CHARTERHOUSE JAPHET FINANCE LIMITED

CHARTERHOUSE JAPHET FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCHARTERHOUSE JAPHET FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01196227
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHARTERHOUSE JAPHET FINANCE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CHARTERHOUSE JAPHET FINANCE LIMITED located?

    Registered Office Address
    135 Bishopsgate
    EC2M 3UR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHARTERHOUSE JAPHET FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CHARTERHOUSE JAPHET FINANCE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHARTERHOUSE JAPHET FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 1,000
    SH01

    Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on Sep 24, 2013

    1 pagesAD01

    Director's details changed for Mrs Sharon Jill Caterer on Jun 23, 2013

    2 pagesCH01

    Accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    Appointment of Rbs Secretarial Services Limited as a secretary on Apr 27, 2012

    2 pagesAP04

    Termination of appointment of Rachel Elizabeth Fletcher as a secretary on Apr 27, 2012

    1 pagesTM02

    Appointment of Mr Paul Denzil John Sullivan as a director on Mar 30, 2012

    2 pagesAP01

    Termination of appointment of Peter James Whitby as a director on Feb 16, 2012

    1 pagesTM01

    Annual return made up to Feb 01, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    20 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Feb 01, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mrs Sharon Jill Caterer as a director

    2 pagesAP01

    Termination of appointment of Ian Merriman as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    20 pagesAA

    Director's details changed for Mr Ian Michael Merriman on Oct 19, 2009

    2 pagesCH01

    Annual return made up to Feb 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Ian Michael Merriman on Feb 25, 2010

    2 pagesCH01

    Who are the officers of CHARTERHOUSE JAPHET FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    CATERER, Sharon Jill
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    Director
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    EnglandBritish15490360003
    SULLIVAN, Paul Denzil John
    Berberry Drive
    MK45 5ER Flitton
    10
    Bedfordshire
    England
    Director
    Berberry Drive
    MK45 5ER Flitton
    10
    Bedfordshire
    England
    EnglandBritish111421900001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    WOODCOCK, Michael Ian Charles
    High Elms Bowbridge Lane
    Prestbury
    GL52 3BL Cheltenham
    Gloucestershire
    Secretary
    High Elms Bowbridge Lane
    Prestbury
    GL52 3BL Cheltenham
    Gloucestershire
    British33177050001
    ASHWORTH, George Smith-Salmond
    2 Laurelsfield
    AL3 4BZ St Albans
    Hertfordshire
    Director
    2 Laurelsfield
    AL3 4BZ St Albans
    Hertfordshire
    EnglandEnglish152638710001
    BOAG, Timothy John Donald
    78 Bushwood Road
    TW9 3BQ Richmond
    Surrey
    Director
    78 Bushwood Road
    TW9 3BQ Richmond
    Surrey
    British62111350002
    BROWNE, John Richard
    Gortenanima
    Bovally
    BT49 0GF Limavady
    34
    County Derry
    Northern Ireland
    Director
    Gortenanima
    Bovally
    BT49 0GF Limavady
    34
    County Derry
    Northern Ireland
    Northern IrelandBritish133984130002
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritish123744930001
    CLIBBENS, Nigel Timothy John
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    Director
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    United KingdomBritish49141230004
    DOBBS, Clive Richard
    The Rowans Gravel Pits Close
    Bredon
    GL20 7QL Tewkesbury
    Gloucestershire
    Director
    The Rowans Gravel Pits Close
    Bredon
    GL20 7QL Tewkesbury
    Gloucestershire
    British44775400001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    FINLAYSON, David John Mcintosh
    8 Greenfields
    New Barn Lane Prestbury
    GL52 3LG Cheltenham
    Gloucestershire
    Director
    8 Greenfields
    New Barn Lane Prestbury
    GL52 3LG Cheltenham
    Gloucestershire
    British33124430005
    HALL, Phillip James
    45 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    Director
    45 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    UkBritish106668160001
    HARDY, Thomas William
    28 Piercing Hill
    CM16 7JW Theydon Bois
    Essex
    Director
    28 Piercing Hill
    CM16 7JW Theydon Bois
    Essex
    EnglandBritish40359960002
    KNOWLES, Christopher George
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    Director
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    British67501900002
    LYNAM, Paul Anthony
    24 Warwick Road
    RG2 7AX Reading
    Berkshire
    Director
    24 Warwick Road
    RG2 7AX Reading
    Berkshire
    United KingdomIrish100755360001
    MARROW, Paul
    The Shutters 2 Nightjar Close
    Ewshot
    GU10 5TQ Farnham
    Surrey
    Director
    The Shutters 2 Nightjar Close
    Ewshot
    GU10 5TQ Farnham
    Surrey
    United KingdomBritish85771600001
    MERRIMAN, Ian Michael
    Derrybawn
    Gough Road
    GU51 4LJ Fleet
    Derrybawn
    Hampshire
    England
    Director
    Derrybawn
    Gough Road
    GU51 4LJ Fleet
    Derrybawn
    Hampshire
    England
    EnglandBritish100771770002
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritish63084840002
    POLLARD, John Reginald
    Frome Hall Frome Hall Lane
    GL5 3JH Stroud
    Gloucestershire
    Director
    Frome Hall Frome Hall Lane
    GL5 3JH Stroud
    Gloucestershire
    United KingdomBritish31820530002
    SULLIVAN, Christopher Paul
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    Director
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    United KingdomBritish67033830004
    THORNTON, Jeffrey Michael
    108 March Road
    EH4 3SX Edinburgh
    Director
    108 March Road
    EH4 3SX Edinburgh
    United KingdomBritish19241770002
    WHITBY, Peter James
    Finch Lane
    Knotty Green
    HP9 2TL Beaconsfield
    Maple Tree House
    Buckinghamshire
    Director
    Finch Lane
    Knotty Green
    HP9 2TL Beaconsfield
    Maple Tree House
    Buckinghamshire
    EnglandEnglish76096790002
    WHITTICK, Robert James
    35 Englewood Road
    SW12 9PA London
    Director
    35 Englewood Road
    SW12 9PA London
    British119328020001
    WOODCOCK, Michael Ian Charles
    High Elms Bowbridge Lane
    Prestbury
    GL52 3BL Cheltenham
    Gloucestershire
    Director
    High Elms Bowbridge Lane
    Prestbury
    GL52 3BL Cheltenham
    Gloucestershire
    British33177050001

