Company NameChartis Research Limited
Company StatusDissolved
Company Number05127805
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Dissolution Date8 January 2020 (4 years, 3 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 Christophe Czajka
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed12 April 2017(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaymarket House Haymarket House
28-29 Haymarket
London
SW1Y 4RX
Director NameMr Julien Jacques Alexandre Elmaleh
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed12 April 2017(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHaymarket House Haymarket House
28-29 Haymarket
London
SW1Y 4RX
Director NameMrs Helen Clare Townsley
Date of BirthMarch 1970 (Born 54 years ago)
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Secretary NameMr David Pearlman
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Asmuns Hill
London
NW11 6ET
Secretary NameAbbas Jafarian
NationalityBritish
StatusResigned
Appointed14 May 2004(1 day after company formation)
Appointment Duration12 months (resigned 13 May 2005)
RoleCompany Director
Correspondence Address21 Wellington Road
London
Nw8
Director NameMr Peyman Mestchian
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(5 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 September 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Crescent West
Hadley Wood
Barnet
Hertfordshire
EN4 0EQ
Secretary NameMrs Helen Clare Townsley
StatusResigned
Appointed30 September 2009(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameMr James Neil Campbell-Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 2017)
RoleChartered Accountant/Company Director
Country of ResidenceEngland
Correspondence AddressHaymarket House Haymarket House
28-29 Haymarket
London
SW1Y 4RX
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaymarket House Haymarket House
28-29 Haymarket
London
SW1Y 4RX
Secretary NameMr James Neil Campbell-Harris
StatusResigned
Appointed03 July 2015(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 2017)
RoleCompany Director
Correspondence AddressHaymarket House Haymarket House
28-29 Haymarket
London
SW1Y 4RX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCentrum Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2005(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2009)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitechartis-research.com
Email address[email protected]
Telephone020 73169000
Telephone regionLondon

Location

Registered AddressHaymarket House Haymarket House
28-29 Haymarket
London
SW1Y 4RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Peyman Mestchian
83.33%
Ordinary B
20 at £1Peyman Mestchian
16.67%
Ordinary

