CHARTER HOUSE SQUARE FINANCE COMPANY LIMITED

Hellopages » Greater London » Westminster » W1K 3JF

Company number 00674041
Status Active
Incorporation Date 2 November 1960
Company Type Private Limited Company
Address 62 GROSVENOR STREET, LONDON, W1K 3JF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Termination of appointment of Elizabeth Corob as a director on 14 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CHARTER HOUSE SQUARE FINANCE COMPANY LIMITED are www.charterhousesquarefinancecompany.co.uk, and www.charter-house-square-finance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. Charter House Square Finance Company Limited is a Private Limited Company. The company registration number is 00674041. Charter House Square Finance Company Limited has been working since 02 November 1960. The present status of the company is Active. The registered address of Charter House Square Finance Company Limited is 62 Grosvenor Street London W1k 3jf. . RADFORD, James Gordon is a Secretary of the company. COOK, Felix is a Director of the company. COROB, Alison Lavinia is a Director of the company. COROB, Laura Elaine is a Director of the company. COROB, Tricia A is a Director of the company. HAJNAL, Joseph Vilmos is a Director of the company. WISEMAN, Stephen John is a Director of the company. Director BERG, Sylvia Pearl has been resigned. Director COROB, Elizabeth has been resigned. Director COROB, Sidney has been resigned. Director GILBERT, Peter Simon has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors


Director
COOK, Felix
Appointed Date: 05 January 1993
79 years old

Director
COROB, Alison Lavinia
Appointed Date: 05 January 1993
66 years old

Director
COROB, Laura Elaine

72 years old

Director
COROB, Tricia A

74 years old

Director

Director

Resigned Directors

Director
BERG, Sylvia Pearl
Resigned: 23 April 2004
97 years old

Director
COROB, Elizabeth
Resigned: 14 November 2016
97 years old

Director
COROB, Sidney
Resigned: 22 April 2004
102 years old

Director
GILBERT, Peter Simon
Resigned: 23 April 2004
Appointed Date: 01 December 1999
83 years old

Persons With Significant Control

Corob Consolidated Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARTER HOUSE SQUARE FINANCE COMPANY LIMITED Events

20 Dec 2016
Confirmation statement made on 16 December 2016 with updates
16 Dec 2016
Termination of appointment of Elizabeth Corob as a director on 14 November 2016
30 Sep 2016
Full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 75,000

08 Oct 2015
Full accounts made up to 31 December 2014
...
... and 77 more events
19 May 1987
Declaration of satisfaction of mortgage/charge

01 Apr 1987
Return made up to 17/07/86; full list of members

28 Feb 1987
Particulars of mortgage/charge

12 Dec 1986
Full accounts made up to 31 December 1985

02 Nov 1960
Incorporation

CHARTER HOUSE SQUARE FINANCE COMPANY LIMITED Charges

17 February 1987
Legal charge
Delivered: 28 February 1987
Status: Satisfied on 27 June 1992
Persons entitled: Yorkshire Bank PLC
Description: 53 shaldon avenue, harnsey, haringey all fixtures and…
18 January 1984
Legal charge
Delivered: 25 January 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold royal london house, 35 paradise street, birmingham…
4 February 1983
Legal charge
Delivered: 11 February 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 97 grays inn road, camden rondonwel title no: 298810.
4 February 1983
Legal charge
Delivered: 11 February 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 95 grays inn road, camden rondonwel title no: 297859.
7 December 1981
Legal charge
Delivered: 11 December 1981
Status: Satisfied
Persons entitled: Bank Hapoalim B M
Description: 119-129 south street, ramford, essex title no egl 6496…