Chartham House Limited CANTERBURY


Chartham House Limited was dissolved on 2021-08-18. Chartham House was a private limited company that was located at 9 Old Garden Court, Chartham, Canterbury, CT4 7GA, Kent. Its net worth was valued to be 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 2008-02-19) was run by 2 directors and 1 secretary.
Director Michael W. who was appointed on 19 February 2008.
Director Annabel W. who was appointed on 19 February 2008.
Moving on to the secretaries, we can name: Michael W. appointed on 19 February 2008.

The company was classified as "management consultancy activities other than financial management" (70229). The last confirmation statement was sent on 2020-02-19 and last time the statutory accounts were sent was on 29 February 2020. 2016-02-19 is the date of the latest annual return.

Chartham House Limited Address / Contact

Office Address 9 Old Garden Court
Office Address2 Chartham
Town Canterbury
Post code CT4 7GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06508832
Date of Incorporation Tue, 19th Feb 2008
Date of Dissolution Wed, 18th Aug 2021
Industry Management consultancy activities other than financial management
End of financial Year 28th February
Company age 13 years old
Account next due date Tue, 30th Nov 2021
Account last made up date Sat, 29th Feb 2020
Next confirmation statement due date Fri, 2nd Apr 2021
Last confirmation statement dated Wed, 19th Feb 2020

Company staff

Michael W.

Position: Director

Appointed: 19 February 2008

Michael W.

Position: Secretary

Appointed: 19 February 2008

Annabel W.

Position: Director

Appointed: 19 February 2008

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 19 February 2008

Resigned: 19 February 2008

Sdg Secretaries Limited

Position: Corporate Secretary

Appointed: 19 February 2008

Resigned: 19 February 2008

People with significant control

Annabel W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-29
Balance Sheet
Cash Bank On Hand168 614154 529
Current Assets182 058154 669
Debtors13 444140
Net Assets Liabilities222 888115 019
Other Debtors 140
Property Plant Equipment2 124 
Other
Accumulated Amortisation Impairment Intangible Assets10 000 
Accumulated Depreciation Impairment Property Plant Equipment34 395 
Amortisation Rate Used For Intangible Assets 20
Average Number Employees During Period22
Corporation Tax Payable769 
Creditors16 01039 650
Decrease Through Discontinued Operations Intangible Assets 20 000
Depreciation Rate Used For Property Plant Equipment 33
Disposals Decrease In Amortisation Impairment Intangible Assets 12 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 35 641
Disposals Intangible Assets 30 000
Disposals Property Plant Equipment 36 519
Fixed Assets61 551 
Further Item Increase Decrease In Amortisation Impairment Intangible Assets Component Corresponding Total -8 000
Increase From Amortisation Charge For Year Intangible Assets 10 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 246
Intangible Assets40 000 
Intangible Assets Gross Cost50 000 
Investments19 427-19 427
Investments Fixed Assets19 427 
Net Current Assets Liabilities166 048115 019
Other Creditors10 93637 168
Other Investments Other Than Loans19 427-19 427
Other Taxation Social Security Payable3 657 
Property Plant Equipment Gross Cost36 519 
Taxation Including Deferred Taxation Balance Sheet Subtotal4 711 
Total Assets Less Current Liabilities227 599115 019
Trade Creditors Trade Payables6482 482
Trade Debtors Trade Receivables13 444 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 18th, August 2021
Free Download (1 page)

Company search

Advertisements