Company NameCharterhouse (Accountants) 2014 Llp
Company StatusDissolved
Company NumberOC300100
CategoryLimited Liability Partnership
Incorporation Date1 May 2001(22 years, 11 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NameCharterhouse (Accountants) Llp

Directors

LLP Designated Member NameMr Michael Ackenson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
LLP Designated Member NameMr David Geoffrey White
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
LLP Designated Member NameMr Howard Andre Harris
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(6 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
LLP Member NameMr Barrie John Cross
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(11 years after company formation)
Appointment Duration5 years, 4 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
LLP Member NameMr Rajesh Jiwani
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(12 years after company formation)
Appointment Duration4 years, 4 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
LLP Designated Member NameElizabeth Clare Bischoff
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaorima
Bridle Lane Loudwater
Rickmansworth
WD3 4JG
LLP Designated Member NameMr James Michael Edmond
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88-98 College Road
Harrow
Middlesex
HA1 1RA
LLP Designated Member NameMr Steven Paul Freedman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wyatt Close
Elstree Road
Bushey Heath
WD23 4GT
LLP Designated Member NameMr Vinoo Kantilal Patel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Grange Road
Harrow
HA1 2PR
LLP Designated Member NamePeter Ramsey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaorima
Bridle Lane Loudwater
Rickmansworth
WD3 4JG
LLP Designated Member NameMr Mohammed Javed Siddiqui
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88-98 College Road
Harrow
Middlesex
HA1 1RA
LLP Member NameMr Nileshkumar Amritlal Haria
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Jesmond Way
Stanmore
HA7 4QR
LLP Member NameMr Martin David Hartwell
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2003(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Clifton Moor
Oakhill
Milton Keynes
MK5 6GA
LLP Designated Member NameMr James Norman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years after company formation)
Appointment Duration3 years (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDerwent Lodge Oldfield Road
Maidenhead
Berkshire
SL6 1TX
LLP Member NameMr Michael David Tobias Bernstein
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(11 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88-98 College Road
Harrow
Middlesex
HA1 1RA

Contact

Websitecharter-house.net
Telephone01494 680068
Telephone regionHigh Wycombe

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,200,017
Cash£2,051
Current Liabilities£1,423,036

