76 Buckingham Palace Road
London
SW1W 9TQ
Secretary Name | Ms Irina Watson |
---|---|
Status | Current |
Appointed | 31 December 2012(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ |
Director Name | Mr Paul Nigel Burrow |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ |
Director Name | Mr Andreas Chris |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Role | Security Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Robert Street Regent Park Estate London NW1 3JS |
Secretary Name | Elizabeth Sanguyo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Robert Street London NW1 3JS |
Director Name | Stoyan Bojkov |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Bulgaria |
Status | Resigned |
Appointed | 02 September 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Flat 16 64 Queensborough Terrace London W2 3SH |
Director Name | Mr John Richard Clark |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 June 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nye Way Bovingdon Hertfordshire HP3 0HX |
Director Name | Ryan Goodbrand |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | South African And Br |
Status | Resigned |
Appointed | 17 June 2005(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 October 2005) |
Role | Chartered Accountant |
Correspondence Address | 28 Merton Hall Gardens London SW20 8SN |
Director Name | Mr Leslie Richard Francis Peters |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sandiland Crescent Hayes Bromley Kent BR2 7DR |
Secretary Name | Ryan Goodbrand |
---|---|
Nationality | South African And Br |
Status | Resigned |
Appointed | 17 June 2005(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 October 2005) |
Role | Chartered Accountant |
Correspondence Address | 28 Merton Hall Gardens London SW20 8SN |
Director Name | Mr William Bruce Denne Dockeray |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Warwick Court Paternoster Square London EC4M 7DX |
Director Name | Mr Roger Granville Pilgrim |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2011) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Warwick Court Paternoster Square London EC4M 7DX |
Secretary Name | Mrs Linda May Law |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warwick Court Paternoster Square London EC4M 7DX |
Website | charterhouse.co.uk |
---|
Registered Address | 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Charterhouse Intermediate Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
19 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
22 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
22 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages) |
22 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (27 pages) |
22 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
1 November 2022 | Withdrawal of a person with significant control statement on 1 November 2022 (2 pages) |
1 November 2022 | Notification of Charterhouse Intermediate Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
4 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
4 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
4 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (27 pages) |
4 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (10 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
14 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages) |
14 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (28 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
9 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (25 pages) |
9 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
30 October 2020 | Secretary's details changed for Ms Irina Watson on 21 September 2020 (1 page) |
8 October 2020 | Director's details changed for Mr Thomas Spencer Patrick on 21 September 2020 (2 pages) |
8 October 2020 | Director's details changed for Mr Paul Nigel Burrow on 21 September 2020 (2 pages) |
22 September 2020 | Registered 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 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
9 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
9 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
9 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (24 pages) |
18 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 March 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
10 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
10 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
3 January 2017 | Director's details changed for Mr Paul Nigel Burrow on 14 December 2016 (2 pages) |
3 January 2017 | Director's details changed for Mr Paul Nigel Burrow on 14 December 2016 (2 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
15 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
15 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
9 January 2014 | Director's details changed for Paul Nigel Burrow on 8 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Paul Nigel Burrow on 8 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Paul Nigel Burrow on 8 January 2014 (2 pages) |
3 January 2014 | Appointment of Paul Nigel Burrow as a director (2 pages) |
3 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
3 January 2014 | Appointment of Paul Nigel Burrow as a director (2 pages) |
3 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
2 January 2014 | Termination of appointment of William Dockeray as a director (1 page) |
2 January 2014 | Termination of appointment of William Dockeray as a director (1 page) |
11 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
11 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Termination of appointment of Linda Law as a secretary (1 page) |
2 January 2013 | Appointment of Ms Irina Watson as a secretary (1 page) |
2 January 2013 | Termination of appointment of Linda Law as a secretary (1 page) |
2 January 2013 | Appointment of Ms Irina Watson as a secretary (1 page) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
11 July 2011 | Director's details changed for Mr Thomas Spencer Patrick on 8 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Thomas Spencer Patrick on 8 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Thomas Spencer Patrick on 8 July 2011 (2 pages) |
1 July 2011 | Termination of appointment of Roger Pilgrim as a director (1 page) |
