Company NameCharterhouse Stockbrokers Limited
DirectorsSimon Fine and Michael Laurent Van Messel
Company StatusActive
Company Number04847930
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Previous NamesCharterhouse Stockbrokers Limited and Puma Hotels Limited

Business Activity

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

Directors

Director NameSimon Fine
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2003(same day as company formation)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Secretary NameDavid Robert Kaye
NationalityBritish
StatusCurrent
Appointed31 December 2010(7 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Michael Laurent Van Messel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(7 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Graham Barry Shore
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Secretary NameSimon Fine
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gayton Road
London
NW3 1TU
Secretary NameMr Jonathan Samuel Paisner
NationalityBritish
StatusResigned
Appointed04 September 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House
14 Clifford Street
London
W1S 4JU

Contact

Websiteshorecap.co.uk
Telephone020 74084090
Telephone regionLondon

Location

Registered AddressCassini House
57 St James's Street
London
SW1A 1LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Shore Capital Markets LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

7 February 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
24 August 2023Director's details changed for Simon Fine on 24 August 2023 (2 pages)
15 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
3 February 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
22 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
18 August 2021Director's details changed for Mr Michael Laurent Van Messel on 12 July 2019 (2 pages)
17 August 2021Secretary's details changed for David Robert Kaye on 12 July 2019 (1 page)
17 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
6 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
10 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
29 July 2019Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU to Cassini House 57 st James's Street London SW1A 1LD on 29 July 2019 (1 page)
28 January 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
3 September 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
14 August 2017Cessation of Shore Capital Group Pl as a person with significant control on 14 August 2017 (1 page)
14 August 2017Notification of Shore Capital Markets Limited as a person with significant control on 14 August 2017 (1 page)
14 August 2017Cessation of Shore Capital Group Plc as a person with significant control on 6 April 2016 (1 page)
14 August 2017Notification of Shore Capital Markets Limited as a person with significant control on 6 April 2016 (1 page)
14 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
17 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
16 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
16 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
9 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
16 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
5 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
22 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 January 2011Appointment of David Robert Kaye as a secretary (3 pages)
20 January 2011Appointment of David Robert Kaye as a secretary (3 pages)
20 January 2011Termination of appointment of Jonathan Paisner as a secretary (1 page)
20 January 2011Termination of appointment of Jonathan Paisner as a secretary (1 page)
19 January 2011Appointment of Michael Laurent Van Messel as a director (3 pages)
19 January 2011Appointment of Michael Laurent Van Messel as a director (3 pages)
9 August 2010Director's details changed for Simon Fine on 28 July 2010 (2 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Simon Fine on 28 July 2010 (2 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
27 May 2010Termination of appointment of Graham Shore as a director (1 page)
27 May 2010Termination of appointment of Graham Shore as a director (1 page)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 August 2009Return made up to 28/07/09; full list of members (3 pages)
26 August 2009Return made up to 28/07/09; full list of members (3 pages)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 August 2008Memorandum and Articles of Association (12 pages)
19 August 2008Memorandum and Articles of Association (12 pages)
12 August 2008Company name changed puma hotels LIMITED\certificate issued on 14/08/08 (2 pages)
12 August 2008Company name changed puma hotels LIMITED\certificate issued on 14/08/08 (2 pages)
5 August 2008Memorandum and Articles of Association (12 pages)
5 August 2008Memorandum and Articles of Association (12 pages)
4 August 2008Return made up to 28/07/08; full list of members (3 pages)
4 August 2008Return made up to 28/07/08; full list of members (3 pages)
24 July 2008Company name changed charterhouse stockbrokers LIMITED\certificate issued on 24/07/08 (2 pages)
24 July 2008Company name changed charterhouse stockbrokers LIMITED\certificate issued on 24/07/08 (2 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
1 August 2007Return made up to 28/07/07; full list of members (2 pages)
1 August 2007Return made up to 28/07/07; full list of members (2 pages)
28 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
28 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
8 August 2006Return made up to 28/07/06; full list of members (7 pages)
8 August 2006Return made up to 28/07/06; full list of members (7 pages)
31 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
31 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
8 August 2005Return made up to 28/07/05; full list of members (7 pages)
8 August 2005Return made up to 28/07/05; full list of members (7 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
12 August 2004Return made up to 28/07/04; full list of members (7 pages)
12 August 2004Return made up to 28/07/04; full list of members (7 pages)
14 September 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 September 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003New secretary appointed (2 pages)
11 September 2003New secretary appointed (2 pages)
11 September 2003Secretary resigned (1 page)
28 July 2003Incorporation (17 pages)
28 July 2003Incorporation (17 pages)