London
W1H 4QL
Director Name | Col Guy Nicholas Ranulph Sayle |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Cottage Badanloch Kinbrace KW11 6UE Scotland |
Website | charterhouseclinic.com |
---|
Registered Address | 36 Hewer Street London W10 6DU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Dalgarno |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jamie Howard Bloom 33.33% Ordinary |
---|---|
1 at £1 | Kenneth Victor Prichard-jones 33.33% Ordinary |
1 at £1 | Robert Lorenz 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,688 |
Current Liabilities | £38,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 February |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
8 January 2024 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
24 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
23 November 2023 | Previous accounting period shortened from 26 February 2023 to 25 February 2023 (1 page) |
1 February 2023 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
13 December 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
13 December 2022 | Registered office address changed from 104 York Street London W1H 4QL England to 36 Hewer Street London W10 6DU on 13 December 2022 (1 page) |
22 November 2022 | Previous accounting period shortened from 27 February 2022 to 26 February 2022 (1 page) |
11 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2022 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
10 February 2021 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
10 February 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
25 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
25 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
28 February 2019 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
22 November 2018 | Registered office address changed from 46 Crawford Street London W1H 1JU England to 104 York Street London W1H 4QL on 22 November 2018 (1 page) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
4 May 2017 | Registered office address changed from 98 Crawford Street London W1H 2HL England to 46 Crawford Street London W1H 1JU on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 98 Crawford Street London W1H 2HL England to 46 Crawford Street London W1H 1JU on 4 May 2017 (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2017 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
17 November 2016 | Registered office address changed from 30 Harcourt Street London W1H 4AA to 98 Crawford Street London W1H 2HL on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 30 Harcourt Street London W1H 4AA to 98 Crawford Street London W1H 2HL on 17 November 2016 (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-08-09
|
6 August 2016 | Compulsory strike-off action has been suspended (1 page) |
6 August 2016 | Compulsory strike-off action has been suspended (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 January 2015 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
2 April 2014 | Registered office address changed from Global Business Centres 1St Floor 9 Holles Street London W1G 0BD England on 2 April 2014 (2 pages) |
2 April 2014 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
2 April 2014 | Registered office address changed from Global Business Centres 1St Floor 9 Holles Street London W1G 0BD England on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from Global Business Centres 1St Floor 9 Holles Street London W1G 0BD England on 2 April 2014 (2 pages) |
12 March 2014 | Compulsory strike-off action has been suspended (1 page) |
12 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders Statement of capital on 2012-11-14
|
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders Statement of capital on 2012-11-14
|
18 October 2012 | Appointment of Mr James Edward Boodoosingh as a director (2 pages) |
18 October 2012 | Appointment of Mr James Edward Boodoosingh as a director (2 pages) |
18 October 2012 | Termination of appointment of Guy Sayle as a director (1 page) |
18 October 2012 | Termination of appointment of Guy Sayle as a director (1 page) |
7 February 2012 | Incorporation
|
7 February 2012 | Incorporation
|