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End29 June

Charges

13 May 2009Delivered on: 16 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 October 2005Delivered on: 19 October 2005
Satisfied on: 10 June 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 August 2002Delivered on: 14 August 2002
Satisfied on: 25 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
11 June 2017Application to strike the limited liability partnership off the register (4 pages)
11 June 2017Application to strike the limited liability partnership off the register (4 pages)
15 February 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
15 February 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
26 July 2016Member's details changed for Mr Rajesh Jiwani on 18 July 2016 (2 pages)
26 July 2016Member's details changed for Mr Rajesh Jiwani on 18 July 2016 (2 pages)
25 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 25 July 2016 (1 page)
25 July 2016Member's details changed for Mr Rajesh Jiwani on 18 July 2016 (2 pages)
25 July 2016Member's details changed for Mr Rajesh Jiwani on 18 July 2016 (2 pages)
25 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 25 July 2016 (1 page)
8 June 2016Annual return made up to 1 May 2016 (5 pages)
8 June 2016Annual return made up to 1 May 2016 (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
5 January 2016Member's details changed for Mr Howard Andre Harris on 4 January 2016 (2 pages)
5 January 2016Member's details changed for Mr Howard Andre Harris on 4 January 2016 (2 pages)
7 May 2015Annual return made up to 1 May 2015 (5 pages)
7 May 2015Annual return made up to 1 May 2015 (5 pages)
7 May 2015Annual return made up to 1 May 2015 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 January 2015Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
9 January 2015Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
1 July 2014Company name changed charterhouse (accountants) LLP\certificate issued on 01/07/14
  • LLNM01 ‐ Change of name notice
(3 pages)
1 July 2014Company name changed charterhouse (accountants) LLP\certificate issued on 01/07/14
  • LLNM01 ‐ Change of name notice
(3 pages)
1 May 2014Annual return made up to 1 May 2014 (5 pages)
1 May 2014Annual return made up to 1 May 2014 (5 pages)
1 May 2014Annual return made up to 1 May 2014 (5 pages)
8 January 2014Member's details changed for Mr Howard Andre Harris on 1 August 2013 (2 pages)
8 January 2014Member's details changed for Mr Howard Andre Harris on 1 August 2013 (2 pages)
8 January 2014Member's details changed for Mr Howard Andre Harris on 1 August 2013 (2 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 August 2013Member's details changed for Mr Howard Andre Harris on 31 July 2013 (2 pages)
5 August 2013Member's details changed for Mr Howard Andre Harris on 31 July 2013 (2 pages)
5 August 2013Member's details changed for Mr Howard Andre Harris on 31 July 2013 (2 pages)
5 August 2013Member's details changed for Mr Howard Andre Harris on 31 July 2013 (2 pages)
5 July 2013Termination of appointment of Michael Bernstein as a member (1 page)
5 July 2013Termination of appointment of Michael Bernstein as a member (1 page)
12 June 2013Annual return made up to 1 May 2013 (5 pages)
12 June 2013Annual return made up to 1 May 2013 (5 pages)
12 June 2013Annual return made up to 1 May 2013 (5 pages)
1 May 2013Appointment of Mr Rajesh Jiwani as a member (2 pages)
1 May 2013Appointment of Mr Rajesh Jiwani as a member (2 pages)
1 May 2013Termination of appointment of James Edmond as a member (1 page)
1 May 2013Termination of appointment of James Edmond as a member (1 page)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 November 2012Appointment of Mr Michael David Tobias Bernstein as a member (2 pages)
5 November 2012Appointment of Mr Michael David Tobias Bernstein as a member (2 pages)
12 July 2012Second filing of LLTM01 previously delivered to Companies House
  • ANNOTATION Second filing LLTM01 for Mohammed Siddiqui
(4 pages)
12 July 2012Second filing of LLTM01 previously delivered to Companies House
  • ANNOTATION Second filing LLTM01 for Mohammed Siddiqui
(4 pages)
28 June 2012Termination of appointment of Mohammed Siddiqui as a member
  • ANNOTATION A second filed LLTM01 was registered on 12/07/2012
(2 pages)
28 June 2012Termination of appointment of Mohammed Siddiqui as a member
  • ANNOTATION A second filed LLTM01 was registered on 12/07/2012
(2 pages)
29 May 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
29 May 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
3 May 2012Member's details changed for Mr Howard Andre Harris on 3 May 2012 (2 pages)
3 May 2012Annual return made up to 1 May 2012 (5 pages)
3 May 2012Annual return made up to 1 May 2012 (5 pages)
3 May 2012Annual return made up to 1 May 2012 (5 pages)
3 May 2012Member's details changed for Mr Howard Andre Harris on 3 May 2012 (2 pages)
3 May 2012Member's details changed for Mr Howard Andre Harris on 3 May 2012 (2 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Appointment of Mr. Barrie John Cross as a member (2 pages)
2 May 2012Appointment of Mr. Barrie John Cross as a member (2 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
22 February 2012Member's details changed for Mr Howard Andre Harris on 1 May 2011 (2 pages)
22 February 2012Member's details changed for Mr Howard Andre Harris on 1 May 2011 (2 pages)
22 February 2012Member's details changed for Mr Howard Andre Harris on 1 May 2011 (2 pages)
18 November 2011Amended accounts made up to 30 April 2010 (7 pages)
18 November 2011Amended accounts made up to 30 April 2010 (7 pages)
16 August 2011Member's details changed for Mr Mohammed Javed Siddiqui on 15 August 2011 (2 pages)
16 August 2011Member's details changed for Mr Mohammed Javed Siddiqui on 15 August 2011 (2 pages)
15 August 2011Member's details changed for Mr Michael Ackenson on 15 August 2011 (2 pages)
15 August 2011Member's details changed for Mr James Michael Edmond on 15 August 2011 (2 pages)
15 August 2011Member's details changed for Mr Michael Ackenson on 15 August 2011 (2 pages)
