CHARLOTTE WIGS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 1FG

Company number 01210720
Status Active
Incorporation Date 2 May 1975
Company Type Private Limited Company
Address 60 LANSDOWNE PLACE, HOVE, EAST SUSSEX, BN3 1FG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of CHARLOTTE WIGS LIMITED are www.charlottewigs.co.uk, and www.charlotte-wigs.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty years and five months. Charlotte Wigs Limited is a Private Limited Company. The company registration number is 01210720. Charlotte Wigs Limited has been working since 02 May 1975. The present status of the company is Active. The registered address of Charlotte Wigs Limited is 60 Lansdowne Place Hove East Sussex Bn3 1fg. The company`s financial liabilities are £418k. It is £-10.54k against last year. The cash in hand is £388.65k. It is £-56.98k against last year. And the total assets are £420.39k, which is £-25.24k against last year. AUTRAN, Jane is a Director of the company. Secretary AUTRAN, Jane has been resigned. Secretary IBBOTT, Barbara Veronica has been resigned. Secretary IBBOTT, Barbara Veronica has been resigned. Secretary SMITH, Anthony Michael has been resigned. Director AUTRAN, Jane has been resigned. Director IBBOTT, Barbara Veronica has been resigned. Director IBBOTT, David Harold has been resigned. Director IBBOTT, Karen Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


charlotte wigs Key Finiance

LIABILITIES £418k
-3%
CASH £388.65k
-13%
TOTAL ASSETS £420.39k
-6%
All Financial Figures

Current Directors

Director
AUTRAN, Jane
Appointed Date: 23 April 2010
60 years old

Resigned Directors

Secretary
AUTRAN, Jane
Resigned: 21 October 2003

Secretary
IBBOTT, Barbara Veronica
Resigned: 24 April 2014
Appointed Date: 30 June 2010

Secretary
IBBOTT, Barbara Veronica
Resigned: 26 March 2004
Appointed Date: 21 October 2003

Secretary
SMITH, Anthony Michael
Resigned: 30 June 2010
Appointed Date: 26 March 2004

Director
AUTRAN, Jane
Resigned: 21 October 2003
60 years old

Director
IBBOTT, Barbara Veronica
Resigned: 26 March 2004
Appointed Date: 21 October 2003
94 years old

Director
IBBOTT, David Harold
Resigned: 31 August 2008
63 years old

Director
IBBOTT, Karen Ann
Resigned: 30 June 2010
Appointed Date: 06 February 2008
62 years old

Persons With Significant Control

Ms Jane Autran
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHARLOTTE WIGS LIMITED Events

25 Mar 2017
Compulsory strike-off action has been discontinued
24 Mar 2017
Total exemption small company accounts made up to 31 March 2016
07 Mar 2017
First Gazette notice for compulsory strike-off
17 Aug 2016
Confirmation statement made on 11 August 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 90 more events
10 Nov 1987
Return made up to 14/08/87; full list of members

22 Jan 1987
Accounts for a small company made up to 31 October 1985

22 Jan 1987
Return made up to 14/08/86; full list of members

03 Nov 1976
Memorandum and Articles of Association
02 Mar 1975
Incorporation

CHARLOTTE WIGS LIMITED Charges

18 May 2006
Legal charge
Delivered: 20 May 2006
Status: Satisfied on 2 May 2015
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 2 mendip gardens frome. The rental income by…
9 December 2005
Legal charge
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The f/h property known as 4 clarendon terrace kemp town…
5 April 2005
Legal charge
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Mendip gardens frome all rental income all of the company's…
14 April 2003
Legal charge
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 clarendon terrace brighton east sussex t/n SX98295.
20 December 2002
Mortgage deed
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 2 mendip gardens frome somerset.
7 August 2001
Debenture
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 1994
Legal charge
Delivered: 6 September 1994
Status: Satisfied on 16 July 2002
Persons entitled: Birmingham Midshires Building Society
Description: F/H land together with the buildings erected thereon k/a 4…
31 August 1994
Fixed and floating charge
Delivered: 6 September 1994
Status: Satisfied on 19 June 2002
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charge over the undertaking and all…
29 January 1990
Deposit account mortgage
Delivered: 1 February 1990
Status: Satisfied on 7 August 2001
Persons entitled: First National Commercial Bank PLC
Description: All monies from time to time held by fncb to the credit of…
25 November 1987
Mortgage
Delivered: 30 November 1987
Status: Satisfied on 11 August 2001
Persons entitled: Tcb Limited
Description: All that field land and premises k/a 4, clarendan terrace…
30 May 1984
Legal charge
Delivered: 1 June 1984
Status: Satisfied on 31 December 1987
Persons entitled: Howard Samuel Northwood.
Description: 4 clareadon terrace brighton east sussex.