CHARTERHOUSE DEVELOPMENT LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5HQ

Company number 00611972
Status Active
Incorporation Date 29 September 1958
Company Type Private Limited Company
Address 8 CANADA SQUARE, LONDON, E14 5HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Termination of appointment of Larissa Wilson as a secretary on 30 April 2017; Appointment of Ms Lorna Youssouf as a secretary on 30 April 2017; Confirmation statement made on 10 April 2017 with updates. The most likely internet sites of CHARTERHOUSE DEVELOPMENT LIMITED are www.charterhousedevelopment.co.uk, and www.charterhouse-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. Charterhouse Development Limited is a Private Limited Company. The company registration number is 00611972. Charterhouse Development Limited has been working since 29 September 1958. The present status of the company is Active. The registered address of Charterhouse Development Limited is 8 Canada Square London E14 5hq. . YOUSSOUF, Lorna is a Secretary of the company. IRVIN, Crispin Robert John is a Director of the company. KERSHAW, Michael James is a Director of the company. Secretary BLACK, Nicola Suzanne has been resigned. Secretary DAS, Biswajit has been resigned. Secretary GERMAN, Leslie Francis has been resigned. Secretary GOTT, Sarah Caroline has been resigned. Secretary HINTON, Robert James has been resigned. Secretary LAW, Linda May has been resigned. Secretary MCQUILLAN, Pauline Louise has been resigned. Secretary NIVEN, Frances Julie has been resigned. Secretary PEARCE, Mark Vivian has been resigned. Secretary READ, Alice has been resigned. Secretary WILSON, Larissa has been resigned. Director ANDERSON, Michael Connelly has been resigned. Director BONNYMAN, James Gordon has been resigned. Director BUTLER, Graham Frederick has been resigned. Director CAVANNA, David John has been resigned. Director CLARKE, Stephen Sheridan has been resigned. Director CONROY, Bernadette Sarah has been resigned. Director COTTERILL, Ian Christopher has been resigned. Director COX, Edward George has been resigned. Director DIX, Robert William has been resigned. Director DUNCAN, David Richard Louis has been resigned. Director GILL, Christopher Paul has been resigned. Director GLASS, Simon Jeremy has been resigned. Director KNIBBELER, Michel has been resigned. Director MANSELL, Victor John Blakemore has been resigned. Director MAY, Anthony Roger has been resigned. Director METZGER, Denis Jacques Henri has been resigned. Director PLANT, Thomas Roland has been resigned. Director REID, Peter John has been resigned. Director ROGERS, Helen Joy has been resigned. Director SUBRAMANIYAN, Jaya has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
YOUSSOUF, Lorna
Appointed Date: 30 April 2017

Director
IRVIN, Crispin Robert John
Appointed Date: 05 April 2017
47 years old

Director
KERSHAW, Michael James
Appointed Date: 29 October 2013
73 years old

Resigned Directors

Secretary
BLACK, Nicola Suzanne
Resigned: 06 February 2003
Appointed Date: 20 June 2001

Secretary
DAS, Biswajit
Resigned: 30 October 1998
Appointed Date: 28 April 1995

Secretary
GERMAN, Leslie Francis
Resigned: 28 April 1995

Secretary
GOTT, Sarah Caroline
Resigned: 29 February 2012
Appointed Date: 17 October 2008

Secretary
HINTON, Robert James
Resigned: 20 February 2015
Appointed Date: 29 February 2012

Secretary
LAW, Linda May
Resigned: 20 June 2001
Appointed Date: 30 October 1998

Secretary
MCQUILLAN, Pauline Louise
Resigned: 17 October 2008
Appointed Date: 08 May 2006

Secretary
NIVEN, Frances Julie
Resigned: 02 August 2005
Appointed Date: 26 July 2004

Secretary
PEARCE, Mark Vivian
Resigned: 26 July 2004
Appointed Date: 06 February 2003

Secretary
READ, Alice
Resigned: 08 May 2006
Appointed Date: 02 August 2005

Secretary
WILSON, Larissa
Resigned: 30 April 2017
Appointed Date: 27 July 2015

Director
ANDERSON, Michael Connelly
Resigned: 22 March 2017
Appointed Date: 05 January 2016
63 years old

