CHARLBURY INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1N 2EB

Company number 02783150
Status Active
Incorporation Date 25 January 1993
Company Type Private Limited Company
Address 10 JOHN STREET, LONDON, ENGLAND, WC1N 2EB
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 eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 25 January 2017 with updates; Appointment of Oca Secretaries Limited as a secretary on 29 November 2016. The most likely internet sites of CHARLBURY INVESTMENTS LIMITED are www.charlburyinvestments.co.uk, and www.charlbury-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and nine 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 Investments Limited is a Private Limited Company. The company registration number is 02783150. Charlbury Investments Limited has been working since 25 January 1993. The present status of the company is Active. The registered address of Charlbury Investments Limited is 10 John Street London England Wc1n 2eb. The company`s financial liabilities are £2384.63k. It is £37.48k against last year. The cash in hand is £267k. It is £-13.29k against last year. And the total assets are £340.35k, which is £-2.63k 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 CAUDE HILLS, Kim Shirley has been resigned. Director CAUDLE, Brian Frank has been resigned. Director CAUDLE, Shirley Winifred has been resigned. Director EYRES SCOTT, Laura Jane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


charlbury investments Key Finiance

LIABILITIES £2384.63k
+1%
CASH £267k
-5%
TOTAL ASSETS £340.35k
-1%
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: 16 May 2003

Secretary
CAUDLE, Shirley Winifred
Resigned: 19 May 1999
Appointed Date: 09 February 1993

Secretary
CAUDLE-HILLS, Kim Shirley
Resigned: 16 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: 09 February 1993
Appointed Date: 25 January 1993

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

Director
CAUDLE, Brian Frank
Resigned: 01 January 2016
Appointed Date: 09 February 1993
90 years old

Director
CAUDLE, Shirley Winifred
Resigned: 21 July 2015
Appointed Date: 09 February 1993
90 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: 09 February 1993
Appointed Date: 25 January 1993

Persons With Significant Control

Mrs Laura Jane Eyres-Scott
Notified on: 21 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

CHARLBURY INVESTMENTS LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Feb 2017
Confirmation statement made on 25 January 2017 with updates
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
...
... and 77 more events
26 Apr 1993
Registered office changed on 26/04/93 from: 2 baches st london N1 6UB

23 Apr 1993
Company name changed bondexcept company LIMITED\certificate issued on 26/04/93

23 Apr 1993
Company name changed\certificate issued on 23/04/93
25 Jan 1993
Incorporation
25 Jan 1993
Incorporation