CHARTERHOUSE COMMERCIAL FINANCE LIMITED
Overview
| Company Name | CHARTERHOUSE COMMERCIAL FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05106936 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARTERHOUSE COMMERCIAL FINANCE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CHARTERHOUSE COMMERCIAL FINANCE LIMITED located?
| Registered Office Address | 71-75 Shelton Street Covent Garden WC2H 9JQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARTERHOUSE COMMERCIAL FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARTERHOUSE COMMERCIAL FINANCE PLC | Apr 20, 2004 | Apr 20, 2004 |
What are the latest accounts for CHARTERHOUSE COMMERCIAL FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for CHARTERHOUSE COMMERCIAL FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 4 pages | AA | ||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Parsons as a director on Jul 03, 2020 | 1 pages | TM01 | ||
Elect to keep the secretaries register information on the public register | 1 pages | EH03 | ||
Elect to keep the directors' residential address register information on the public register | 1 pages | EH02 | ||
Elect to keep the directors' register information on the public register | 1 pages | EH01 | ||
Registered office address changed from 1st Floor 69-70 Long Lane London EC1A 9EJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Jul 15, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 10 pages | AA | ||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Mr David Armytage Dean as a person with significant control on Mar 22, 2019 | 2 pages | PSC04 | ||
Cessation of Carole Anne Dean as a person with significant control on Mar 22, 2019 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Sep 30, 2017 | 10 pages | AA | ||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Huddleston as a secretary on Dec 31, 2017 | 1 pages | TM02 | ||
Appointment of Mrs Carole Anne Dean as a secretary on Dec 31, 2017 | 2 pages | AP03 | ||
Appointment of Mr Matthew Parsons as a director on Dec 31, 2017 | 2 pages | AP01 | ||
Termination of appointment of Matthew Huddleston as a director on Dec 31, 2017 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2016 | 9 pages | AA | ||
Confirmation statement made on Apr 20, 2017 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2015 | 10 pages | AA | ||
Who are the officers of CHARTERHOUSE COMMERCIAL FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEAN, Carole Anne | Secretary | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | 241674970001 | |||||||
| DEAN, David | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | Isle Of Man | British | 182579760002 | |||||
| HUDDLESTON, Matthew | Secretary | Bradda West Lane IM9 6PW Port Erin Dorincourt Isle Of Man | British | 164035480001 | ||||||
| MYLCHREEST, Graihagh | Secretary | Narradale Ballamenagh Road IM4 6AL Baldrine Isle Of Man | British | 78837060001 | ||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| DEAN, David | Director | Baldromma Christian Groudle IM4 6AG Lonan Isle Of Man | Isle Of Man | British | 182579760002 | |||||
| GILBEY, Malcolm Edward | Director | 22 Ashacre Lane BN13 2DA Worthing West Sussex | England | British | 28367640001 | |||||
| HUDDLESTON, Matthew | Director | Bradda West Lane IM9 6PW Port Erin Dorincourt Isle Of Man | Isle Of Man | British, | 164035480002 | |||||
| LANTRY, Eugene Christopher | Director | 2 Marine Gardens IM8 1EN Ramsey Isle Of Man | Irish | 94652250001 | ||||||
| MESSENGER, Iain Ernest Bradley | Director | King Edward Road IM3 2BE Onchan 57 Majestic Apartments Isle Of Man | British | 130699100001 | ||||||
| MYLCHREEST, Graihagh | Director | Narradale Ballamenagh Road IM4 6AL Baldrine Isle Of Man | British | 78837060001 | ||||||
| PARSONS, Matthew | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | Isle Of Man | British | 179268690001 | |||||
| ROBERTSON, Sandra Hilary Bernadette | Director | Fairwinds Gretch Veg IM4 7PS Laxey Isle Of Man | Isle Of Man | Irish | 98031390002 | |||||
| SIMKINS, Nigel Christopher | Director | 15 Mendip Walk TN2 3NL Tunbridge Wells Kent | England | British | 127254000001 | |||||
| WELLS, Paul Andrew | Director | Floor St. Pauls Square Ramsey IM8 1GB Isle Of Man 1st Isle Of Man | Isle Of Man | British | 151582200001 | |||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of CHARTERHOUSE COMMERCIAL FINANCE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Carole Anne Dean | Apr 06, 2016 | 69-70 Long Lane EC1A 9EJ London 1st Floor England | Yes |
Nationality: British Country of Residence: Isle Of Man | |||
Natures of Control
| |||
| Mr David Armytage Dean | Apr 06, 2016 | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | No |
Nationality: British Country of Residence: Isle Of Man | |||
Natures of Control
| |||
Does CHARTERHOUSE COMMERCIAL FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| All assets debenture | Created On Jul 31, 2007 Delivered On Aug 03, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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