Charterhouse Leisure Limited

DataGardener
charterhouse leisure limited
in administration
Medium

Charterhouse Leisure Limited

02957612Private Limited With Share Capital

2Nd Floor Regis House, 45 King William Street, London, EC4R9AN
Incorporated

11/08/1994

Company Age

31 years

Directors

1

Employees

294

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Charterhouse Leisure Limited (02957612) is a private limited with share capital incorporated on 11/08/1994 (31 years old) and registered in london, EC4R9AN. The company operates under SIC code 56101 - licenced restaurants.

We specialise in providing an unrivalled private box management service to our clients and their guests for events such as royal ascot and the cheltenham festival - call 01628 669900.

Private Limited With Share Capital
SIC: 56101
Medium
Incorporated 11/08/1994
EC4R9AN
294 employees

Financial Overview

Total Assets

£5.69M

Liabilities

£7.95M

Net Assets

£-2.26M

Turnover

£11.28M

Cash

£740.0K

Key Metrics

294

Employees

1

Directors

3

Shareholders

4

CCJs

Board of Directors

1
director

Charges

12

Registered

1

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-03-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-01-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-01-2022
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:12-01-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-08-2021
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:12-07-2021
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:12-07-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-02-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:29-01-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-08-2020
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:07-07-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:26-02-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:14-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:22-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2019
Capital Allotment Shares
Category:Capital
Date:02-09-2019
Accounts With Accounts Type Group
Category:Accounts
Date:28-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:09-05-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:09-05-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:09-05-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:09-05-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:09-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2017
Accounts With Accounts Type Group
Category:Accounts
Date:13-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2016
Accounts With Accounts Type Group
Category:Accounts
Date:23-06-2016
Accounts With Accounts Type Group
Category:Accounts
Date:04-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2015
Resolution
Category:Resolution
Date:26-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2014
Accounts With Accounts Type Group
Category:Accounts
Date:18-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2013
Accounts With Accounts Type Group
Category:Accounts
Date:07-08-2013
Resolution
Category:Resolution
Date:30-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-05-2013
Accounts With Accounts Type Group
Category:Accounts
Date:22-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2012
Accounts With Accounts Type Group
Category:Accounts
Date:01-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-07-2011
Legacy
Category:Mortgage
Date:22-07-2011
Capital Allotment Shares
Category:Capital
Date:14-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:08-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:10-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2010
Termination Director Company With Name
Category:Officers
Date:08-07-2010
Legacy
Category:Mortgage
Date:02-07-2010
Capital Allotment Shares
Category:Capital
Date:15-04-2010
Legacy
Category:Mortgage
Date:22-01-2010
Capital Allotment Shares
Category:Capital
Date:22-12-2009
Resolution
Category:Resolution
Date:12-12-2009
Legacy
Category:Mortgage
Date:24-11-2009
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2009
Legacy
Category:Annual Return
Date:11-09-2009
Resolution
Category:Resolution
Date:26-08-2009
Legacy
Category:Capital
Date:04-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:18-11-2008
Legacy
Category:Annual Return
Date:11-11-2008
Legacy
Category:Mortgage
Date:23-09-2008

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date26/02/2020
Filing Date27/02/2019
Latest Accounts25/02/2018

Trading Addresses

Victoria House, 50 - 58 Victoria Road, Farnborough, Hampshire, GU147PG
2Nd Floor Regis House, 45 King William Street, London, Ec4R 9An, EC4R9ANRegistered

Contact

01628669900
charterhouse-leisure.co.uk/
2Nd Floor Regis House, 45 King William Street, London, EC4R9AN