CHARLBURY HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1N 2EB

Company number 02746998
Status Active
Incorporation Date 14 September 1992
Company Type Private Limited Company
Address 10 JOHN STREET, LONDON, ENGLAND, WC1N 2EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Oca Secretaries Limited as a secretary on 29 November 2016; Termination of appointment of Ocl Funding Limited as a secretary on 29 November 2016. The most likely internet sites of CHARLBURY HOLDINGS LIMITED are www.charlburyholdings.co.uk, and www.charlbury-holdings.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-three years and one months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charlbury Holdings Limited is a Private Limited Company. The company registration number is 02746998. Charlbury Holdings Limited has been working since 14 September 1992. The present status of the company is Active. The registered address of Charlbury Holdings Limited is 10 John Street London England Wc1n 2eb. The company`s financial liabilities are £2339.84k. It is £-49.76k against last year. The cash in hand is £126.52k. It is £-29.2k against last year. And the total assets are £2343.27k, which is £-50.04k against last year. OCA SECRETARIES LIMITED is a Secretary of the company. REA, David Gordon Taylor is a Director of the company. Secretary CAUDLE, Brian Frank has been resigned. Secretary CAUDLE, Shirley Winifred has been resigned. Secretary CAUDLE-HILLS, Kim Shirley has been resigned. Secretary EYRES SCOTT, Laura Jane has been resigned. Secretary OCL FUNDING LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAUDLE, Brian Frank has been resigned. Director CAUDLE, Shirley Winifred has been resigned. Director CAUDLE-HILLS, Kim Shirley has been resigned. Director EYRES SCOTT, Laura Jane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


charlbury holdings Key Finiance

LIABILITIES £2339.84k
-3%
CASH £126.52k
-19%
TOTAL ASSETS £2343.27k
-3%
All Financial Figures

Current Directors

Secretary
OCA SECRETARIES LIMITED
Appointed Date: 29 November 2016

Director
REA, David Gordon Taylor
Appointed Date: 18 March 2016
75 years old

Resigned Directors

Secretary
CAUDLE, Brian Frank
Resigned: 08 August 2005
Appointed Date: 15 May 2003

Secretary
CAUDLE, Shirley Winifred
Resigned: 19 May 1999
Appointed Date: 05 October 1992

Secretary
CAUDLE-HILLS, Kim Shirley
Resigned: 15 May 2003
Appointed Date: 19 May 1999

Secretary
EYRES SCOTT, Laura Jane
Resigned: 19 March 2016
Appointed Date: 08 August 2005

Secretary
OCL FUNDING LIMITED
Resigned: 29 November 2016
Appointed Date: 19 March 2016

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 October 1992
Appointed Date: 14 September 1992

Director
CAUDLE, Brian Frank
Resigned: 01 January 2016
Appointed Date: 05 October 1992
90 years old

Director
CAUDLE, Shirley Winifred
Resigned: 21 July 2015
Appointed Date: 05 October 1992
90 years old

Director
CAUDLE-HILLS, Kim Shirley
Resigned: 15 May 2003
Appointed Date: 16 October 2002
62 years old

Director
EYRES SCOTT, Laura Jane
Resigned: 19 March 2016
Appointed Date: 08 August 2005
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 October 1992
Appointed Date: 14 September 1992

Persons With Significant Control

Mrs Laura Jane Eyres-Scott
Notified on: 15 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Gordon Taylor Rea
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARLBURY HOLDINGS LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Dec 2016
Appointment of Oca Secretaries Limited as a secretary on 29 November 2016
01 Dec 2016
Termination of appointment of Ocl Funding Limited as a secretary on 29 November 2016
01 Dec 2016
Secretary's details changed for Oca Secretaries Limited on 29 November 2016
27 Sep 2016
Confirmation statement made on 14 September 2016 with updates
...
... and 79 more events
17 Nov 1992
Secretary resigned;new director appointed

17 Nov 1992
New secretary appointed;director resigned;new director appointed

17 Nov 1992
Registered office changed on 17/11/92 from: 2,baches street london. N1 6UB

13 Nov 1992
Company name changed graphvital LIMITED\certificate issued on 16/11/92
14 Sep 1992
Incorporation