CHARTERHOUSE SQUARE HOLDINGS LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4XR

Company number 02243473
Status Active
Incorporation Date 13 April 1988
Company Type Private Limited Company
Address 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Secretary's details changed for Jacqueline Smith on 31 May 2016; Director's details changed for Mr Franco Pietro Giovanni Sidoli on 31 May 2016. The most likely internet sites of CHARTERHOUSE SQUARE HOLDINGS LIMITED are www.charterhousesquareholdings.co.uk, and www.charterhouse-square-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Charterhouse Square Holdings Limited is a Private Limited Company. The company registration number is 02243473. Charterhouse Square Holdings Limited has been working since 13 April 1988. The present status of the company is Active. The registered address of Charterhouse Square Holdings Limited is 28 Church Road Stanmore Middlesex Ha7 4xr. . SMITH, Jacqueline is a Secretary of the company. SIDOLI, Franco Pietro Giovanni is a Director of the company. Secretary WARWICK, Dennis Isaac has been resigned. Director WARWICK, Dennis Isaac has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SMITH, Jacqueline
Appointed Date: 28 February 2008

Director

Resigned Directors

Secretary
WARWICK, Dennis Isaac
Resigned: 28 February 2008

Director
WARWICK, Dennis Isaac
Resigned: 28 February 2008
73 years old

CHARTERHOUSE SQUARE HOLDINGS LIMITED Events

30 Mar 2017
Accounts for a small company made up to 30 June 2016
08 Jun 2016
Secretary's details changed for Jacqueline Smith on 31 May 2016
08 Jun 2016
Director's details changed for Mr Franco Pietro Giovanni Sidoli on 31 May 2016
08 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000

01 Apr 2016
Accounts for a small company made up to 30 June 2015
...
... and 95 more events
25 May 1988
New director appointed

25 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 May 1988
Registered office changed on 25/05/88 from: 124-128 city road london EC1V 2NJ

17 May 1988
Company name changed rapid 5737 LIMITED\certificate issued on 18/05/88
13 Apr 1988
Incorporation

CHARTERHOUSE SQUARE HOLDINGS LIMITED Charges

19 January 2015
Charge code 0224 3473 0011
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Contains fixed charge…
3 February 2004
Supplemental deed
Delivered: 14 February 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and Others)
Description: Freehold property known as 117-118 western road & 48…
3 February 2004
Deed of assignment
Delivered: 14 February 2004
Status: Satisfied on 18 October 2014
Persons entitled: Norwich Union Mortgages (General) Limited(as Trustee for Itself and Others)
Description: All rights titles benefits and interests present and future…
17 May 1999
Deed of rental assignment
Delivered: 19 May 1999
Status: Satisfied on 18 October 2014
Persons entitled: Bristol & West PLC
Description: All the company's right title benefit and interest in and…
17 May 1999
Commercial mortgage
Delivered: 19 May 1999
Status: Satisfied on 18 October 2014
Persons entitled: Bristol & West PLC
Description: 52 queen anne street london W1M 9LA t/no;-ln 137312. and…
25 March 1996
Mortgage deed
Delivered: 28 March 1996
Status: Satisfied on 18 October 2014
Persons entitled: Bristol & West Building Society
Description: No's 117/118 western road and 48 borough street brighton…
18 November 1994
Legal and floating charge
Delivered: 23 November 1994
Status: Satisfied on 18 October 2014
Persons entitled: Allied Dunbar Assurance PLC
Description: 52 queen anne st,london W.1; t/no. Ln 137312. see form 395…
29 August 1991
Legal charge
Delivered: 12 September 1991
Status: Satisfied on 18 October 2014
Persons entitled: Norwich Union Mortgage Finance LTD
Description: L/H land and buildings k/a unit 5 acorn business park moss…
27 November 1990
Legal charge
Delivered: 28 November 1990
Status: Satisfied on 18 October 2014
Persons entitled: Bank of Scotland
Description: 117 to 118 western road and 48 borough street brighton.
9 June 1989
Legal charge
Delivered: 13 June 1989
Status: Satisfied on 18 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 57-63, rosemary road, clacton on sea, essex.
9 June 1989
Legal charge
Delivered: 13 June 1989
Status: Satisfied on 18 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 35-37 staton road clacton on sea, essex.