Company NameCharterhouse Investigations Limited
Company StatusDissolved
Company Number03577542
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)
Previous NameMayfayre Associates (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Alec Steven Leighton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 06 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Elgar Avenue
Berrylands
Surbiton
Surrey
KT5 9JX
Secretary NamePamela Lesley Leighton
NationalityBritish
StatusClosed
Appointed15 March 2003(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 06 September 2005)
RoleCompany Director
Correspondence Address147 Elgar Avenue
Surbiton
Surrey
KT5 9JX
Director NameKenneth Beever
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Moorfield
Mill Road, Holmwood
Dorking
Surrey
RH5 4NZ
Secretary NameMr Alec Steven Leighton
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address147 Elgar Avenue
Berrylands
Surbiton
Surrey
KT5 9JX
Secretary NameJanet Beever
NationalityBritish
StatusResigned
Appointed30 October 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address11 Moorfield
Mill Road, Holmwood
Dorking
Surrey
RH5 4NZ
Secretary NamePamela Lesley Leighton
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address147 Elgar Avenue
Surbiton
Surrey
KT5 9JX
Director NameMr Stephen John Clarke
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2002)
RoleCompany Director
Correspondence Address36 Riverside
Wraysbury
Staines
Middlesex
TW19 5JN
Secretary NameMr Stephen John Clarke
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2002)
RoleCompany Director
Correspondence Address36 Riverside
Wraysbury
Staines
Middlesex
TW19 5JN
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address147 Elgar Avenue
Surbiton
Surrey
KT5 9JX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,358
Cash£624
Current Liabilities£59,996

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2005First Gazette notice for compulsory strike-off (1 page)
4 June 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
(7 pages)
4 June 2003New secretary appointed (2 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 February 2003Secretary resigned;director resigned (1 page)
25 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 October 2001Return made up to 08/06/01; full list of members (6 pages)
20 September 2001New secretary appointed;new director appointed (2 pages)
20 September 2001Secretary resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Director resigned (1 page)
15 December 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Return made up to 08/06/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
25 June 1998Ad 08/06/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Registered office changed on 25/06/98 from: 17 city business centre lower road london SE16 1AA (1 page)
25 June 1998New director appointed (2 pages)
8 June 1998Incorporation (11 pages)