Company NameCharterhouse Secretarial Services (Harrow) Limited
Company StatusDissolved
Company Number03919621
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Ackenson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameMr Michael Ackenson
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameMr David Geoffrey White
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Barrie John Cross
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2016(16 years after company formation)
Appointment Duration2 years, 2 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Rajesh Jiwani
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2016(16 years after company formation)
Appointment Duration2 years, 2 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Howard Andre Harris
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2016(16 years after company formation)
Appointment Duration2 years, 2 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Vinoo Kantilal Patel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Grange Road
Harrow
Middx
HA1 2PR
Director NameElizabeth Clare Bischoff
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(3 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTaorima
Bridle Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecharter-house.net
Telephone020 88634566
Telephone regionLondon

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

34 at £1Michael Ackenson
34.00%
Ordinary
33 at £1David White
33.00%
Ordinary
33 at £1Vinoo Patel
33.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
2 August 2017Director's details changed for Mr Howard Andre Harris on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Mr Howard Andre Harris on 2 August 2017 (2 pages)
6 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
17 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
17 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
18 July 2016Secretary's details changed for Mr Michael Ackenson on 18 July 2016 (1 page)
18 July 2016Director's details changed for Mr Barrie John Cross on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Mr Michael Ackenson on 18 July 2016 (2 pages)
18 July 2016Secretary's details changed for Mr Michael Ackenson on 18 July 2016 (1 page)
18 July 2016Director's details changed for Mr Michael Ackenson on 18 July 2016 (2 pages)
18 July 2016Secretary's details changed for Mr David Geoffrey White on 18 July 2016 (1 page)
18 July 2016Secretary's details changed for Mr David Geoffrey White on 18 July 2016 (1 page)
18 July 2016Director's details changed for Mr Barrie John Cross on 18 July 2016 (2 pages)
18 July 2016Registered 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 2016Registered 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 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
19 February 2016Appointment of Mr Barrie John Cross as a director on 11 February 2016 (2 pages)
19 February 2016Appointment of Mr Barrie John Cross as a director on 11 February 2016 (2 pages)
17 February 2016Appointment of Mr Rajesh Jiwani as a director on 11 February 2016 (2 pages)
17 February 2016Appointment of Mr Howard Andre Harris as a director on 11 February 2016 (2 pages)
17 February 2016Appointment of Mr Rajesh Jiwani as a director on 11 February 2016 (2 pages)
17 February 2016Appointment of Mr Howard Andre Harris as a director on 11 February 2016 (2 pages)
8 September 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
8 September 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
28 July 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
28 July 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
24 May 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
24 May 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
18 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
2 August 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
2 August 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
6 February 2012Secretary's details changed for Mr David Geoffrey White on 6 February 2012 (1 page)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
6 February 2012Secretary's details changed for Mr David Geoffrey White on 6 February 2012 (1 page)
6 February 2012Director's details changed for Mr Michael Ackenson on 6 February 2012 (2 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
6 February 2012Director's details changed for Mr Michael Ackenson on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Michael Ackenson on 6 February 2012 (2 pages)
6 February 2012Secretary's details changed for Mr Michael Ackenson on 6 February 2012 (1 page)
6 February 2012Secretary's details changed for Mr Michael Ackenson on 6 February 2012 (1 page)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
6 February 2012Secretary's details changed for Mr Michael Ackenson on 6 February 2012 (1 page)
6 February 2012Secretary's details changed for Mr David Geoffrey White on 6 February 2012 (1 page)
14 June 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
14 June 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 October 2010Termination of appointment of Elizabeth Bischoff as a director (1 page)
4 October 2010Termination of appointment of Elizabeth Bischoff as a director (1 page)
14 July 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
14 July 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Elizabeth Clare Bischoff on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Elizabeth Clare Bischoff on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Elizabeth Clare Bischoff on 1 October 2009 (2 pages)
28 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
28 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
16 February 2009Return made up to 04/02/09; full list of members (4 pages)
16 February 2009Return made up to 04/02/09; full list of members (4 pages)
28 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
28 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
25 March 2008Appointment terminated director vinoo patel (1 page)
25 March 2008Appointment terminated director vinoo patel (1 page)
14 February 2008Return made up to 04/02/08; full list of members (3 pages)
14 February 2008Return made up to 04/02/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
11 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
12 February 2007Return made up to 04/02/07; full list of members (3 pages)
12 February 2007Return made up to 04/02/07; full list of members (3 pages)
11 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
11 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
6 February 2006Return made up to 04/02/06; full list of members (3 pages)
6 February 2006Return made up to 04/02/06; full list of members (3 pages)
23 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
23 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
8 February 2005Return made up to 04/02/05; full list of members (8 pages)
8 February 2005Return made up to 04/02/05; full list of members (8 pages)
21 July 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
21 July 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
31 January 2004Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 31/01/04
(8 pages)
31 January 2004Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 31/01/04
(8 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
14 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
14 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
9 March 2003Return made up to 04/02/03; full list of members (7 pages)
9 March 2003Return made up to 04/02/03; full list of members (7 pages)
23 December 2002Secretary's particulars changed;director's particulars changed (1 page)
23 December 2002Secretary's particulars changed;director's particulars changed (1 page)
18 March 2002Return made up to 04/02/02; full list of members (7 pages)
18 March 2002Return made up to 04/02/02; full list of members (7 pages)
12 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
12 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
9 January 2002Secretary's particulars changed (1 page)
9 January 2002Secretary's particulars changed (1 page)
7 March 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
7 March 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
30 January 2001Return made up to 04/02/01; full list of members (6 pages)
30 January 2001Return made up to 04/02/01; full list of members (6 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Ad 07/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2000Ad 07/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000New secretary appointed;new director appointed (2 pages)
4 February 2000Incorporation (17 pages)
4 February 2000Incorporation (17 pages)