About

Registered Number: 02197301
Date of Incorporation: 20/11/1987 (36 years and 4 months ago)
Company Status: Liquidation
Registered Address: 26-28 Bedford Row, London, WC1R 4HE

 

Charterhouse General Partners (Vii) Ltd was registered on 20 November 1987 and has its registered office in London, it has a status of "Liquidation". This company has 3 directors listed as Watson, Irina, Bennington, William James, Janney Iii, Stuart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNINGTON, William James 15 June 1998 31 December 1998 1
JANNEY III, Stuart N/A 17 January 1994 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Irina 31 December 2012 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 October 2019
RESOLUTIONS - N/A 22 October 2019
LIQ01 - N/A 22 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 October 2019
AA - Annual Accounts 07 October 2019
TM01 - Termination of appointment of director 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
CS01 - N/A 17 January 2019
CH01 - Change of particulars for director 13 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 09 January 2018
AA01 - Change of accounting reference date 10 October 2017
RP04CS01 - N/A 14 February 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 10 January 2017
CH01 - Change of particulars for director 03 January 2017
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 10 January 2016
TM01 - Termination of appointment of director 03 November 2015
AP01 - Appointment of director 01 July 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 09 January 2014
AP01 - Appointment of director 03 January 2014
TM01 - Termination of appointment of director 02 January 2014
AA01 - Change of accounting reference date 18 December 2013
TM01 - Termination of appointment of director 13 December 2013
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 22 January 2013
AP03 - Appointment of secretary 02 January 2013
TM02 - Termination of appointment of secretary 02 January 2013
TM01 - Termination of appointment of director 18 December 2012
AA - Annual Accounts 24 September 2012
CH01 - Change of particulars for director 17 April 2012
TM01 - Termination of appointment of director 29 March 2012
AR01 - Annual Return 18 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2011
CH01 - Change of particulars for director 27 October 2011
AA - Annual Accounts 21 September 2011
CH01 - Change of particulars for director 11 July 2011
TM01 - Termination of appointment of director 01 July 2011
AP01 - Appointment of director 04 April 2011
AP01 - Appointment of director 11 February 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
AA - Annual Accounts 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
363a - Annual Return 25 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
AA - Annual Accounts 21 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 29 October 2004
287 - Change in situation or address of Registered Office 06 April 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 08 April 2003
363s - Annual Return 27 January 2003
395 - Particulars of a mortgage or charge 04 December 2002
AUD - Auditor's letter of resignation 21 July 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 24 January 2002
AUD - Auditor's letter of resignation 15 October 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
CERTNM - Change of name certificate 31 August 2001
AA - Annual Accounts 19 April 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
363s - Annual Return 23 January 2001
AUD - Auditor's letter of resignation 29 December 2000
AA - Annual Accounts 07 April 2000
363a - Annual Return 21 January 2000
AA - Annual Accounts 20 April 1999
363a - Annual Return 22 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
AUD - Auditor's letter of resignation 03 August 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
AA - Annual Accounts 24 April 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
363a - Annual Return 22 January 1998
288a - Notice of appointment of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
AA - Annual Accounts 06 April 1997
363a - Annual Return 30 January 1997
288 - N/A 20 September 1996
AA - Annual Accounts 19 March 1996
363x - Annual Return 23 January 1996
288 - N/A 16 August 1995
288 - N/A 03 May 1995
288 - N/A 21 April 1995
AA - Annual Accounts 17 March 1995
288 - N/A 02 March 1995
363x - Annual Return 06 February 1995
288 - N/A 06 December 1994
288 - N/A 06 December 1994
AA - Annual Accounts 11 March 1994
363x - Annual Return 31 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 October 1993
363x - Annual Return 28 January 1993
AA - Annual Accounts 02 December 1992
287 - Change in situation or address of Registered Office 17 September 1992
288 - N/A 02 April 1992
363x - Annual Return 19 February 1992
288 - N/A 04 February 1992
288 - N/A 01 February 1992
AA - Annual Accounts 29 November 1991
288 - N/A 08 May 1991
288 - N/A 07 March 1991
363x - Annual Return 22 February 1991
AA - Annual Accounts 07 December 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
288 - N/A 12 May 1989
288 - N/A 31 March 1989
288 - N/A 03 March 1989
288 - N/A 20 February 1989
AA - Annual Accounts 10 February 1989
363 - Annual Return 10 February 1989
288 - N/A 05 February 1989
288 - N/A 09 December 1988
PUC 2 - N/A 26 April 1988
MEM/ARTS - N/A 21 April 1988
RESOLUTIONS - N/A 18 March 1988
123 - Notice of increase in nominal capital 18 March 1988
RESOLUTIONS - N/A 14 March 1988
RESOLUTIONS - N/A 08 March 1988
288 - N/A 02 March 1988
288 - N/A 02 March 1988
CERTNM - Change of name certificate 01 March 1988
287 - Change in situation or address of Registered Office 25 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1988
NEWINC - New incorporation documents 20 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 27 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.