Company number 02975923
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 11 RUSSELL GARDENS MEWS, LONDON, W14 8EU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and eighty-seven events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
GBP 2
. The most likely internet sites of CHARTERHOUSE STANDARD HOLDINGS LIMITED are www.charterhousestandardholdings.co.uk, and www.charterhouse-standard-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Charterhouse Standard Holdings Limited is a Private Limited Company.
The company registration number is 02975923. Charterhouse Standard Holdings Limited has been working since 06 October 1994.
The present status of the company is Active. The registered address of Charterhouse Standard Holdings Limited is 11 Russell Gardens Mews London W14 8eu. . HALL, Samantha is a Secretary of the company. HOLT, Michael Grant is a Director of the company. Secretary HOLT, Helen Elizabeth has been resigned. Secretary WATSON, Linda has been resigned. Secretary WILSON, Sarah Ann Louise has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOLT, Helen Elizabeth has been resigned. Director WILSON, Sarah Ann Louise has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
WATSON, Linda
Resigned: 17 April 2007
Appointed Date: 01 December 1997
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 October 1994
Appointed Date: 06 October 1994
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 October 1994
Appointed Date: 06 October 1994
Persons With Significant Control
Mr Michael Grant Holt
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more
CHARTERHOUSE STANDARD HOLDINGS LIMITED Events
11 June 2014
Charge code 0297 5923 0056
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
30 May 2008
Legal charge
Delivered: 5 June 2008
Status: Satisfied
on 13 June 2014
Persons entitled: Bank of Scotland PLC
Description: Property k/a land lying to the south of barnfield close…
30 May 2008
Legal charge
Delivered: 31 May 2008
Status: Satisfied
on 13 June 2014
Persons entitled: Bank of Scotland PLC
Description: End cottage robin hood whatstandwell matlock derbyshire…
30 May 2008
Legal charge
Delivered: 31 May 2008
Status: Satisfied
on 13 June 2014
Persons entitled: Bank of Scotland PLC
Description: The cottage robin hood whatstandwell matlock derbyshire…
14 November 2007
Legal charge
Delivered: 15 November 2007
Status: Satisfied
on 19 June 2014
Persons entitled: Bank of Scotland PLC
Description: 24 church street holloway. Fixed charge all buildings and…
9 November 2007
Legal charge
Delivered: 14 November 2007
Status: Satisfied
on 19 June 2014
Persons entitled: Bank of Scotland PLC
Description: 29 junction road andover hampshire. Fixed charge all…
30 April 2007
Legal charge
Delivered: 9 May 2007
Status: Satisfied
on 19 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 57 chilton foliat hungerford and 72, 73 & 75 the square…
20 April 2007
Legal charge
Delivered: 26 April 2007
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 51 grosvenor park, tunbridge, wells, kent…
21 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 25 princes house 50 & 52 kensington…
14 November 2006
Legal charge
Delivered: 16 November 2006
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 42 cornwall avenue wood green london. Fixed charge all…
8 August 2006
Legal charge
Delivered: 18 August 2006
Status: Satisfied
on 19 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land adjoining 39 lincoln way enfield. Fixed charge all…
8 August 2006
Legal charge
Delivered: 17 August 2006
Status: Satisfied
on 19 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 40 nelson road edmonton t/no NGL236444. Fixed charge all…
28 July 2006
Legal charge
Delivered: 11 August 2006
Status: Satisfied
on 19 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Carrick lodge, 289 doverhouse road, london. Fixed charge…
24 July 2006
Legal charge
Delivered: 27 July 2006
Status: Satisfied
on 19 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 27 grosvenor park tonbridge wells part of t/no K339284…
21 July 2006
Legal charge
Delivered: 26 July 2006
Status: Satisfied
on 19 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 57 grosvenor park tunbridge wells part of t/no K339284…
20 July 2006
Legal charge
Delivered: 26 July 2006
Status: Satisfied
on 19 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 wellington road edgbaston t/no WK42918. Fixed charge all…
6 July 2006
Legal charge
Delivered: 10 July 2006
Status: Satisfied
on 19 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20 worcester crescent, alresford, colchester. Fixed charge…
7 June 2006
Legal charge
Delivered: 17 June 2006
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 39 waterbeech drive hedge end…
3 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 54-56 shipbourne road tonbridge kent t/nos K164336 and…
27 April 2006
Legal charge
Delivered: 9 May 2006
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 12 jubilee house little stoke lane little…
20 April 2006
Legal charge
Delivered: 21 April 2006
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 heath farm road ferndown dorset. By way of fixed charge…
15 February 2006
Legal charge
Delivered: 2 March 2006
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H the hollies cargo carlisle. Fixed charge all buildings…
3 February 2006
Legal charge
Delivered: 7 February 2006
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 21 stansfield road, lewes. Fixed charge all…
