About

Registered Number: 04126766
Date of Incorporation: 18/12/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2017 (7 years and 3 months ago)
Registered Address: RESOLVE PARTNERS LIMITED, 48 Warwick Street, London, W1B 5NL

 

Charwell House Ltd was registered on 18 December 2000. Charwell House Ltd has one director listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRIGAN, Lorraine 02 January 2001 29 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2017
4.68 - Liquidator's statement of receipts and payments 23 November 2016
4.71 - Return of final meeting in members' voluntary winding-up 23 November 2016
MR04 - N/A 07 October 2016
AD01 - Change of registered office address 01 September 2016
4.68 - Liquidator's statement of receipts and payments 16 May 2016
AD01 - Change of registered office address 02 November 2015
AD01 - Change of registered office address 18 March 2015
RESOLUTIONS - N/A 16 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2015
4.70 - N/A 16 March 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 05 February 2014
AD01 - Change of registered office address 09 January 2014
AD01 - Change of registered office address 09 January 2014
AA01 - Change of accounting reference date 09 January 2014
AA - Annual Accounts 03 October 2013
AD01 - Change of registered office address 17 June 2013
AR01 - Annual Return 08 February 2013
CH01 - Change of particulars for director 06 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 24 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 28 September 2003
363s - Annual Return 13 January 2003
395 - Particulars of a mortgage or charge 12 November 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 04 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
395 - Particulars of a mortgage or charge 01 March 2001
395 - Particulars of a mortgage or charge 01 March 2001
287 - Change in situation or address of Registered Office 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
395 - Particulars of a mortgage or charge 24 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
NEWINC - New incorporation documents 18 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 November 2002 Fully Satisfied

N/A

Legal mortgage 28 February 2001 Fully Satisfied

N/A

Legal mortgage 28 February 2001 Fully Satisfied

N/A

Debenture 22 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.