Company NameCharterhouse International Ltd
Company StatusDissolved
Company Number04824268
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NamePamela Lesley Leighton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(2 years after company formation)
Appointment Duration3 years, 8 months (closed 31 March 2009)
RoleDirector Secretary
Correspondence Address147 Elgar Avenue
Surbiton
Surrey
KT5 9JX
Director NameMr Maurice Leon David White
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(2 years after company formation)
Appointment Duration3 years, 8 months (closed 31 March 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address51 Aegon House
13 Lanark Square
London
E14 9QD
Secretary NamePamela Lesley Leighton
NationalityBritish
StatusClosed
Appointed01 February 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 31 March 2009)
RoleCompany Director
Correspondence Address147 Elgar Avenue
Surbiton
Surrey
KT5 9JX
Director NameMr Alec Steven Leighton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Elgar Avenue
Berrylands
Surbiton
Surrey
KT5 9JX
Director NameSarah Louise Leighton
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address147 Elgar Avenue
Surbiton
Surrey
KT5 9JX
Secretary NameMr Alec Steven Leighton
NationalityBritish
StatusResigned
Appointed10 November 2003(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Elgar Avenue
Berrylands
Surbiton
Surrey
KT5 9JX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address147 Elgar Avenue
Surbiton
Surrey
KT5 9JX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Financials

Year2014
Turnover£373,447
Net Worth-£1,012
Current Liabilities£1,012

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
18 October 2007Return made up to 07/07/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 October 2006Return made up to 07/07/06; full list of members (7 pages)
15 September 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
23 March 2006Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2006New director appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005New director appointed (1 page)
14 July 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
10 May 2005Compulsory strike-off action has been discontinued (1 page)
9 May 2005Return made up to 07/07/04; full list of members (7 pages)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
20 December 2004Registered office changed on 20/12/04 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
11 November 2003New secretary appointed (1 page)
11 November 2003Director resigned (1 page)
11 November 2003New director appointed (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003New director appointed (1 page)
23 September 2003Registered office changed on 23/09/03 from: 147 elgar avenue surbiton surrey KT5 9JX (1 page)