About

Registered Number: 03038572
Date of Incorporation: 28/03/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 3 months ago)
Registered Address: Wsp House, 70 Chancery Lane, London, WC2A 1AF

 

Charterhouse Building Services Ltd was established in 1995, it has a status of "Dissolved". We don't know the number of employees at this company. This organisation has 5 directors listed as Weston, Nikolas William, Hamilton, Shane Paul, Kay, Philip Anthony, Phillip, Curtis Anthony, Ridgewell, Philip John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Shane Paul 12 February 1996 04 December 1996 1
KAY, Philip Anthony 02 May 2000 09 May 2001 1
PHILLIP, Curtis Anthony 01 July 2007 28 March 2008 1
RIDGEWELL, Philip John 19 April 2004 05 August 2005 1
Secretary Name Appointed Resigned Total Appointments
WESTON, Nikolas William 10 August 2015 31 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 23 September 2016
RESOLUTIONS - N/A 15 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 September 2016
SH19 - Statement of capital 15 September 2016
CAP-SS - N/A 15 September 2016
AR01 - Annual Return 17 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2016
AD04 - Change of location of company records to the registered office 16 March 2016
TM02 - Termination of appointment of secretary 01 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2015
AA - Annual Accounts 03 October 2015
AP03 - Appointment of secretary 28 August 2015
TM01 - Termination of appointment of director 28 August 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 10 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2014
AA - Annual Accounts 26 September 2013
CH01 - Change of particulars for director 12 March 2013
AR01 - Annual Return 01 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 13 April 2011
AR01 - Annual Return 13 April 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 11 March 2009
353 - Register of members 11 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
287 - Change in situation or address of Registered Office 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
225 - Change of Accounting Reference Date 22 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
363a - Annual Return 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
AA - Annual Accounts 16 October 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
363a - Annual Return 23 April 2007
353 - Register of members 27 February 2007
287 - Change in situation or address of Registered Office 27 February 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 19 October 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 22 November 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
363s - Annual Return 23 March 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 31 January 2002
288b - Notice of resignation of directors or secretaries 12 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 23 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
363s - Annual Return 20 March 2000
395 - Particulars of a mortgage or charge 21 February 2000
395 - Particulars of a mortgage or charge 21 February 2000
395 - Particulars of a mortgage or charge 10 February 2000
395 - Particulars of a mortgage or charge 31 January 2000
AA - Annual Accounts 30 September 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 08 December 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
395 - Particulars of a mortgage or charge 21 May 1998
363s - Annual Return 06 April 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 04 May 1997
AA - Annual Accounts 29 April 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
395 - Particulars of a mortgage or charge 17 September 1996
363s - Annual Return 03 April 1996
288 - N/A 05 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1995
395 - Particulars of a mortgage or charge 15 June 1995
288 - N/A 03 April 1995
NEWINC - New incorporation documents 28 March 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 February 2000 Fully Satisfied

N/A

Legal mortgage 14 February 2000 Fully Satisfied

N/A

Mortgage debenture 04 February 2000 Fully Satisfied

N/A

Legal mortgage 28 January 2000 Fully Satisfied

N/A

Legal charge 01 May 1998 Fully Satisfied

N/A

Legal charge 06 September 1996 Fully Satisfied

N/A

Debenture 05 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.