London
EC1A 9EJ
Director Name | Mr Matthew Parsons |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2017(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 February 2020) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 1st Floor 69-70 Long Lane London EC1A 9EJ |
Secretary Name | Mrs Debra Joanne Gordon |
---|---|
Status | Closed |
Appointed | 01 November 2018(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 February 2020) |
Role | Company Director |
Correspondence Address | 1st Floor 69-70 Long Lane London EC1A 9EJ |
Director Name | Mrs Carole Anne Dean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baldromma Christian Groudle Lonan IM4 6AG |
Director Name | David Arthur Armytage Dean |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Bourne Concourse Peel Street Ramsey Isle Of Man IM8 1JJ |
Secretary Name | David Arthur Armytage Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Bourne Concourse Peel Street Ramsey Isle Of Man IM8 1JJ |
Director Name | Graihagh Mylchreest |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 March 2009) |
Role | Accountant |
Correspondence Address | Narradale Ballamenagh Road Baldrine Isle Of Man IM4 6AL |
Director Name | Amanda Susan Miller |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 2004) |
Role | Company Director |
Correspondence Address | 1 Summerland Ramsey Isle Of Man IM8 2EF |
Secretary Name | Graihagh Mylchreest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 March 2009) |
Role | Accountant |
Correspondence Address | Narradale Ballamenagh Road Baldrine Isle Of Man IM4 6AL |
Director Name | Ms Sandra Hilary Bernadette Robertson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 2004(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 March 2009) |
Role | Group Director Of Operations |
Country of Residence | Isle Of Man |
Correspondence Address | Fairwinds Gretch Veg Laxey Isle Of Man IM4 7PS |
Director Name | Mr Adam Greenwood |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 May 2013) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Ellerby Grove Mount Ramsey Isle Of Man |
Director Name | Mr Matthew Huddleston |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2017) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Dorincourt Bradda West Lane Port Erin IM9 6PW |
Secretary Name | Mark Shortland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(10 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 February 2010) |
Role | Technical & Compliance |
Correspondence Address | 10 Gorsecroft Abbeyfields Douglas Isle Of Man IM2 7DZ |
Secretary Name | Mr Matthew Everett Huddleston |
---|---|
Status | Resigned |
Appointed | 03 February 2010(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | Dorincourt Bradda West Lane Port Erin IM9 6PW |
Director Name | Mr Paul Andrew Wells |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(14 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 2013) |
Role | Operations Director |
Country of Residence | Isle Of Man |
Correspondence Address | 123 Westminster Bridge Road London SE1 7HR |
Secretary Name | Mrs Carole Anne Dean |
---|---|
Status | Resigned |
Appointed | 31 December 2017(19 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | 1st Floor 69-70 Long Lane London EC1A 9EJ |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | charterhouselombards.com |
---|
Registered Address | 1st Floor 69-70 Long Lane London EC1A 9EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
2 at £1 | Fps Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
24 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
29 March 2019 | Change of details for Mr David Armytage Dean as a person with significant control on 22 March 2019 (2 pages) |
29 March 2019 | Cessation of Carole Anne Dean as a person with significant control on 22 March 2019 (1 page) |
1 November 2018 | Termination of appointment of Carole Anne Dean as a secretary on 1 November 2018 (1 page) |
1 November 2018 | Appointment of Mrs Debra Joanne Gordon as a secretary on 1 November 2018 (2 pages) |
12 September 2018 | Voluntary strike-off action has been suspended (1 page) |
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2018 | Application to strike the company off the register (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
4 January 2018 | Appointment of Mr Matthew Parsons as a director on 31 December 2017 (2 pages) |
4 January 2018 | Appointment of Mrs Carole Anne Dean as a secretary on 31 December 2017 (2 pages) |
4 January 2018 | Termination of appointment of Matthew Huddleston as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Matthew Everett Huddleston as a secretary on 31 December 2017 (1 page) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
7 January 2016 | Register 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 2016 | Register 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 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
5 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
16 May 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
16 May 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
4 October 2013 | Appointment of Mr David Arthur Armytage Dean as a director (2 pages) |
4 October 2013 | Termination of appointment of Paul Wells as a director (1 page) |
4 October 2013 | Termination of appointment of Paul Wells as a director (1 page) |
4 October 2013 | Appointment of Mr David Arthur Armytage Dean as a director (2 pages) |
10 September 2013 | Secretary's details changed for Mr Matthew Everett Huddleston on 6 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr Matthew Huddleston on 6 September 2013 (2 pages) |
10 September 2013 | Secretary's details changed for Mr Matthew Everett Huddleston on 6 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr Matthew Huddleston on 6 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr Matthew Huddleston on 6 September 2013 (2 pages) |
