Company NameCharterfield Capital Limited
Company StatusDissolved
Company Number03533384
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)
Previous NameLondon Manhattan Investments & Management Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Woodland Stoodley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(1 year after company formation)
Appointment Duration7 years, 8 months (closed 12 December 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Sovereign Mews
Geffrye Street
London
E2 8HZ
Secretary NameStephen Cochrane
NationalityBritish
StatusClosed
Appointed29 July 2005(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 12 December 2006)
RoleManager
Correspondence Address76 Ashbury Road
London
SW11 5UG
Director NameStephen Cochrane
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 22 September 2003)
RoleCompany Director
Correspondence Address55 Norman Crescent
Pinner
HA5 3QH
Secretary NameGeoffrey Taylor
NationalityBritish
StatusResigned
Appointed21 June 2001(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2004)
RoleBusiness Consultant
Correspondence Address4 Ash Way
Woolaston
Gloucestershire
GL15 6QA
Wales
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD

Location

Registered Address42-44 Bishopsgate
London
EC2N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£4,394
Cash£516

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2005Registered office changed on 17/08/05 from: 15 sovereign mews geffrye street london E2 8HZ (1 page)
17 August 2005New secretary appointed (2 pages)
20 May 2005Return made up to 15/03/05; full list of members (7 pages)
12 January 2005Registered office changed on 12/01/05 from: 4 ash way woolaston gloucestershire GL15 6QA (1 page)
12 January 2005Secretary resigned (1 page)
13 April 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 March 2004Return made up to 15/03/04; full list of members (6 pages)
27 September 2003Director resigned (1 page)
31 March 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2003Total exemption full accounts made up to 31 March 2001 (6 pages)
14 March 2002Return made up to 24/03/02; full list of members (6 pages)
12 October 2001Ad 09/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 2001Registered office changed on 10/08/01 from: 14 buckingham street london WC2N 6DF (1 page)
31 July 2001Return made up to 24/03/00; full list of members (6 pages)
24 July 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 July 2001New secretary appointed (3 pages)
17 July 2001Director's particulars changed (1 page)
17 July 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 January 2001Compulsory strike-off action has been discontinued (1 page)
22 January 2001Accounts for a dormant company made up to 24 March 1999 (1 page)
22 January 2001Registered office changed on 22/01/01 from: ground floor 20 bowling green lane london EC1R 0BD (1 page)
24 October 2000First Gazette notice for compulsory strike-off (1 page)
20 June 2000Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
16 May 2000Company name changed highlife management LTD\certificate issued on 17/05/00 (2 pages)
16 November 1999Compulsory strike-off action has been discontinued (1 page)
10 November 1999Return made up to 24/03/99; full list of members (8 pages)
8 April 1999Registered office changed on 08/04/99 from: suite 3 moreland house 80 goswell road london EC1V 7DB (1 page)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (3 pages)
8 April 1999New director appointed (3 pages)
2 March 1999Secretary's particulars changed (1 page)
26 February 1999Director's particulars changed (1 page)
24 March 1998Incorporation (22 pages)