Director
BONNYMAN, James Gordon
Resigned: 20 June 2001
81 years old

Director
BUTLER, Graham Frederick
Resigned: 31 March 1993
71 years old

Director
CAVANNA, David John
Resigned: 31 December 2015
Appointed Date: 29 October 2013
58 years old

Director
CLARKE, Stephen Sheridan
Resigned: 30 April 1993
87 years old

Director
CONROY, Bernadette Sarah
Resigned: 18 July 2003
Appointed Date: 21 March 2003
59 years old

Director
COTTERILL, Ian Christopher
Resigned: 12 September 2003
Appointed Date: 20 June 2001
76 years old

Director
COX, Edward George
Resigned: 01 March 1998
92 years old

Director
DIX, Robert William
Resigned: 18 July 2003
Appointed Date: 20 June 2001
73 years old

Director
DUNCAN, David Richard Louis
Resigned: 31 March 1995
90 years old

Director
GILL, Christopher Paul
Resigned: 17 November 2008
Appointed Date: 21 September 2004
67 years old

Director
GLASS, Simon Jeremy
Resigned: 21 March 2003
Appointed Date: 23 August 2001
63 years old

Director
KNIBBELER, Michel
Resigned: 19 January 1999
88 years old

Director
MANSELL, Victor John Blakemore
Resigned: 29 October 2013
Appointed Date: 21 September 2004
69 years old

Director
MAY, Anthony Roger
Resigned: 21 March 2003
76 years old

Director
METZGER, Denis Jacques Henri
Resigned: 16 January 2001
Appointed Date: 19 January 1999
74 years old

Director
PLANT, Thomas Roland
Resigned: 20 June 2001
69 years old

Director
REID, Peter John
Resigned: 28 April 2011
Appointed Date: 18 July 2003
63 years old

Director
ROGERS, Helen Joy
Resigned: 21 September 2004
Appointed Date: 17 September 2003
61 years old

Director
SUBRAMANIYAN, Jaya
Resigned: 29 October 2013
Appointed Date: 12 March 2009
62 years old

Persons With Significant Control

Hsbc Investment Bank Holdings Limited
Notified on: 26 October 2016
Nature of control: Ownership of shares – 75% or more

CHARTERHOUSE DEVELOPMENT LIMITED Events

04 May 2017
Termination of appointment of Larissa Wilson as a secretary on 30 April 2017
04 May 2017
Appointment of Ms Lorna Youssouf as a secretary on 30 April 2017
10 Apr 2017
Confirmation statement made on 10 April 2017 with updates
05 Apr 2017
Appointment of Crispin Robert John Irvin as a director on 5 April 2017
29 Mar 2017
Termination of appointment of Michael Connelly Anderson as a director on 22 March 2017
...
... and 152 more events
13 Sep 1986
Full accounts made up to 30 September 1985

10 Jan 1975
Accounts made up to 30 September 1974
21 Feb 1974
Annual return made up to 04/02/74

06 Jan 1973
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

29 Sep 1958
Incorporation

CHARTERHOUSE DEVELOPMENT LIMITED Charges

22 December 1994
Intercreditor agreement
Delivered: 5 January 1995
Status: Satisfied on 21 June 2001
Persons entitled: Societe Generalefor Itself and as Agent for the Senior Creditors
Description: From and after the date of the agreement and so long as the…
27 June 1969
Trust deed
Delivered: 7 July 1969
Status: Outstanding
Persons entitled: The Prudential Assurance Company LTD
Description: Undertaking and assets present and future including…
30 May 1969
Trust deed
Delivered: 4 June 1969
Status: Outstanding
Persons entitled: The Prudential Assurance Co LTD
Description: First floating charge on the undertaking & assets both…
12 July 1967
Trust deed
Delivered: 18 July 1967
Status: Outstanding
Persons entitled: The Prudential Assurance Co LTD
Description: The property comprised in a trust deed dated 21/12/65.
21 December 1965
Trust deed - debenture
Delivered: 22 December 1965
Status: Outstanding
Persons entitled: The Prudential Assurance Co LTD
Description: First floating charge on the undertaking and assets present…