Company NameCharterhouse F.P.S. Limited
Company StatusDissolved
Company Number03569436
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameFreelance Professional Services Limited

Business Activity

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

Directors

Director NameMr David Dean
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(15 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 04 February 2020)
RoleChairman
Country of ResidenceIsle Of Man
Correspondence Address1st Floor 69-70 Long Lane
London
EC1A 9EJ
Director NameMr Matthew Parsons
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 04 February 2020)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address1st Floor 69-70 Long Lane
London
EC1A 9EJ
Secretary NameMrs Debra Joanne Gordon
StatusClosed
Appointed01 November 2018(20 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 04 February 2020)
RoleCompany Director
Correspondence Address1st Floor 69-70 Long Lane
London
EC1A 9EJ
Director NameMrs Carole Anne Dean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaldromma Christian
Groudle
Lonan
IM4 6AG
Director NameDavid Arthur Armytage Dean
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBourne Concourse
Peel Street
Ramsey
Isle Of Man
IM8 1JJ
Secretary NameDavid Arthur Armytage Dean
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBourne Concourse
Peel Street
Ramsey
Isle Of Man
IM8 1JJ
Director NameGraihagh Mylchreest
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(4 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 2009)
RoleAccountant
Correspondence AddressNarradale
Ballamenagh Road
Baldrine
Isle Of Man
IM4 6AL
Director NameAmanda Susan Miller
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2004)
RoleCompany Director
Correspondence Address1 Summerland
Ramsey
Isle Of Man
IM8 2EF
Secretary NameGraihagh Mylchreest
NationalityBritish
StatusResigned
Appointed27 January 2003(4 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 2009)
RoleAccountant
Correspondence AddressNarradale
Ballamenagh Road
Baldrine
Isle Of Man
IM4 6AL
Director NameMs Sandra Hilary Bernadette Robertson
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed18 May 2004(5 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 March 2009)
RoleGroup Director Of Operations
Country of ResidenceIsle Of Man
Correspondence AddressFairwinds
Gretch Veg
Laxey
Isle Of Man
IM4 7PS
Director NameMr Adam Greenwood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(10 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 May 2013)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressEllerby
Grove Mount
Ramsey
Isle Of Man
Director NameMr Matthew Huddleston
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(10 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2017)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressDorincourt Bradda West Lane
Port Erin
IM9 6PW
Secretary NameMark Shortland
NationalityBritish
StatusResigned
Appointed16 March 2009(10 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 February 2010)
RoleTechnical & Compliance
Correspondence Address10 Gorsecroft
Abbeyfields
Douglas
Isle Of Man
IM2 7DZ
Secretary NameMr Matthew Everett Huddleston
StatusResigned
Appointed03 February 2010(11 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressDorincourt Bradda West Lane
Port Erin
IM9 6PW
Director NameMr Paul Andrew Wells
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(14 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2013)
RoleOperations Director
Country of ResidenceIsle Of Man
Correspondence Address123 Westminster Bridge Road
London
SE1 7HR
Secretary NameMrs Carole Anne Dean
StatusResigned
Appointed31 December 2017(19 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 November 2018)
RoleCompany Director
Correspondence Address1st Floor 69-70 Long Lane
London
EC1A 9EJ
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitecharterhouselombards.com