    Does CHARTERHOUSE JAPHET FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    First priority mortgage
    Created On Sep 30, 2002
    Delivered On Oct 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interest in and to the goods and articles of computer hardware and other goods pursuant to the master hpa. See the mortgage charge document for full details.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Oct 10, 2002Registration of a charge (395)
    • Jan 25, 2003Statement of satisfaction of a charge in full or part (403a)
    A first priority mortgage
    Created On Dec 21, 2001
    Delivered On Jan 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The mortgagor with full title guarantee has mortgaged to the mortgagee all its interest, present and future in and to the goods by way of first priority legal mortgage. See the mortgage charge document for full details.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Jan 07, 2002Registration of a charge (395)
    • Mar 23, 2011Statement of satisfaction of a charge in full or part (MG02)
    First priority mortgage
    Created On Jun 15, 2001
    Delivered On Jun 29, 2001
    Satisfied
    Amount secured
    The obligations of the company to the chargee pursuant to and/or under: a). To transfer and/or pass title, and to deliver, to the chargee any and all of the goods pursuant to and under clauses 10.3, 10.4, 14.2 and 15.1 of the master hpa (as the same are incorporated in the hp contract) and not to create,assume or permit to exist any security interest upon the goods other than pursuant to and/or under clause 12.2.3 of the master hpa (as the same is incorporated in the hp contract) and b). The mortgage
    Short particulars
    By way of first priority legal mortgage all the company's interest present and future in and to the goods listed in appendix a of the hp contract.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Jun 29, 2001Registration of a charge (395)
    • Jan 25, 2003Statement of satisfaction of a charge in full or part (403a)
    A first priority mortgage
    Created On Jun 15, 2001
    Delivered On Jun 29, 2001
    Satisfied
    Amount secured
    The obligations of the company to the chargee pursuant to and/or under: (a) to transfer and/or pass title, and to deliver, to the chargee any and all of the goods pursuant to and/or under clauses 10.3, 10.4, 14.2 and 15.1 of the master hpa (as the same are incorporated in the hp contract) and not to create, assume or permit to exist any security interest upon the goods other than pursuant to and/or under clauses 12.2.3 of the master hpa (as the same is incorporated in the hp contract); and (b) the mortgage (all terms as defined)
    Short particulars
    By way of first priority legal mortgage all its interest, present and future in and to the goods provided that the chargee has acknowledged and agreed that the title to the goods the subject of the disposition by way of first priority legal mortgage shall be the same title recieved by the mortgagor on its purchase of the goods pursuant to the master hpa.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Jun 29, 2001Registration of a charge (395)
    • Jan 25, 2003Statement of satisfaction of a charge in full or part (403a)
    First priority mortgage
    Created On Feb 28, 2001
    Delivered On Mar 16, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the master hire purchase agreement dated 28TH february 2001 between the mortgagor and mortgagee and the mortgage
    Short particulars
    All the company's right title benefit and interest in and to the goods. See the mortgage charge document for full details.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Mar 16, 2001Registration of a charge (395)
    • Mar 31, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0