10 September 2013 | Secretary's details changed for Mr Matthew Everett Huddleston on 6 September 2013 (2 pages) |
23 May 2013 | Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom (1 page) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom (1 page) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Termination of appointment of Adam Greenwood as a director (1 page) |
16 May 2013 | Appointment of Mr Paul Andrew Wells as a director (2 pages) |
16 May 2013 | Termination of appointment of Adam Greenwood as a director (1 page) |
16 May 2013 | Appointment of Mr Paul Andrew Wells as a director (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
23 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 15 May 2012 (1 page) |
13 February 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
13 February 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
3 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
3 February 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
24 May 2010 | Secretary's details changed for Mr Matthew Everett Huddleston on 24 May 2010 (1 page) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Secretary's details changed for Mr Matthew Everett Huddleston on 24 May 2010 (1 page) |
24 May 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
17 March 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
8 February 2010 | Appointment of Mr Matthew Everett Huddleston as a secretary (1 page) |
8 February 2010 | Termination of appointment of Mark Shortland as a secretary (1 page) |
8 February 2010 | Appointment of Mr Matthew Everett Huddleston as a secretary (1 page) |
8 February 2010 | Termination of appointment of Mark Shortland as a secretary (1 page) |
7 October 2009 | Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9DB on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9DB on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9DB on 7 October 2009 (1 page) |
3 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
3 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
3 June 2009 | Director appointed adam greenwood (1 page) |
3 June 2009 | Director appointed adam greenwood (1 page) |
9 April 2009 | Director appointed matthew everett huddleston (1 page) |
9 April 2009 | Appointment terminated director sandra robertson (1 page) |
9 April 2009 | Secretary appointed mark james shortland (1 page) |
9 April 2009 | Appointment terminated director graihagh mylchreest (1 page) |
9 April 2009 | Appointment terminated secretary graihagh mylchreest (1 page) |
9 April 2009 | Secretary appointed mark james shortland (1 page) |
9 April 2009 | Appointment terminated director graihagh mylchreest (1 page) |
9 April 2009 | Appointment terminated secretary graihagh mylchreest (1 page) |
9 April 2009 | Director appointed matthew everett huddleston (1 page) |
9 April 2009 | Appointment terminated director sandra robertson (1 page) |
8 February 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
8 February 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
29 May 2008 | Return made up to 22/05/08; full list of members (7 pages) |
29 May 2008 | Return made up to 22/05/08; full list of members (7 pages) |
15 May 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
15 May 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
27 June 2007 | Return made up to 22/05/07; full list of members (7 pages) |
27 June 2007 | Return made up to 22/05/07; full list of members (7 pages) |
23 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
23 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
17 February 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
17 February 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
30 September 2005 | Return made up to 22/05/05; full list of members
|
30 September 2005 | Return made up to 22/05/05; full list of members
|
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
21 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
21 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
27 February 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
27 February 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
13 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
12 March 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
12 March 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Secretary resigned;director resigned (1 page) |
5 February 2003 | Secretary resigned;director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
20 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
20 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
12 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
15 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
15 May 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
15 May 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
23 June 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
23 June 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
1 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
22 July 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
22 July 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
1 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
1 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: 7-11 minerva road london NW10 6HJ (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: 7-11 minerva road london NW10 6HJ (1 page) |
28 October 1998 | Company name changed freelance professional services LIMITED\certificate issued on 28/10/98 (2 pages) |
28 October 1998 | Company name changed freelance professional services LIMITED\certificate issued on 28/10/98 (2 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
4 June 1998 | Accounting reference date shortened from 31/05/99 to 30/09/98 (1 page) |
4 June 1998 | Accounting reference date shortened from 31/05/99 to 30/09/98 (1 page) |
22 May 1998 | Incorporation (13 pages) |
22 May 1998 | Incorporation (13 pages) |