Charterhouse Commercial Finance Limited

General information

Name:

Charterhouse Commercial Finance Ltd

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ London

Number: 05106936

Incorporation date: 2004-04-20

Dissolution date: 2022-05-03

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 05106936 20 years ago, Charterhouse Commercial Finance Limited had been a private limited company until Tue, 3rd May 2022 - the date it was dissolved. The company's last known mailing address was 71-75 Shelton Street, Covent Garden London.

This specific company was administered by a single managing director: David D. who was leading it for twelve years.

David D. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Carole D.

Role: Secretary

Appointed: 31 December 2017

Latest update: 22 November 2022

David D.

Role: Director

Appointed: 29 April 2010

Latest update: 22 November 2022

People with significant control

David D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Carole D.
Notified on 6 April 2016
Ceased on 22 March 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 04 May 2022
Confirmation statement last made up date 20 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 15 January 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 25 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 3 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 3 January 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020 (AA)
filed on: 30th, June 2021
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

123 Westminster Bridge Road

Post code:

SE1 7HR

City / Town:

London

HQ address,
2014

Address:

123 Westminster Bridge Road

Post code:

SE1 7HR

HQ address,
2015

Address:

1st Floor 69 - 70 Long Lane

Post code:

EC1A 9EJ

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
18
Company Age

Closest Companies - by postcode