Location

Registered Address1st Floor 69-70 Long Lane
London
EC1A 9EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at £1Fps Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
24 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
29 March 2019Change of details for Mr David Armytage Dean as a person with significant control on 22 March 2019 (2 pages)
29 March 2019Cessation of Carole Anne Dean as a person with significant control on 22 March 2019 (1 page)
1 November 2018Termination of appointment of Carole Anne Dean as a secretary on 1 November 2018 (1 page)
1 November 2018Appointment of Mrs Debra Joanne Gordon as a secretary on 1 November 2018 (2 pages)
12 September 2018Voluntary strike-off action has been suspended (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
17 July 2018Application to strike the company off the register (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
4 January 2018Appointment of Mr Matthew Parsons as a director on 31 December 2017 (2 pages)
4 January 2018Appointment of Mrs Carole Anne Dean as a secretary on 31 December 2017 (2 pages)
4 January 2018Termination of appointment of Matthew Huddleston as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Matthew Everett Huddleston as a secretary on 31 December 2017 (1 page)
26 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
7 January 2016Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR England to 1st Floor 69-70 Long Lane London EC1A 9EJ (1 page)
7 January 2016Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR England to 1st Floor 69-70 Long Lane London EC1A 9EJ (1 page)
6 January 2016Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 (1 page)
5 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
5 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
16 May 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
16 May 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
4 October 2013Appointment of Mr David Arthur Armytage Dean as a director (2 pages)
4 October 2013Termination of appointment of Paul Wells as a director (1 page)
4 October 2013Termination of appointment of Paul Wells as a director (1 page)
4 October 2013Appointment of Mr David Arthur Armytage Dean as a director (2 pages)
10 September 2013Secretary's details changed for Mr Matthew Everett Huddleston on 6 September 2013 (2 pages)
10 September 2013Director's details changed for Mr Matthew Huddleston on 6 September 2013 (2 pages)
10 September 2013Secretary's details changed for Mr Matthew Everett Huddleston on 6 September 2013 (2 pages)
10 September 2013Director's details changed for Mr Matthew Huddleston on 6 September 2013 (2 pages)
10 September 2013Director's details changed for Mr Matthew Huddleston on 6 September 2013 (2 pages)
10 September 2013Secretary's details changed for Mr Matthew Everett Huddleston on 6 September 2013 (2 pages)
23 May 2013Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom (1 page)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
23 May 2013Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom (1 page)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
16 May 2013Termination of appointment of Adam Greenwood as a director (1 page)
16 May 2013Appointment of Mr Paul Andrew Wells as a director (2 pages)
16 May 2013Termination of appointment of Adam Greenwood as a director (1 page)
16 May 2013Appointment of Mr Paul Andrew Wells as a director (2 pages)
20 February 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
20 February 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
15 May 2012Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 15 May 2012 (1 page)
13 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
13 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
3 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
3 February 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
3 February 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Secretary's details changed for Mr Matthew Everett Huddleston on 24 May 2010 (1 page)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Secretary's details changed for Mr Matthew Everett Huddleston on 24 May 2010 (1 page)
24 May 2010Register inspection address has been changed (1 page)
17 March 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
17 March 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
8 February 2010Appointment of Mr Matthew Everett Huddleston as a secretary (1 page)
8 February 2010Termination of appointment of Mark Shortland as a secretary (1 page)
8 February 2010Appointment of Mr Matthew Everett Huddleston as a secretary (1 page)
8 February 2010Termination of appointment of Mark Shortland as a secretary (1 page)
7 October 2009Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9DB on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9DB on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9DB on 7 October 2009 (1 page)
3 July 2009Return made up to 22/05/09; full list of members (4 pages)
3 July 2009Return made up to 22/05/09; full list of members (4 pages)
3 June 2009Director appointed adam greenwood (1 page)
3 June 2009Director appointed adam greenwood (1 page)
9 April 2009Director appointed matthew everett huddleston (1 page)
9 April 2009Appointment terminated director sandra robertson (1 page)
9 April 2009Secretary appointed mark james shortland (1 page)
9 April 2009Appointment terminated director graihagh mylchreest (1 page)
9 April 2009Appointment terminated secretary graihagh mylchreest (1 page)
9 April 2009Secretary appointed mark james shortland (1 page)
9 April 2009Appointment terminated director graihagh mylchreest (1 page)
9 April 2009Appointment terminated secretary graihagh mylchreest (1 page)
9 April 2009Director appointed matthew everett huddleston (1 page)
9 April 2009Appointment terminated director sandra robertson (1 page)
8 February 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
8 February 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
29 May 2008Return made up to 22/05/08; full list of members (7 pages)
29 May 2008Return made up to 22/05/08; full list of members (7 pages)
15 May 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
15 May 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
27 June 2007Return made up to 22/05/07; full list of members (7 pages)
27 June 2007Return made up to 22/05/07; full list of members (7 pages)
23 June 2006Return made up to 22/05/06; full list of members (7 pages)
23 June 2006Return made up to 22/05/06; full list of members (7 pages)
17 February 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
17 February 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
30 September 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
21 June 2004Return made up to 22/05/04; full list of members (7 pages)
21 June 2004Return made up to 22/05/04; full list of members (7 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
27 February 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
27 February 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
13 June 2003Return made up to 22/05/03; full list of members (7 pages)
13 June 2003Return made up to 22/05/03; full list of members (7 pages)
12 March 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
12 March 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
5 February 2003Director resigned (1 page)
5 February 2003Secretary resigned;director resigned (1 page)
5 February 2003Secretary resigned;director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2003New director appointed (2 pages)
20 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
20 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
12 June 2002Return made up to 22/05/02; full list of members (7 pages)
12 June 2002Return made up to 22/05/02; full list of members (7 pages)
15 June 2001Return made up to 22/05/01; full list of members (6 pages)
15 June 2001Return made up to 22/05/01; full list of members (6 pages)
15 May 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
15 May 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
23 June 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
23 June 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
1 June 2000Return made up to 22/05/00; full list of members (6 pages)
1 June 2000Return made up to 22/05/00; full list of members (6 pages)
22 July 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
22 July 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
1 June 1999Return made up to 22/05/99; full list of members (6 pages)
1 June 1999Return made up to 22/05/99; full list of members (6 pages)
18 April 1999Registered office changed on 18/04/99 from: 7-11 minerva road london NW10 6HJ (1 page)
18 April 1999Registered office changed on 18/04/99 from: 7-11 minerva road london NW10 6HJ (1 page)
28 October 1998Company name changed freelance professional services LIMITED\certificate issued on 28/10/98 (2 pages)
28 October 1998Company name changed freelance professional services LIMITED\certificate issued on 28/10/98 (2 pages)
8 October 1998Registered office changed on 08/10/98 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
8 October 1998Registered office changed on 08/10/98 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
4 June 1998Accounting reference date shortened from 31/05/99 to 30/09/98 (1 page)
4 June 1998Accounting reference date shortened from 31/05/99 to 30/09/98 (1 page)
22 May 1998Incorporation (13 pages)
22 May 1998Incorporation (13 pages)