Financials

Year2014
Net Worth£587,063
Cash£763,983
Current Liabilities£397,537

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 January 2020Final Gazette dissolved following liquidation (1 page)
8 October 2019Return of final meeting in a members' voluntary winding up (8 pages)
9 October 2018Appointment of a voluntary liquidator (3 pages)
9 October 2018Declaration of solvency (6 pages)
9 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
(1 page)
26 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
29 May 2018Withdrawal of a person with significant control statement on 29 May 2018 (2 pages)
27 March 2018Notification of Neal Moszkowski as a person with significant control on 13 April 2017 (2 pages)
27 March 2018Notification of Ramez Farid Sousou as a person with significant control on 13 April 2017 (2 pages)
5 September 2017Termination of appointment of Peyman Mestchian as a director on 4 September 2017 (1 page)
5 September 2017Termination of appointment of Peyman Mestchian as a director on 4 September 2017 (1 page)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
9 May 2017Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017 (2 pages)
9 May 2017Termination of appointment of James Neil Campbell-Harris as a secretary on 12 April 2017 (2 pages)
9 May 2017Appointment of Dr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017 (3 pages)
9 May 2017Termination of appointment of James Neil Campbell-Harris as a director on 12 April 2017 (2 pages)
9 May 2017Appointment of Mr Christophe Czajka as a director on 12 April 2017 (3 pages)
9 May 2017Appointment of Dr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017 (3 pages)
9 May 2017Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017 (2 pages)
9 May 2017Termination of appointment of James Neil Campbell-Harris as a director on 12 April 2017 (2 pages)
9 May 2017Appointment of Mr Christophe Czajka as a director on 12 April 2017 (3 pages)
9 May 2017Termination of appointment of James Neil Campbell-Harris as a secretary on 12 April 2017 (2 pages)
21 April 2017Full accounts made up to 31 December 2016 (26 pages)
21 April 2017Full accounts made up to 31 December 2016 (26 pages)
5 October 2016Full accounts made up to 31 December 2015 (27 pages)
5 October 2016Full accounts made up to 31 December 2015 (27 pages)
7 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 120
(6 pages)
7 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 120
(6 pages)
11 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
11 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
18 December 2015Appointment of Mr James Neil Campbell-Harris as a secretary on 3 July 2015 (2 pages)
18 December 2015Appointment of Mr James Neil Campbell-Harris as a secretary on 3 July 2015 (2 pages)
18 December 2015Appointment of Mr Timothy Grainger Weller as a director on 3 July 2015 (2 pages)
18 December 2015Appointment of Mr Timothy Grainger Weller as a director on 3 July 2015 (2 pages)
17 December 2015Appointment of Mr James Neil Campbell-Harris as a director on 3 July 2015 (2 pages)
17 December 2015Appointment of Mr James Neil Campbell-Harris as a director on 3 July 2015 (2 pages)
8 September 2015Registered office address changed from C/O Evans Mockler Limited 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to Haymarket House Haymarket House 28-29 Haymarket London SW1Y 4RX on 8 September 2015 (1 page)
8 September 2015Registered office address changed from C/O Evans Mockler Limited 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to Haymarket House Haymarket House 28-29 Haymarket London SW1Y 4RX on 8 September 2015 (1 page)
8 September 2015Registered office address changed from C/O Evans Mockler Limited 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to Haymarket House Haymarket House 28-29 Haymarket London SW1Y 4RX on 8 September 2015 (1 page)
17 August 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages)
17 August 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 120
(4 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 120
(4 pages)
11 May 2015Termination of appointment of Helen Clare Townsley as a director on 5 May 2015 (1 page)
11 May 2015Termination of appointment of Helen Clare Townsley as a secretary on 5 May 2015 (1 page)
11 May 2015Termination of appointment of Helen Clare Townsley as a director on 5 May 2015 (1 page)
11 May 2015Termination of appointment of Helen Clare Townsley as a secretary on 5 May 2015 (1 page)
11 May 2015Termination of appointment of Helen Clare Townsley as a director on 5 May 2015 (1 page)
11 May 2015Termination of appointment of Helen Clare Townsley as a secretary on 5 May 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 September 2014Registered office address changed from 100 Pall Mall London SW1Y 5NQ to Haymarket House Haymarket House 28-29 Haymarket London SW1Y 4RX on 15 September 2014 (1 page)
15 September 2014Registered office address changed from 100 Pall Mall London SW1Y 5NQ to Haymarket House Haymarket House 28-29 Haymarket London SW1Y 4RX on 15 September 2014 (1 page)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 120
(6 pages)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 120
(6 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
21 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
28 October 2011Statement of company's objects (2 pages)
28 October 2011Statement of company's objects (2 pages)
28 October 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 120
(4 pages)
28 October 2011Particulars of variation of rights attached to shares (2 pages)
28 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Article 23 not apply 16/08/2011
(24 pages)
28 October 2011Particulars of variation of rights attached to shares (2 pages)
28 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Article 23 not apply 16/08/2011
(24 pages)
28 October 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 120
(4 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mr Peyman Mestchian on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Peyman Mestchian on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Mrs Helen Clare Townsley on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Mrs Helen Clare Townsley on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Mrs Helen Clare Townsley on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Peyman Mestchian on 1 May 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 October 2009Director appointed mr peyman mestchian (1 page)
1 October 2009Ad 30/09/09\gbp si 19@19=361\gbp ic 1/362\ (2 pages)
1 October 2009Secretary appointed mrs helen townsley (1 page)
1 October 2009Appointment terminated secretary centrum secretaries LIMITED (1 page)
1 October 2009Director appointed mr peyman mestchian (1 page)
1 October 2009Secretary appointed mrs helen townsley (1 page)
1 October 2009Appointment terminated secretary centrum secretaries LIMITED (1 page)
1 October 2009Ad 30/09/09\gbp si 19@19=361\gbp ic 1/362\ (2 pages)
29 September 2009Registered office changed on 29/09/2009 from 788/790 finchley road london NW11 7TJ (1 page)
29 September 2009Registered office changed on 29/09/2009 from 788/790 finchley road london NW11 7TJ (1 page)
3 July 2009Return made up to 13/05/09; full list of members (3 pages)
3 July 2009Return made up to 13/05/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 May 2008Return made up to 13/05/08; full list of members (3 pages)
29 May 2008Return made up to 13/05/08; full list of members (3 pages)
4 September 2007Location of debenture register (1 page)
4 September 2007Return made up to 13/05/07; full list of members (2 pages)
4 September 2007Return made up to 13/05/07; full list of members (2 pages)
4 September 2007Location of debenture register (1 page)
15 July 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 July 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 September 2006Return made up to 13/05/06; full list of members (6 pages)
29 September 2006Return made up to 13/05/06; full list of members (6 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
7 July 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 July 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005New secretary appointed (2 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004New secretary appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004New secretary appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Secretary resigned (1 page)
13 May 2004Incorporation (16 pages)
13 May 2004Incorporation (16 pages)