Company NameCharterhouse Limited
DirectorsThomas Spencer Patrick and Paul Nigel Burrow
Company StatusActive
Company Number04157866
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Thomas Spencer Patrick
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2011(10 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Secretary NameMs Irina Watson
StatusCurrent
Appointed31 December 2012(11 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Paul Nigel Burrow
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(12 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Andreas Chris
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleSecurity Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Robert Street
Regent Park Estate
London
NW1 3JS
Secretary NameElizabeth Sanguyo
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address43 Robert Street
London
NW1 3JS
Director NameStoyan Bojkov
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBulgaria
StatusResigned
Appointed02 September 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressFlat 16
64 Queensborough Terrace
London
W2 3SH
Director NameMr John Richard Clark
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(3 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 June 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Nye Way
Bovingdon
Hertfordshire
HP3 0HX
Director NameRyan Goodbrand
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySouth African And Br
StatusResigned
Appointed17 June 2005(4 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 October 2005)
RoleChartered Accountant
Correspondence Address28 Merton Hall Gardens
London
SW20 8SN
Director NameMr Leslie Richard Francis Peters
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(4 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Sandiland Crescent
Hayes
Bromley
Kent
BR2 7DR
Secretary NameRyan Goodbrand
NationalitySouth African And Br
StatusResigned
Appointed17 June 2005(4 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 October 2005)
RoleChartered Accountant
Correspondence Address28 Merton Hall Gardens
London
SW20 8SN
Director NameMr William Bruce Denne Dockeray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(4 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX
Director NameMr Roger Granville Pilgrim
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX
Secretary NameMrs Linda May Law
NationalityEnglish
StatusResigned
Appointed13 October 2005(4 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick Court
Paternoster Square
London
EC4M 7DX

Contact

Websitecharterhouse.co.uk

Location

Registered Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Charterhouse Intermediate Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

