Company NameCharthouse Management Limited
Company StatusDissolved
Company Number04257395
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 8 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 NameDavid John Logan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2001(2 months after company formation)
Appointment Duration22 years, 6 months
RoleDirector & Secretary
Correspondence AddressClover Cottage
Tretower
Powys
NP8 1RF
Wales
Director NamePeter William Logan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2001(2 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address1 Avington Cottages
Avington
Hungerford
RG17 0UL
Secretary NameDavid John Logan
NationalityBritish
StatusCurrent
Appointed24 September 2001(2 months after company formation)
Appointment Duration22 years, 6 months
RoleDirector & Secretary
Correspondence AddressClover Cottage
Tretower
Powys
NP8 1RF
Wales
Director NameAndrew Graham Mercer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2001(3 months, 3 weeks after company formation)
Appointment Duration22 years, 4 months
RoleAccountant
Correspondence Address2 Anjou Green
Chelmsford
Essex
CM1 6EE
Director NameStephen Robert Lewis
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2003(2 years after company formation)
Appointment Duration20 years, 8 months
RoleBanker
Correspondence Address15 Boss House
Boss Street
London
SE1 2PS
Director NameArthur Richard McPhee
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2002(11 months after company formation)
Appointment Duration2 years (resigned 24 June 2004)
RoleIT
Correspondence Address43 Millbrooke Court
Keswick Road Putney
London
SW15 2RA
Director NameKenneth Alun Peacock
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2002(11 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 2005)
RoleMarketing
Correspondence Address70 Ansell Road
London
SW17 7LT
Director NameMr David Charles Brian Tarling
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 2005)
RoleBanking
Country of ResidenceEngland
Correspondence Address27 Pearfield Road
Forrest Hill
London
SE23 2LP
Director NameElite Directors Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence AddressKeresley Suite Centre Court
1301 Stratford Road
Birmingham
B28 9HH
Secretary NameElite Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence AddressKeresley Suite Centre Court
[1301 Stratford Road
Birmingham
B28 9HH

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 September 2007Dissolved (1 page)
20 June 2007Liquidators statement of receipts and payments (5 pages)
20 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
29 January 2007Liquidators statement of receipts and payments (5 pages)
27 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2006Statement of affairs (7 pages)
27 January 2006Appointment of a voluntary liquidator (1 page)
16 January 2006Registered office changed on 16/01/06 from: the courtyard black mountains business park talgarth, brecon powys LD3 0DS (1 page)
3 January 2006Director resigned (1 page)
21 December 2005Director resigned (1 page)
19 August 2005Return made up to 23/07/05; full list of members (4 pages)
19 August 2005Registered office changed on 19/08/05 from: the courtyard the prya centre talgarth powys LD3 0DS (1 page)
19 August 2005Location of register of members (1 page)
19 August 2005Location of debenture register (1 page)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 September 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 September 2004Particulars of mortgage/charge (6 pages)
23 August 2004Ad 31/07/03--------- £ si 150@1=150 £ ic 102/252 (2 pages)
29 June 2004Director resigned (1 page)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 August 2003Ad 24/07/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 August 2003Return made up to 23/07/03; full list of members (9 pages)
8 August 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
8 May 2003Particulars of mortgage/charge (7 pages)
16 April 2003Registered office changed on 16/04/03 from: centa house 61 birkenhead street london WC1H 8BB (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
27 June 2002Director's particulars changed (1 page)
26 June 2002Registered office changed on 26/06/02 from: keresley suite,centre court 1301 stratford road birmingham B28 9HH (1 page)
13 December 2001New director appointed (2 pages)
24 October 2001Ad 24/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Secretary resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New secretary appointed;new director appointed (2 pages)