1 July 2011 | Termination of appointment of Roger Pilgrim as a director (1 page) |
23 May 2011 | Appointment of Mr Thomas Spencer Patrick as a director (2 pages) |
23 May 2011 | Appointment of Mr Thomas Spencer Patrick as a director (2 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
2 March 2010 | Previous accounting period extended from 7 August 2009 to 31 December 2009 (1 page) |
2 March 2010 | Previous accounting period extended from 7 August 2009 to 31 December 2009 (1 page) |
2 March 2010 | Previous accounting period extended from 7 August 2009 to 31 December 2009 (1 page) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for William Bruce Denne Dockeray on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William Bruce Denne Dockeray on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Roger Granville Pilgrim on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William Bruce Denne Dockeray on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Roger Granville Pilgrim on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Roger Granville Pilgrim on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Roger Granville Pilgrim on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Bruce Denne Dockeray on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Roger Granville Pilgrim on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Roger Granville Pilgrim on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Bruce Denne Dockeray on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Bruce Denne Dockeray on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Linda May Law on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Linda May Law on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Linda May Law on 1 October 2009 (1 page) |
20 April 2009 | Director's change of particulars / roger pilgrim / 17/04/2009 (1 page) |
20 April 2009 | Director's change of particulars / roger pilgrim / 17/04/2009 (1 page) |
19 March 2009 | Accounts for a dormant company made up to 7 August 2008 (1 page) |
19 March 2009 | Accounts for a dormant company made up to 7 August 2008 (1 page) |
19 March 2009 | Accounts for a dormant company made up to 7 August 2008 (1 page) |
12 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
8 February 2008 | Accounts for a dormant company made up to 7 August 2007 (1 page) |
8 February 2008 | Accounts for a dormant company made up to 7 August 2007 (1 page) |
8 February 2008 | Accounts for a dormant company made up to 7 August 2007 (1 page) |
23 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
15 December 2006 | Accounts for a dormant company made up to 7 August 2006 (1 page) |
15 December 2006 | Accounts for a dormant company made up to 7 August 2006 (1 page) |
15 December 2006 | Accounts for a dormant company made up to 7 August 2006 (1 page) |
4 July 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Secretary's particulars changed (1 page) |
24 May 2006 | Accounts for a dormant company made up to 7 August 2005 (1 page) |
24 May 2006 | Accounts for a dormant company made up to 7 August 2005 (1 page) |
24 May 2006 | Accounts for a dormant company made up to 7 August 2005 (1 page) |
27 February 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
27 February 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
24 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
24 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
30 November 2005 | Resolutions
|
30 November 2005 | Resolutions
|
24 October 2005 | New secretary appointed (1 page) |
24 October 2005 | Secretary resigned;director resigned (1 page) |
24 October 2005 | Secretary resigned;director resigned (1 page) |
24 October 2005 | New secretary appointed (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Registered 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 2005 | Registered 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 2005 | Resolutions
|
23 September 2005 | Registered office changed on 23/09/05 from: 43 robert street regents park estate london NW1 3JS (1 page) |
23 September 2005 | Accounts for a dormant company made up to 7 August 2004 (1 page) |
23 September 2005 | Resolutions
|
23 September 2005 | Registered office changed on 23/09/05 from: 43 robert street regents park estate london NW1 3JS (1 page) |
23 September 2005 | Accounts for a dormant company made up to 7 August 2004 (1 page) |
23 September 2005 | Accounts for a dormant company made up to 7 August 2004 (1 page) |
12 September 2005 | New secretary appointed;new director appointed (2 pages) |
12 September 2005 | New secretary appointed;new director appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
8 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
8 February 2005 | Director resigned (1 page) |
11 December 2004 | Accounts for a dormant company made up to 7 August 2003 (1 page) |
11 December 2004 | Accounts for a dormant company made up to 7 August 2003 (1 page) |
11 December 2004 | Accounts for a dormant company made up to 7 August 2003 (1 page) |
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Resolutions
|
23 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
23 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
23 September 2003 | New director appointed (1 page) |
23 September 2003 | New director appointed (1 page) |
5 March 2003 | Return made up to 09/02/03; full list of members (6 pages) |
5 March 2003 | Return made up to 09/02/03; full list of members (6 pages) |
8 February 2003 | Resolutions
|
8 February 2003 | Resolutions
|
23 October 2002 | Accounts for a dormant company made up to 7 August 2002 (2 pages) |
23 October 2002 | Accounts for a dormant company made up to 7 August 2002 (2 pages) |
23 October 2002 | Accounts for a dormant company made up to 7 August 2002 (2 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Resolutions
|
13 August 2002 | Return made up to 09/02/02; full list of members (6 pages) |
13 August 2002 | Return made up to 09/02/02; full list of members (6 pages) |
19 July 2002 | Accounting reference date extended from 28/02/02 to 07/08/02 (1 page) |
19 July 2002 | Accounting reference date extended from 28/02/02 to 07/08/02 (1 page) |
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
9 February 2001 | Incorporation (20 pages) |
9 February 2001 | Incorporation (20 pages) |