About

Registered Number: 02154522
Date of Incorporation: 13/08/1987 (36 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: Deloitte Llp Hill House, 1 Little New Street, London, EC4A 3TR

 

Having been setup in 1987, The Charter Warehouse Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLIMSOLL, Clive Geoffrey 14 November 1996 20 November 1998 1
WOODWARD, Roy Ian 14 November 1996 27 September 1999 1
Secretary Name Appointed Resigned Total Appointments
MARRAY, John 07 February 2012 10 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2018
LIQ13 - N/A 24 January 2018
LIQ03 - N/A 03 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2017
LIQ10 - N/A 02 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2017
RESOLUTIONS - N/A 30 November 2016
AD01 - Change of registered office address 30 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2016
4.70 - N/A 30 November 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 29 July 2015
TM01 - Termination of appointment of director 06 July 2015
AR01 - Annual Return 25 June 2015
TM01 - Termination of appointment of director 30 April 2015
TM02 - Termination of appointment of secretary 12 November 2014
RESOLUTIONS - N/A 31 October 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 23 June 2014
AP01 - Appointment of director 03 December 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 27 June 2012
TM02 - Termination of appointment of secretary 20 February 2012
AP03 - Appointment of secretary 20 February 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
AP01 - Appointment of director 11 April 2010
TM01 - Termination of appointment of director 29 March 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 06 June 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 26 June 2007
288b - Notice of resignation of directors or secretaries 12 October 2006
AA - Annual Accounts 24 August 2006
363a - Annual Return 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 07 July 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 05 July 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
RESOLUTIONS - N/A 26 January 2004
RESOLUTIONS - N/A 26 January 2004
RESOLUTIONS - N/A 26 January 2004
363s - Annual Return 09 July 2003
225 - Change of Accounting Reference Date 25 April 2003
287 - Change in situation or address of Registered Office 27 November 2002
AUD - Auditor's letter of resignation 25 November 2002
AA - Annual Accounts 06 October 2002
363s - Annual Return 27 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
287 - Change in situation or address of Registered Office 20 June 2002
288c - Notice of change of directors or secretaries or in their particulars 25 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 03 July 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 03 November 2000
AA - Annual Accounts 26 September 2000
287 - Change in situation or address of Registered Office 29 August 2000
363s - Annual Return 07 July 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
AA - Annual Accounts 25 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
363s - Annual Return 21 June 1999
288c - Notice of change of directors or secretaries or in their particulars 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 04 July 1997
288b - Notice of resignation of directors or secretaries 11 December 1996
288b - Notice of resignation of directors or secretaries 11 December 1996
288b - Notice of resignation of directors or secretaries 11 December 1996
288b - Notice of resignation of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
CERTNM - Change of name certificate 22 November 1996
AA - Annual Accounts 30 September 1996
363s - Annual Return 25 June 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 16 September 1994
363s - Annual Return 13 June 1994
AA - Annual Accounts 07 October 1993
363s - Annual Return 21 June 1993
288 - N/A 17 June 1993
288 - N/A 06 June 1993
288 - N/A 25 May 1993
AA - Annual Accounts 01 October 1992
363a - Annual Return 18 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1991
287 - Change in situation or address of Registered Office 20 November 1991
AA - Annual Accounts 09 July 1991
363b - Annual Return 09 July 1991
AA - Annual Accounts 22 June 1990
363 - Annual Return 22 June 1990
288 - N/A 03 May 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 09 March 1989
PUC 5 - N/A 23 January 1988
123 - Notice of increase in nominal capital 30 November 1987
RESOLUTIONS - N/A 27 November 1987
RESOLUTIONS - N/A 27 November 1987
PUC 2 - N/A 27 November 1987
353 - Register of members 11 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1987
288 - N/A 08 September 1987
287 - Change in situation or address of Registered Office 08 September 1987
NEWINC - New incorporation documents 13 August 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.