CHARTERHOUSE COMMERCIAL FINANCE LIMITED

CHARTERHOUSE COMMERCIAL FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHARTERHOUSE COMMERCIAL FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05106936
    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 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 AddressNo

    What were the previous names of CHARTERHOUSE COMMERCIAL FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTERHOUSE COMMERCIAL FINANCE PLCApr 20, 2004Apr 20, 2004

    What are the latest accounts for CHARTERHOUSE COMMERCIAL FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for CHARTERHOUSE COMMERCIAL 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

    1 pagesDS01

    Total exemption full accounts made up to Sep 30, 2020

    4 pagesAA

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Parsons as a director on Jul 03, 2020

    1 pagesTM01

    Elect to keep the secretaries register information on the public register

    1 pagesEH03

    Elect to keep the directors' residential address register information on the public register

    1 pagesEH02

    Elect to keep the directors' register information on the public register

    1 pagesEH01

    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 pagesAD01

    Total exemption full accounts made up to Sep 30, 2019

    10 pagesAA

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    10 pagesAA

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    Change of details for Mr David Armytage Dean as a person with significant control on Mar 22, 2019

    2 pagesPSC04

    Cessation of Carole Anne Dean as a person with significant control on Mar 22, 2019

    1 pagesPSC07

    Total exemption full accounts made up to Sep 30, 2017

    10 pagesAA

    Confirmation statement made on Apr 20, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Huddleston as a secretary on Dec 31, 2017

    1 pagesTM02

    Appointment of Mrs Carole Anne Dean as a secretary on Dec 31, 2017

    2 pagesAP03

    Appointment of Mr Matthew Parsons as a director on Dec 31, 2017

    2 pagesAP01

    Termination of appointment of Matthew Huddleston as a director on Dec 31, 2017

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2016

    9 pagesAA

    Confirmation statement made on Apr 20, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Sep 30, 2015

    10 pagesAA

    Who are the officers of CHARTERHOUSE COMMERCIAL FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Carole Anne
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Secretary
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    241674970001
    DEAN, David
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Isle Of ManBritish182579760002
    HUDDLESTON, Matthew
    Bradda West Lane
    IM9 6PW Port Erin
    Dorincourt
    Isle Of Man
    Secretary
    Bradda West Lane
    IM9 6PW Port Erin
    Dorincourt
    Isle Of Man
    British164035480001
    MYLCHREEST, Graihagh
    Narradale
    Ballamenagh Road
    IM4 6AL Baldrine
    Isle Of Man
    Secretary
    Narradale
    Ballamenagh Road
    IM4 6AL Baldrine
    Isle Of Man
    British78837060001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    DEAN, David
    Baldromma Christian
    Groudle
    IM4 6AG Lonan
    Isle Of Man
    Director
    Baldromma Christian
    Groudle
    IM4 6AG Lonan
    Isle Of Man
    Isle Of ManBritish182579760002
    GILBEY, Malcolm Edward
    22 Ashacre Lane
    BN13 2DA Worthing
    West Sussex
    Director
    22 Ashacre Lane
    BN13 2DA Worthing
    West Sussex
    EnglandBritish28367640001
    HUDDLESTON, Matthew
    Bradda West Lane
    IM9 6PW Port Erin
    Dorincourt
    Isle Of Man
    Director
    Bradda West Lane
    IM9 6PW Port Erin
    Dorincourt
    Isle Of Man
    Isle Of ManBritish,164035480002
    LANTRY, Eugene Christopher
    2 Marine Gardens
    IM8 1EN Ramsey
    Isle Of Man
    Director
    2 Marine Gardens
    IM8 1EN Ramsey
    Isle Of Man
    Irish94652250001
    MESSENGER, Iain Ernest Bradley
    King Edward Road
    IM3 2BE Onchan
    57 Majestic Apartments
    Isle Of Man
    Director
    King Edward Road
    IM3 2BE Onchan
    57 Majestic Apartments
    Isle Of Man
    British130699100001
    MYLCHREEST, Graihagh
    Narradale
    Ballamenagh Road
    IM4 6AL Baldrine
    Isle Of Man
    Director
    Narradale
    Ballamenagh Road
    IM4 6AL Baldrine
    Isle Of Man
    British78837060001
    PARSONS, Matthew
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    Isle Of ManBritish179268690001
    ROBERTSON, Sandra Hilary Bernadette
    Fairwinds
    Gretch Veg
    IM4 7PS Laxey
    Isle Of Man
    Director
    Fairwinds
    Gretch Veg
    IM4 7PS Laxey
    Isle Of Man
    Isle Of ManIrish98031390002
    SIMKINS, Nigel Christopher
    15 Mendip Walk
    TN2 3NL Tunbridge Wells
    Kent
    Director
    15 Mendip Walk
    TN2 3NL Tunbridge Wells
    Kent
    EnglandBritish127254000001
    WELLS, Paul Andrew
    Floor
    St. Pauls Square Ramsey
    IM8 1GB Isle Of Man
    1st
    Isle Of Man
    Director
    Floor
    St. Pauls Square Ramsey
    IM8 1GB Isle Of Man
    1st
    Isle Of Man
    Isle Of ManBritish151582200001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of CHARTERHOUSE COMMERCIAL FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Carole Anne Dean
    69-70 Long Lane
    EC1A 9EJ London
    1st Floor
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Armytage Dean
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CHARTERHOUSE COMMERCIAL FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Coface Receivables Finance Limited
    Transactions
    • Aug 03, 2007Registration of a charge (395)

    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