19 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
22 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
22 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages)
22 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (27 pages)
22 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
1 November 2022Withdrawal of a person with significant control statement on 1 November 2022 (2 pages)
1 November 2022Notification of Charterhouse Intermediate Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
4 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
4 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (27 pages)
4 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (10 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
14 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages)
14 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (28 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
9 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (25 pages)
9 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 October 2020Secretary's details changed for Ms Irina Watson on 21 September 2020 (1 page)
8 October 2020Director's details changed for Mr Thomas Spencer Patrick on 21 September 2020 (2 pages)
8 October 2020Director's details changed for Mr Paul Nigel Burrow on 21 September 2020 (2 pages)
22 September 2020Registered office address changed from Warwick Court Paternoster Square London EC4M 7DX to 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ on 22 September 2020 (1 page)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
9 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
9 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
9 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (24 pages)
18 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 March 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
10 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
10 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
26 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
3 January 2017Director's details changed for Mr Paul Nigel Burrow on 14 December 2016 (2 pages)
3 January 2017Director's details changed for Mr Paul Nigel Burrow on 14 December 2016 (2 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
15 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
15 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
9 January 2014Director's details changed for Paul Nigel Burrow on 8 January 2014 (2 pages)
9 January 2014Director's details changed for Paul Nigel Burrow on 8 January 2014 (2 pages)
9 January 2014Director's details changed for Paul Nigel Burrow on 8 January 2014 (2 pages)
3 January 2014Appointment of Paul Nigel Burrow as a director (2 pages)
3 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
3 January 2014Appointment of Paul Nigel Burrow as a director (2 pages)
3 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
2 January 2014Termination of appointment of William Dockeray as a director (1 page)
2 January 2014Termination of appointment of William Dockeray as a director (1 page)
11 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
11 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
2 January 2013Termination of appointment of Linda Law as a secretary (1 page)
2 January 2013Appointment of Ms Irina Watson as a secretary (1 page)
2 January 2013Termination of appointment of Linda Law as a secretary (1 page)
2 January 2013Appointment of Ms Irina Watson as a secretary (1 page)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
11 July 2011Director's details changed for Mr Thomas Spencer Patrick on 8 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Thomas Spencer Patrick on 8 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Thomas Spencer Patrick on 8 July 2011 (2 pages)
1 July 2011Termination of appointment of Roger Pilgrim as a director (1 page)
1 July 2011Termination of appointment of Roger Pilgrim as a director (1 page)
23 May 2011Appointment of Mr Thomas Spencer Patrick as a director (2 pages)
23 May 2011Appointment of Mr Thomas Spencer Patrick as a director (2 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
2 March 2010Previous accounting period extended from 7 August 2009 to 31 December 2009 (1 page)
2 March 2010Previous accounting period extended from 7 August 2009 to 31 December 2009 (1 page)
2 March 2010Previous accounting period extended from 7 August 2009 to 31 December 2009 (1 page)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for William Bruce Denne Dockeray on 1 October 2009 (2 pages)
30 October 2009Director's details changed for William Bruce Denne Dockeray on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Roger Granville Pilgrim on 1 October 2009 (2 pages)
30 October 2009Director's details changed for William Bruce Denne Dockeray on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Roger Granville Pilgrim on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Roger Granville Pilgrim on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Roger Granville Pilgrim on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Bruce Denne Dockeray on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Roger Granville Pilgrim on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Roger Granville Pilgrim on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Bruce Denne Dockeray on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Bruce Denne Dockeray on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Linda May Law on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Linda May Law on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Linda May Law on 1 October 2009 (1 page)
20 April 2009Director's change of particulars / roger pilgrim / 17/04/2009 (1 page)
20 April 2009Director's change of particulars / roger pilgrim / 17/04/2009 (1 page)
19 March 2009Accounts for a dormant company made up to 7 August 2008 (1 page)
19 March 2009Accounts for a dormant company made up to 7 August 2008 (1 page)
19 March 2009Accounts for a dormant company made up to 7 August 2008 (1 page)
12 February 2009Return made up to 09/02/09; full list of members (3 pages)
12 February 2009Return made up to 09/02/09; full list of members (3 pages)
13 February 2008Return made up to 09/02/08; full list of members (2 pages)
13 February 2008Return made up to 09/02/08; full list of members (2 pages)
8 February 2008Accounts for a dormant company made up to 7 August 2007 (1 page)
8 February 2008Accounts for a dormant company made up to 7 August 2007 (1 page)
8 February 2008Accounts for a dormant company made up to 7 August 2007 (1 page)
23 February 2007Return made up to 09/02/07; full list of members (2 pages)
23 February 2007Return made up to 09/02/07; full list of members (2 pages)
15 December 2006Accounts for a dormant company made up to 7 August 2006 (1 page)
15 December 2006Accounts for a dormant company made up to 7 August 2006 (1 page)
15 December 2006Accounts for a dormant company made up to 7 August 2006 (1 page)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Secretary's particulars changed (1 page)
24 May 2006Accounts for a dormant company made up to 7 August 2005 (1 page)
24 May 2006Accounts for a dormant company made up to 7 August 2005 (1 page)
24 May 2006Accounts for a dormant company made up to 7 August 2005 (1 page)
27 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
27 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
24 February 2006Return made up to 09/02/06; full list of members (3 pages)
24 February 2006Return made up to 09/02/06; full list of members (3 pages)
30 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2005New secretary appointed (1 page)
24 October 2005Secretary resigned;director resigned (1 page)
24 October 2005Secretary resigned;director resigned (1 page)
24 October 2005New secretary appointed (1 page)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Registered office changed on 24/10/05 from: c/o anthony gold solicitors new london bridge house 25 london bridge street london SE1 9TW (1 page)
24 October 2005Registered office changed on 24/10/05 from: c/o anthony gold solicitors new london bridge house 25 london bridge street london SE1 9TW (1 page)
23 September 2005Resolutions
  • RES13 ‐ Dormant co accounts 14/09/05
(1 page)
23 September 2005Registered office changed on 23/09/05 from: 43 robert street regents park estate london NW1 3JS (1 page)
23 September 2005Accounts for a dormant company made up to 7 August 2004 (1 page)
23 September 2005Resolutions
  • RES13 ‐ Dormant co accounts 14/09/05
(1 page)
23 September 2005Registered office changed on 23/09/05 from: 43 robert street regents park estate london NW1 3JS (1 page)
23 September 2005Accounts for a dormant company made up to 7 August 2004 (1 page)
23 September 2005Accounts for a dormant company made up to 7 August 2004 (1 page)
12 September 2005New secretary appointed;new director appointed (2 pages)
12 September 2005New secretary appointed;new director appointed (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
8 February 2005Return made up to 09/02/05; full list of members (6 pages)
8 February 2005Director resigned (1 page)
8 February 2005Return made up to 09/02/05; full list of members (6 pages)
8 February 2005Director resigned (1 page)
11 December 2004Accounts for a dormant company made up to 7 August 2003 (1 page)
11 December 2004Accounts for a dormant company made up to 7 August 2003 (1 page)
11 December 2004Accounts for a dormant company made up to 7 August 2003 (1 page)
18 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
25 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2004Return made up to 09/02/04; full list of members (7 pages)
23 March 2004Return made up to 09/02/04; full list of members (7 pages)
25 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 September 2003New director appointed (1 page)
23 September 2003New director appointed (1 page)
5 March 2003Return made up to 09/02/03; full list of members (6 pages)
5 March 2003Return made up to 09/02/03; full list of members (6 pages)
8 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
8 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
23 October 2002Accounts for a dormant company made up to 7 August 2002 (2 pages)
23 October 2002Accounts for a dormant company made up to 7 August 2002 (2 pages)
23 October 2002Accounts for a dormant company made up to 7 August 2002 (2 pages)
8 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 August 2002Return made up to 09/02/02; full list of members (6 pages)
13 August 2002Return made up to 09/02/02; full list of members (6 pages)
19 July 2002Accounting reference date extended from 28/02/02 to 07/08/02 (1 page)
19 July 2002Accounting reference date extended from 28/02/02 to 07/08/02 (1 page)
3 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2001Incorporation (20 pages)
9 February 2001Incorporation (20 pages)