CHARTERHOUSE MERCANTILE LEISURE LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHARTERHOUSE MERCANTILE LEISURE LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
CHARTERHOUSE MERCANTILE LEISURE LIMITED was incorporated 31 years ago on 26/06/1992 and has the registered number: 02726733. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2022.
CHARTERHOUSE MERCANTILE LEISURE LIMITED was incorporated 31 years ago on 26/06/1992 and has the registered number: 02726733. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2022.
CHARTERHOUSE MERCANTILE LEISURE LIMITED - LONDON
This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.
93290 - Other amusement and recreation activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 | 30/09/2022 |
Registered Office
MOUNTVIEW COURT, 1148 HIGH ROAD
LONDON
N20 0RA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/06/2020 | 10/07/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LOUISE ALISON HOOPER | Feb 1961 | British | Director | 1992-12-22 | CURRENT |
MR NIGEL ROBERT FLETCHER | Sep 1958 | British | Secretary | 1995-09-22 | CURRENT |
ELDON EXECUTIVES LIMITED | Corporate Nominee Director | 1992-06-26 UNTIL 1992-11-19 | RESIGNED | ||
CHRISTOPHER JOHN ARMSTRONG | Jan 1932 | British | Director | 1992-11-19 UNTIL 1994-04-09 | RESIGNED |
MR VICTOR WILLIAM CHANDLER | Apr 1951 | British | Director | 1994-06-30 UNTIL 2001-06-01 | RESIGNED |
ELIZABETH DIANE GORDON | Jun 1952 | British | Director | 2001-06-01 UNTIL 2007-10-22 | RESIGNED |
EDWARD WILLLIAM GRANGER | Aug 1943 | British | Secretary | 1992-11-19 UNTIL 1995-09-22 | RESIGNED |
ELDON SECRETARIAL LIMITED | Nominee Secretary | 1992-06-26 UNTIL 1992-11-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Louise Alison Hooper | 2016-04-06 | 2/1961 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Charterhouse Mercantile Leisure Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-02 | 31-12-2020 | £222,723 Cash £217,928 equity |
Charterhouse Mercantile Leisure Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-11 | 31-12-2019 | £263,378 Cash £296,071 equity |
Charterhouse Mercantile Leisure Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-20 | 31-12-2018 | £306,451 Cash £293,069 equity |
Charterhouse Mercantile Leisure Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-30 | 31-12-2017 | £513,783 Cash £314,949 equity |
Charterhouse Mercantile Leisure Limited - Accounts to registrar - small 17.2 | 2017-09-14 | 31-12-2016 | £388,472 Cash £299,566 equity |
CHARTERHOUSE_MERCANTILE_L - Accounts | 2016-09-14 | 31-12-2015 | £263,368 Cash £187,782 equity |
CHARTERHOUSE_MERCANTILE_L - Accounts | 2015-09-24 | 31-12-2014 | £332,825 Cash £167,224 equity |
CHARTERHOUSE_MERCANTILE_L - Accounts | 2014-09-06 | 31-12-2013 | £265,429 Cash £155,457 equity |