2 February 2006
Legal charge
Delivered: 7 February 2006
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 brismar walk plymouth devon. Fixed charge all buildings…
1 February 2006
Legal charge
Delivered: 4 February 2006
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a flat 4, 20 bristol road, brighton, east sussex…
27 January 2006
Legal charge
Delivered: 2 February 2006
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 48 percy road shirley southampton. Fixed charge all…
26 January 2006
Legal charge
Delivered: 7 February 2006
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 86 broomfield drive billinghurst west sussex t/no SX137512…
26 January 2006
Legal charge
Delivered: 3 February 2006
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 67 ashurst way east preston,. Fixed charge all buildings…
16 January 2006
Legal charge
Delivered: 19 January 2006
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 9 lealholm road newcastle upon tyne. Fixed…
4 January 2006
Legal charge
Delivered: 6 January 2006
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 19 eastward ho leiston t/no SK162426. Fixed…
20 December 2005
Legal charge
Delivered: 22 December 2005
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 truman road kinson bournemouth. By way of fixed charge…
9 December 2005
Legal charge
Delivered: 22 December 2005
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20 coronation avenue moordown bournemouth,. Fixed charge…
21 October 2005
Legal charge
Delivered: 27 October 2005
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 4, 8 pembridge villas, W11 2SU t/no BGL36259. Fixed…
19 October 2005
Legal charge
Delivered: 1 November 2005
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 holtdale green holt park leeds t/n WYK665637. Fixed…
12 October 2005
Legal charge
Delivered: 15 October 2005
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 wardo avenue, london t/no LN96253. Fixed charge all…
30 September 2005
Legal charge
Delivered: 21 October 2005
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2, 5 and 8 willow wood langcliffe north yorkshire. Fixed…
8 September 2005
Legal charge
Delivered: 14 September 2005
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property situate and k/a 10 green acres, shelf…
31 August 2005
Legal charge
Delivered: 6 September 2005
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 38 saunders piece ampthill bedfordshire…
30 August 2005
Legal charge
Delivered: 2 September 2005
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property knonw as land adjoining the rectory 17 church…
15 July 2005
Legal charge
Delivered: 25 July 2005
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 howard cole way aldershot hants t/no HP326396. Fixed…
4 July 2005
Legal charge
Delivered: 7 July 2005
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 maclagan street stoke on trent. Fixed charge all…
4 July 2005
Legal charge
Delivered: 7 July 2005
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 85 selwyn street stoke on trent. Fixed charge all buildings…
3 June 2005
Legal charge
Delivered: 7 June 2005
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 65 william street, herne bay, kent. Fixed…
29 April 2005
Legal charge
Delivered: 13 May 2005
Status: Satisfied
on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 ousterne lane fillongley. Fixed charge all buildings and…
7 January 2005
Legal charge
Delivered: 12 January 2005
Status: Satisfied
on 10 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 291-293 whitley road whitley bay north tyneside t/no…
13 July 2004
Legal charge
Delivered: 16 July 2004
Status: Satisfied
on 10 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 65-71 northgate aldridge walsall. Fixed charge all…
11 May 2004
Legal charge
Delivered: 13 May 2004
Status: Satisfied
on 10 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 broughton road wallasey merseyside CH44 4DT. Fixed…
6 March 2004
Legal charge
Delivered: 11 March 2004
Status: Satisfied
on 10 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property known as land to the north of swift…
5 June 2003
Legal charge
Delivered: 7 June 2003
Status: Satisfied
on 10 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 426-430 ashley road, parkstone, poole, BH14 0AA. Fixed…
5 March 2003
Legal charge
Delivered: 7 March 2003
Status: Satisfied
on 10 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 461 archway road highgate london N6 4HT…
26 February 2003
Legal charge
Delivered: 5 March 2003
Status: Satisfied
on 10 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 384 caledonian road london t/n…
22 January 2003
Legal charge
Delivered: 29 January 2003
Status: Satisfied
on 10 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a ground floor flat 163 saltram crescent…
8 January 2003
Legal charge
Delivered: 24 January 2003
Status: Satisfied
on 10 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that upper maisonette situate at and known as 67A…
4 July 2002
Debenture
Delivered: 23 July 2002
Status: Satisfied
on 12 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 March 1995
Legal charge
Delivered: 4 April 1995
Status: Satisfied
on 22 August 2002
Persons entitled: Barclays Bank PLC
Description: Ground floor flat,55 gunterstone road,west…
10 March 1995
Debenture
Delivered: 24 March 1995
Status: Satisfied
on 12 September 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…