Active - Proposal to Strike off
Company Information for CHARLTON HERTS LTD
BEGBIES, 9 BONHILL STREET, LONDON, EC2A 4DJ,
|
Company Registration Number
05849409
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHARLTON HERTS LTD | |
Legal Registered Office | |
BEGBIES 9 BONHILL STREET LONDON EC2A 4DJ Other companies in EC1Y | |
Company Number | 05849409 | |
---|---|---|
Company ID Number | 05849409 | |
Date formed | 2006-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts |
Last Datalog update: | 2019-06-06 18:15:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY NIGEL STAINES |
||
WILLIAM JAMES TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JOSEPH RALPH SOUTHALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VEM LIMITED | Company Secretary | 2007-08-03 | CURRENT | 1997-07-28 | Active - Proposal to Strike off | |
LARISMODE LTD | Company Secretary | 2001-10-04 | CURRENT | 2001-09-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES | |
CH01 | Director's details changed for William James Taylor on 2017-06-27 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JAMES TAYLOR | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/14 FROM Epworth House 25 City Road London EC1Y 1AR | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for William James Taylor on 2010-06-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON SOUTHALL | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON SOUTHALL / 01/05/2008 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 261,140 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 262,714 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARLTON HERTS LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CHARLTON HERTS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |