UKBizDB.co.uk

CHARTERHOUSE GROUP INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charterhouse Group International Limited. The company was founded 20 years ago and was given the registration number 04975258. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CHARTERHOUSE GROUP INTERNATIONAL LIMITED
Company Number:04975258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2003
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director01 October 2013Active
1st Floor, 69-70 Long Lane, London, England, EC1A 9EJ

Secretary31 December 2017Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Secretary01 November 2018Active
1st Floor, 69-70 Long Lane, London, England, EC1A 9EJ

Secretary03 February 2010Active
Narradale, Ballamenagh Road, Baldrine, IM4 6AL

Secretary25 November 2003Active
Vannin, Fairy Cottage, Laxey, Isle Of Man, IM4 7JB

Secretary16 March 2009Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary25 November 2003Active
123, Westminster Bridge Road, London, United Kingdom, SE1 7HR

Director29 April 2010Active
Dorincourt, Bradda West Lane, Port Erin, Isle Of Man, IM9 6PW

Director16 March 2009Active
2 Marine Gardens, Ramsey, IM8 1EN

Director25 November 2003Active
Narradale, Ballamenagh Road, Baldrine, IM4 6AL

Director01 June 2006Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director18 December 2015Active
Glenmoor 187 Wycombe Lane, Wooburn Green, HP10 0HL

Director25 November 2003Active
Fairwinds, Gretch Veg, Laxey, IM4 7PS

Director01 June 2006Active
123, Westminster Bridge Road, London, United Kingdom, SE1 7HR

Director16 May 2013Active
Bridge House, 181 Queen Victoria Street, London, EC4V 4DZ

Corporate Director25 November 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director25 November 2003Active

People with Significant Control

Mrs Carole Anne Dean
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:1st Floor, 69-70 Long Lane, London, England, EC1A 9EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Dean
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-02-24Dissolution

Dissolution voluntary strike off suspended.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-03Dissolution

Dissolution application strike off company.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-15Officers

Termination secretary company with name termination date.

Download
2020-07-15Officers

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

Download
2020-07-15Officers

Elect to keep the secretaries register information on the public register.

Download
2020-07-15Officers

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

Download
2020-07-15Address

Change registered office address company with date old address new address.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Persons with significant control

Change to a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Officers

Appoint person secretary company with name date.

Download
2018-11-01Officers

Termination secretary company with name termination date.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Officers

Appoint person secretary company with name date.

Download
2018-01-04Officers

Termination secretary company with name termination date.

Download
2018-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.