Harrow
Middlesex
HA1 1RA
Secretary Name | Mr Michael Ackenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Secretary Name | Mr David Geoffrey White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Director Name | Mr Barrie John Cross |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2016(16 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Director Name | Mr Rajesh Jiwani |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2016(16 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Director Name | Mr Howard Andre Harris |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2016(16 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Director Name | Mr Vinoo Kantilal Patel |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Grange Road Harrow Middx HA1 2PR |
Director Name | Elizabeth Clare Bischoff |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Taorima Bridle Lane, Loudwater Rickmansworth Hertfordshire WD3 4JG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | charter-house.net |
---|---|
Telephone | 020 88634566 |
Telephone region | London |
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
34 at £1 | Michael Ackenson 34.00% Ordinary |
---|---|
33 at £1 | David White 33.00% Ordinary |
33 at £1 | Vinoo Patel 33.00% Ordinary |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
24 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2017 | Director's details changed for Mr Howard Andre Harris on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Howard Andre Harris on 2 August 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
17 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
17 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
18 July 2016 | Secretary's details changed for Mr Michael Ackenson on 18 July 2016 (1 page) |
18 July 2016 | Director's details changed for Mr Barrie John Cross on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Michael Ackenson on 18 July 2016 (2 pages) |
18 July 2016 | Secretary's details changed for Mr Michael Ackenson on 18 July 2016 (1 page) |
18 July 2016 | Director's details changed for Mr Michael Ackenson on 18 July 2016 (2 pages) |
18 July 2016 | Secretary's details changed for Mr David Geoffrey White on 18 July 2016 (1 page) |
18 July 2016 | Secretary's details changed for Mr David Geoffrey White on 18 July 2016 (1 page) |
18 July 2016 | Director's details changed for Mr Barrie John Cross on 18 July 2016 (2 pages) |
18 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 18 July 2016 (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
19 February 2016 | Appointment of Mr Barrie John Cross as a director on 11 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Barrie John Cross as a director on 11 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Rajesh Jiwani as a director on 11 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Howard Andre Harris as a director on 11 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Rajesh Jiwani as a director on 11 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Howard Andre Harris as a director on 11 February 2016 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 28 February 2015 (1 page) |
8 September 2015 | Accounts for a dormant company made up to 28 February 2015 (1 page) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
28 July 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
28 July 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
24 May 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
24 May 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
18 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Accounts for a dormant company made up to 28 February 2012 (1 page) |
2 August 2012 | Accounts for a dormant company made up to 28 February 2012 (1 page) |
6 February 2012 | Secretary's details changed for Mr David Geoffrey White on 6 February 2012 (1 page) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Secretary's details changed for Mr David Geoffrey White on 6 February 2012 (1 page) |
6 February 2012 | Director's details changed for Mr Michael Ackenson on 6 February 2012 (2 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Director's details changed for Mr Michael Ackenson on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Michael Ackenson on 6 February 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Mr Michael Ackenson on 6 February 2012 (1 page) |
6 February 2012 | Secretary's details changed for Mr Michael Ackenson on 6 February 2012 (1 page) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Secretary's details changed for Mr Michael Ackenson on 6 February 2012 (1 page) |
6 February 2012 | Secretary's details changed for Mr David Geoffrey White on 6 February 2012 (1 page) |
14 June 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
14 June 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Termination of appointment of Elizabeth Bischoff as a director (1 page) |
4 October 2010 | Termination of appointment of Elizabeth Bischoff as a director (1 page) |
14 July 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
14 July 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Elizabeth Clare Bischoff on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Elizabeth Clare Bischoff on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Elizabeth Clare Bischoff on 1 October 2009 (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
28 May 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
16 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
28 November 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
28 November 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
25 March 2008 | Appointment terminated director vinoo patel (1 page) |
25 March 2008 | Appointment terminated director vinoo patel (1 page) |
14 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
11 January 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
11 January 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
12 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
12 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
11 May 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
11 May 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
6 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
6 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
23 March 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
23 March 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
8 February 2005 | Return made up to 04/02/05; full list of members (8 pages) |
8 February 2005 | Return made up to 04/02/05; full list of members (8 pages) |
21 July 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
21 July 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
31 January 2004 | Return made up to 04/02/04; full list of members
|
31 January 2004 | Return made up to 04/02/04; full list of members
|
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
14 March 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
14 March 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
9 March 2003 | Return made up to 04/02/03; full list of members (7 pages) |
9 March 2003 | Return made up to 04/02/03; full list of members (7 pages) |
23 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2002 | Return made up to 04/02/02; full list of members (7 pages) |
18 March 2002 | Return made up to 04/02/02; full list of members (7 pages) |
12 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
12 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
9 January 2002 | Secretary's particulars changed (1 page) |
9 January 2002 | Secretary's particulars changed (1 page) |
7 March 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
7 March 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
30 January 2001 | Return made up to 04/02/01; full list of members (6 pages) |
30 January 2001 | Return made up to 04/02/01; full list of members (6 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Ad 07/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2000 | Ad 07/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
4 February 2000 | Incorporation (17 pages) |
4 February 2000 | Incorporation (17 pages) |