CHARTERHOUSE (ACCOUNTANTS) LIMITED - HARROW
Company Profile | Company Filings |
Overview
CHARTERHOUSE (ACCOUNTANTS) LIMITED is a Private Limited Company from HARROW ENGLAND and has the status: Active.
CHARTERHOUSE (ACCOUNTANTS) LIMITED was incorporated 9 years ago on 11/06/2014 and has the registered number: 09082390. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/03/2024.
CHARTERHOUSE (ACCOUNTANTS) LIMITED was incorporated 9 years ago on 11/06/2014 and has the registered number: 09082390. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/03/2024.
CHARTERHOUSE (ACCOUNTANTS) LIMITED - HARROW
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
69203 - Tax consultancy
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 6 | 30/06/2022 | 29/03/2024 |
Registered Office
166 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1RA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CHARTERHOUSE 2014 LIMITED (until 01/07/2014)
CHARTERHOUSE 2014 LIMITED (until 01/07/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/03/2023 | 13/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID GEOFFREY WHITE | Oct 1959 | British | Director | 2014-06-11 | CURRENT |
MR RAJESH JIWANI | Oct 1979 | British | Director | 2019-09-13 | CURRENT |
MR RAJESH JIWANI | Oct 1979 | British | Director | 2014-06-11 UNTIL 2018-06-06 | RESIGNED |
MR PHILIP DICKINSON | Apr 1981 | British | Director | 2019-09-16 UNTIL 2020-01-22 | RESIGNED |
MR HOWARD ANDRE HARRIS | Jun 1971 | British | Director | 2014-06-11 UNTIL 2018-05-16 | RESIGNED |
MR BARRIE JOHN CROSS | Nov 1971 | British | Director | 2014-06-11 UNTIL 2019-11-30 | RESIGNED |
MR MICHAEL ACKENSON | Jun 1945 | British | Director | 2014-06-11 UNTIL 2020-08-24 | RESIGNED |
MISS CLAUDIA HEIDI ACKENSON | Mar 1977 | British | Director | 2017-02-01 UNTIL 2018-06-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Rajesh Jiwani | 2019-06-26 | 10/1979 | Harrow Middlesex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael Ackenson | 2016-04-06 - 2021-01-20 | 6/1945 | Harrow Middlesex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Howard Andre Harris | 2016-04-06 - 2018-05-16 | 6/1971 | Harrow Middlesex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David Geoffrey White | 2016-04-06 | 10/1959 | Harrow Middlesex |
Ownership of shares 50 to 75 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CHARTERHOUSE_(ACCOUNTANTS - Accounts | 2023-04-01 | 30-06-2022 | £381 Cash £893,153 equity |
CHARTERHOUSE_(ACCOUNTANTS - Accounts | 2022-06-22 | 30-06-2021 | £58,299 Cash £761,990 equity |
CHARTERHOUSE_(ACCOUNTANTS - Accounts | 2021-06-02 | 30-06-2020 | £203 Cash £996,149 equity |
CHARTERHOUSE_(ACCOUNTANTS - Accounts | 2020-03-20 | 30-06-2019 | £3,189 Cash £1,079,902 equity |
CHARTERHOUSE_(ACCOUNTANTS - Accounts | 2019-01-23 | 30-06-2018 | £6,101 Cash £1,569,848 equity |
CHARTERHOUSE_(ACCOUNTANTS - Accounts | 2018-03-21 | 30-06-2017 | £7,350 Cash £2,685,907 equity |
CHARTERHOUSE_(ACCOUNTANTS - Accounts | 2017-03-30 | 30-06-2016 | £20,889 Cash £3,250,552 equity |
CHARTERHOUSE_(ACCOUNTANTS - Accounts | 2016-03-11 | 30-06-2015 | £142,188 Cash £4,579,678 equity |