CHARTER MORTGAGE HOLDINGS 2017-1 LIMITED
Overview
Company Name | CHARTER MORTGAGE HOLDINGS 2017-1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10814356 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHARTER MORTGAGE HOLDINGS 2017-1 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHARTER MORTGAGE HOLDINGS 2017-1 LIMITED located?
Registered Office Address | 1 Bartholomew Lane EC2N 2AX London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHARTER MORTGAGE HOLDINGS 2017-1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2023 |
What are the latest filings for CHARTER MORTGAGE HOLDINGS 2017-1 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Total exemption full accounts made up to Jun 30, 2023 | 12 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Mr. Oskari Tammenmaa as a director on Jul 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Daniel Marc Richard Jaffe as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 8 pages | AA | ||
Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Intertrust Corporate Services Limited on Mar 16, 2020 | 1 pages | CH04 | ||
Director's details changed for Intertrust Directors 1 Limited on Mar 16, 2020 | 1 pages | CH02 | ||
Change of details for Intertrust Corporate Services Limited as a person with significant control on Mar 16, 2020 | 2 pages | PSC05 | ||
Director's details changed for Intertrust Directors 2 Limited on Mar 16, 2020 | 1 pages | CH02 | ||
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on Mar 26, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jun 04, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Claudia Ann Wallace as a director on Jul 20, 2018 | 1 pages | TM01 | ||
Appointment of Mr. Daniel Marc Richard Jaffe as a director on Jul 20, 2018 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2017 | 17 pages | AA | ||
Confirmation statement made on Jun 04, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of CHARTER MORTGAGE HOLDINGS 2017-1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERTRUST CORPORATE SERVICES LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 England |
| 70578490003 | ||||||||||
TAMMENMAA, Oskari | Director | Bartholomew Lane EC2N 2AX London 1 England | England | Finnish | Director | 282753460002 | ||||||||
INTERTRUST DIRECTORS 1 LIMITED | Director | Bartholomew Lane EC2N 2AX London 1 England |
| 69353890003 | ||||||||||
INTERTRUST DIRECTORS 2 LIMITED | Director | Bartholomew Lane EC2N 2AX London 1 England |
| 71663610004 | ||||||||||
JAFFE, Daniel Marc Richard | Director | Bartholomew Lane EC2N 2AX London 1 England | England | British | Director | 248923570001 | ||||||||
WALLACE, Claudia Ann | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom | England | British | Director | 189633910001 |
Who are the persons with significant control of CHARTER MORTGAGE HOLDINGS 2017-1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Intertrust Corporate Services Limited | Jun 12, 2017 | Bartholomew Lane EC2N 2AX London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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