15 August 2011Member's details changed for Mr James Michael Edmond on 15 August 2011 (2 pages)
5 May 2011Member's details changed for Mr David Geoffrey White on 4 May 2011 (2 pages)
5 May 2011Annual return made up to 1 May 2011 (6 pages)
5 May 2011Member's details changed for Mr David Geoffrey White on 4 May 2011 (2 pages)
5 May 2011Member's details changed for Mr David Geoffrey White on 4 May 2011 (2 pages)
5 May 2011Annual return made up to 1 May 2011 (6 pages)
5 May 2011Annual return made up to 1 May 2011 (6 pages)
21 April 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
21 April 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
4 October 2010Termination of appointment of Elizabeth Bischoff as a member (1 page)
4 October 2010Termination of appointment of Peter Ramsey as a member (1 page)
4 October 2010Termination of appointment of Elizabeth Bischoff as a member (1 page)
4 October 2010Termination of appointment of Peter Ramsey as a member (1 page)
15 September 2010Member's details changed for Mr Howard Andre Harris on 2 July 2010 (2 pages)
15 September 2010Member's details changed for Mr Howard Andre Harris on 2 July 2010 (2 pages)
15 September 2010Member's details changed for Mr Howard Andre Harris on 2 July 2010 (2 pages)
16 June 2010Annual return made up to 1 May 2010 (11 pages)
16 June 2010Annual return made up to 1 May 2010 (11 pages)
16 June 2010Annual return made up to 1 May 2010 (11 pages)
28 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
28 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 June 2009Accounts for a small company made up to 30 April 2008 (9 pages)
3 June 2009Annual return made up to 01/05/09 (5 pages)
3 June 2009Accounts for a small company made up to 30 April 2008 (9 pages)
3 June 2009Annual return made up to 01/05/09 (5 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
13 January 2009Accounts for a small company made up to 30 April 2007 (9 pages)
13 January 2009Accounts for a small company made up to 30 April 2007 (9 pages)
24 October 2008Member resigned martin hartwell (1 page)
24 October 2008Member resigned martin hartwell (1 page)
1 September 2008Annual return made up to 01/05/08 (5 pages)
1 September 2008Annual return made up to 01/05/08 (5 pages)
23 June 2008Member resigned vinoo patel (1 page)
23 June 2008Member resigned nileshkumar haria (1 page)
23 June 2008Member resigned vinoo patel (1 page)
23 June 2008Member resigned nileshkumar haria (1 page)
26 February 2008Amended accounts made up to 30 April 2005 (11 pages)
26 February 2008Amended accounts made up to 30 April 2005 (11 pages)
26 February 2008Amended full accounts made up to 30 April 2006 (24 pages)
26 February 2008Amended full accounts made up to 30 April 2006 (24 pages)
16 October 2007New member appointed (1 page)
16 October 2007New member appointed (1 page)
26 April 2007Annual return made up to 01/05/07 (6 pages)
26 April 2007Annual return made up to 01/05/07 (6 pages)
8 December 2006Full accounts made up to 30 April 2006 (23 pages)
8 December 2006Full accounts made up to 30 April 2006 (23 pages)
27 November 2006Member's particulars changed (1 page)
27 November 2006Member's particulars changed (1 page)
15 June 2006Annual return made up to 01/05/06 (6 pages)
15 June 2006Member's particulars changed (1 page)
15 June 2006Annual return made up to 01/05/06 (6 pages)
15 June 2006Member's particulars changed (1 page)
12 May 2006Member resigned (1 page)
12 May 2006Member resigned (1 page)
9 May 2006Accounts for a small company made up to 30 April 2005 (8 pages)
9 May 2006Accounts for a small company made up to 30 April 2005 (8 pages)
11 April 2006Total exemption small company accounts made up to 30 April 2004 (8 pages)
11 April 2006Total exemption small company accounts made up to 30 April 2004 (8 pages)
10 April 2006Auditors resignation (1 page)
10 April 2006Auditors resignation (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Particulars of mortgage/charge (9 pages)
19 October 2005Particulars of mortgage/charge (9 pages)
25 June 2005Annual return made up to 01/05/05 (6 pages)
25 June 2005Annual return made up to 01/05/05 (6 pages)
3 December 2004Full accounts made up to 30 April 2003 (17 pages)
3 December 2004Full accounts made up to 30 April 2003 (17 pages)
2 December 2004Amended full accounts made up to 30 April 2002 (16 pages)
2 December 2004Amended full accounts made up to 30 April 2002 (16 pages)
13 July 2004Annual return made up to 01/05/04 (6 pages)
13 July 2004Annual return made up to 01/05/04 (6 pages)
4 December 2003Accounts for a small company made up to 30 April 2002 (9 pages)
4 December 2003Accounts for a small company made up to 30 April 2002 (9 pages)
17 June 2003Annual return made up to 01/05/03 (6 pages)
17 June 2003Annual return made up to 01/05/03 (6 pages)
3 June 2003Member's particulars changed (1 page)
3 June 2003Member's particulars changed (1 page)
3 June 2003Member's particulars changed (1 page)
3 June 2003Member's particulars changed (1 page)
3 June 2003Member's particulars changed (1 page)
3 June 2003Member's particulars changed (1 page)
12 May 2003New member appointed (1 page)
12 May 2003New member appointed (1 page)
17 March 2003New member appointed (1 page)
17 March 2003New member appointed (1 page)
17 March 2003Non-designated members allowed (1 page)
17 March 2003Non-designated members allowed (1 page)
17 March 2003New member appointed (1 page)
17 March 2003New member appointed (1 page)
28 February 2003Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
28 February 2003Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
14 August 2002Particulars of mortgage/charge (3 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
11 June 2002Annual return made up to 01/05/02 (4 pages)
11 June 2002Member's particulars changed (1 page)
11 June 2002Member's particulars changed (1 page)
11 June 2002Annual return made up to 01/05/02 (4 pages)
28 May 2002Member resigned (2 pages)
28 May 2002Member resigned (2 pages)
27 May 2002New member appointed (2 pages)
27 May 2002New member appointed (2 pages)
1 May 2001Incorporation (7 pages)
1 May 2001Incorporation (7 pages)