This company is commonly known as Charterhouse Leisure Limited. The company was founded 29 years ago and was given the registration number 02957612. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | CHARTERHOUSE LEISURE LIMITED |
---|---|---|
Company Number | : | 02957612 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 11 August 1994 |
End of financial year | : | 25 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN | Director | 04 May 2018 | Active |
10 Churchill Close, Fetcham, Leatherhead, KT22 9EY | Secretary | 10 June 1996 | Active |
Lyndum, 3 The Mount, Fetcham, KT22 9EB | Secretary | 22 November 1996 | Active |
10 Churchill Close, Fetcham, Leatherhead, KT22 9EY | Secretary | 11 August 1994 | Active |
5a Hampton Road, Hampton Hill, United Kingdom, TW12 1JN | Secretary | 21 August 2007 | Active |
9 Taylors Avenue, Cleethorpes, DN35 0LF | Director | 11 August 1994 | Active |
407 7th St., Santa Monica, U.S.A., | Director | 21 August 2007 | Active |
5a, Hampton Road, Hampton Hill, TW12 3SB | Director | 01 December 2010 | Active |
10 Churchill Close, Fetcham, Leatherhead, KT22 9EY | Director | 11 August 1994 | Active |
5a Hampton Road, Hampton Hill, United Kingdom, TW12 1JN | Director | 22 November 1996 | Active |
The Innocents, Berrick Salome, OX10 6JR | Director | 05 November 2007 | Active |
The Plumtree, Saddlers Yard, Plumtree, Nottingham, NG12 5NT | Director | 01 December 2010 | Active |
5a Hampton Road, Hampton Hill, United Kingdom, TW12 1JN | Director | 21 August 2007 | Active |
5a, Hampton Road, Hampton Hill, Hampton, England, TW12 1JN | Director | 30 January 2008 | Active |
Sunshine Capital Ltd | ||
Notified on | : | 04 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Victoria House, 50-58 Victoria Road, Farnborough, United Kingdom, GU14 7PG |
Nature of control | : |
|
Mr John Edward Gater | ||
Notified on | : | 29 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Address | : | 5a Hampton Road, Hampton Hill, TW12 1JN |
Nature of control | : |
|
Beringea Llp | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 39, Earlham Street, London, England, WC2H 9LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-12 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-08-17 | Insolvency | Liquidation in administration progress report. | Download |
2021-07-12 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2021-07-12 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2021-02-17 | Insolvency | Liquidation in administration progress report. | Download |
2021-01-29 | Insolvency | Liquidation in administration extension of period. | Download |
2020-08-19 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-07 | Insolvency | Liquidation establishment of creditors or liquidation committee. | Download |
2020-02-26 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-02-14 | Insolvency | Liquidation in administration proposals. | Download |
2020-01-23 | Address | Change registered office address company with date old address new address. | Download |
2020-01-22 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.