UKBizDB.co.uk

CHARTERHOUSE LEISURE LIMITED

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

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, EC4R 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Director04 May 2018Active
10 Churchill Close, Fetcham, Leatherhead, KT22 9EY

Secretary10 June 1996Active
Lyndum, 3 The Mount, Fetcham, KT22 9EB

Secretary22 November 1996Active
10 Churchill Close, Fetcham, Leatherhead, KT22 9EY

Secretary11 August 1994Active
5a Hampton Road, Hampton Hill, United Kingdom, TW12 1JN

Secretary21 August 2007Active
9 Taylors Avenue, Cleethorpes, DN35 0LF

Director11 August 1994Active
407 7th St., Santa Monica, U.S.A.,

Director21 August 2007Active
5a, Hampton Road, Hampton Hill, TW12 3SB

Director01 December 2010Active
10 Churchill Close, Fetcham, Leatherhead, KT22 9EY

Director11 August 1994Active
5a Hampton Road, Hampton Hill, United Kingdom, TW12 1JN

Director22 November 1996Active
The Innocents, Berrick Salome, OX10 6JR

Director05 November 2007Active
The Plumtree, Saddlers Yard, Plumtree, Nottingham, NG12 5NT

Director01 December 2010Active
5a Hampton Road, Hampton Hill, United Kingdom, TW12 1JN

Director21 August 2007Active
5a, Hampton Road, Hampton Hill, Hampton, England, TW12 1JN

Director30 January 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
Beringea Llp
Notified on:27 July 2016
Status:Active
Country of residence:England
Address:39, Earlham Street, London, England, WC2H 9LT
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-12Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-08-17Insolvency

Liquidation in administration progress report.

Download
2021-07-12Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-07-12Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-02-17Insolvency

Liquidation in administration progress report.

Download
2021-01-29Insolvency

Liquidation in administration extension of period.

Download
2020-08-19Insolvency

Liquidation in administration progress report.

Download
2020-07-07Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2020-02-26Insolvency

Liquidation in administration result creditors meeting.

Download
2020-02-14Insolvency

Liquidation in administration proposals.

Download
2020-01-23Address

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

Download
2020-01-22Insolvency

Liquidation in administration appointment of administrator.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.