchfield Road
Enfield
Middlesex
EN3 6BA
Secretary NameGarry Dufton
NationalityBritish
StatusResigned
Appointed12 June 2002(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2003)
RolePrinter
Correspondence Address4 Whitehall Croft
Rothwell
Leeds
West Yorkshire
LS26 0JD
Director NameDavid Andrew Walker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 2005)
RoleCompany Director
Correspondence Address14 Beaucote
Route De La Landes
Vale
Guernsey
GY3 5BQ
Director NameRaymond Mark Garrett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2004)
RoleCompany Director
Correspondence Address9 Liddon Road
Chalgrove
Oxford
Oxfordshire
OX44 7YH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£2,018,691
Gross Profit£1,085,255
Net Worth£186,562
Current Liabilities£1,195,050

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 December 2007Dissolved (1 page)
24 September 2007Liquidators statement of receipts and payments (6 pages)
24 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2007Liquidators statement of receipts and payments (6 pages)
21 May 2007Appointment of a voluntary liquidator (1 page)
21 May 2007C/O replacement of liquidator (15 pages)
21 May 2007Notice of ceasing to act as a voluntary liquidator (1 page)
12 January 2007Liquidators statement of receipts and payments (6 pages)
7 July 2006Liquidators statement of receipts and payments (5 pages)
5 July 2005Statement of affairs (14 pages)
28 June 2005Notice of Constitution of Liquidation Committee (2 pages)
22 June 2005Registered office changed on 22/06/05 from: unit 2 penn street works penn street village nr amersham buckinghamshire HP7 0PX (1 page)
16 May 2005Director resigned (1 page)
4 January 2005Return made up to 05/11/04; full list of members (8 pages)
4 November 2004Particulars of mortgage/charge (4 pages)
3 November 2004Particulars of mortgage/charge (7 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
11 October 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
1 July 2004Full accounts made up to 31 March 2003 (15 pages)
18 June 2004Director resigned (1 page)
23 March 2004Particulars of mortgage/charge (3 pages)
24 January 2004Return made up to 05/11/03; full list of members
  • 363(287) ‐ Registered office changed on 24/01/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
17 June 2003New director appointed (2 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003New secretary appointed;new director appointed (2 pages)
2 May 2003New director appointed (1 page)
26 April 2003Particulars of mortgage/charge (4 pages)
20 March 2003Full accounts made up to 31 March 2002 (15 pages)
16 November 2002Return made up to 05/11/02; full list of members (7 pages)
1 July 2002Secretary resigned;director resigned (1 page)
18 June 2002New secretary appointed (2 pages)
8 November 2001Return made up to 05/11/01; full list of members (7 pages)
30 October 2001Full accounts made up to 31 March 2001 (14 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
13 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2000Director resigned (1 page)
25 February 2000Secretary resigned;director resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
25 January 2000Full accounts made up to 31 March 1999 (14 pages)
24 November 1999Registered office changed on 24/11/99 from: 1 harley street london W1N 1DA (1 page)
8 October 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (7 pages)
6 May 1999Particulars of mortgage/charge (7 pages)
9 April 1999Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Ad 05/02/99--------- £ si 94@1=94 £ ic 100/194 (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 February 1999New director appointed (2 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
24 December 1998Return made up to 05/11/98; full list of members (6 pages)
24 December 1998Registered office changed on 24/12/98 from: 79 marlowes hemel hempstead hertfordshire HP1 1LW (1 page)
10 December 1997New secretary appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997Memorandum and Articles of Association (11 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997Director resigned (1 page)
21 November 1997Company name changed greycoat printing co. LTD\certificate issued on 21/11/97 (2 pages)
5 November 1997Incorporation (17 pages)