Harrow
Middlesex
HA1 1RA
Director Name | Mr David Geoffrey White |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Director Name | Mr Howard Andre Harris |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Director Name | Mr Barrie John Cross |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Director Name | Mr Rajesh Jiwani |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 16 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Website | charter-house.net |
---|---|
Telephone | 020 88634566 |
Telephone region | London |
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Barrie John Cross 20.00% Ordinary |
---|---|
1 at £1 | David Geoffrey White 20.00% Ordinary |
1 at £1 | Howard Andre Harris 20.00% Ordinary |
1 at £1 | Michael Ackenson 20.00% Ordinary |
1 at £1 | Rajesh Jiwani 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,122 |
Cash | £5 |
Current Liabilities | £85,471 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2017 | Application to strike the company off the register (3 pages) |
16 February 2017 | Application to strike the company off the register (3 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
21 July 2016 | Director's details changed for Mr Howard Andre Harris on 18 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Michael Ackenson on 18 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr David Geoffrey White on 18 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Barrie John Cross on 18 July 2016 (2 pages) |
21 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page) |
21 July 2016 | Director's details changed for Mr Rajesh Jiwani on 18 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Barrie John Cross on 18 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Rajesh Jiwani on 18 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Howard Andre Harris on 18 July 2016 (2 pages) |
21 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page) |
21 July 2016 | Director's details changed for Mr Michael Ackenson on 18 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr David Geoffrey White on 18 July 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 January 2016 | Director's details changed for Mr Howard Andre Harris on 4 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mr Howard Andre Harris on 4 January 2016 (2 pages) |
5 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
7 July 2015 | Withdraw the company strike off application (1 page) |
7 July 2015 | Withdraw the company strike off application (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2015 | Application to strike the company off the register (3 pages) |
11 May 2015 | Application to strike the company off the register (3 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 January 2015 | Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
9 January 2015 | Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (8 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (8 pages) |
26 March 2014 | Appointment of Mr Rajesh Jiwani as a director (2 pages) |
26 March 2014 | Appointment of Mr Barrie John Cross as a director (2 pages) |
26 March 2014 | Appointment of Mr Barrie John Cross as a director (2 pages) |
26 March 2014 | Appointment of Mr Rajesh Jiwani as a director (2 pages) |
8 January 2014 | Director's details changed for Mr Howard Andre Harris on 1 August 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Howard Andre Harris on 1 August 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Howard Andre Harris on 1 August 2013 (2 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
5 August 2013 | Director's details changed for Mr Howard Andre Harris on 31 July 2013 (2 pages) |
5 August 2013 | Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page) |
5 August 2013 | Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page) |
5 August 2013 | Director's details changed for Mr Howard Andre Harris on 31 July 2013 (2 pages) |
21 September 2012 | Appointment of Mr Howard Andre Harris as a director (2 pages) |
21 September 2012 | Appointment of Mr Howard Andre Harris as a director (2 pages) |
14 September 2012 | Incorporation (24 pages) |
14 September 2012 | Incorporation (24 pages) |