CHARLOTTE PROPERTIES (DOUGHTY STREET) LIMITED
LONDON

Hellopages » Greater London » Camden » WC1N 2AA

Company number 02618037
Status Active
Incorporation Date 6 June 1991
Company Type Private Limited Company
Address 34 DOUGHTY STREET, LONDON, WC1N 2AA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Second filing of the annual return made up to 6 June 2016; Total exemption small company accounts made up to 30 June 2016; Annual return Statement of capital on 2016-07-15 GBP 5 Statement of capital on 2017-04-10 GBP 5 ANNOTATION Clarification a second filed AR01 was registered on 10/04/2017 . The most likely internet sites of CHARLOTTE PROPERTIES (DOUGHTY STREET) LIMITED are www.charlottepropertiesdoughtystreet.co.uk, and www.charlotte-properties-doughty-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charlotte Properties Doughty Street Limited is a Private Limited Company. The company registration number is 02618037. Charlotte Properties Doughty Street Limited has been working since 06 June 1991. The present status of the company is Active. The registered address of Charlotte Properties Doughty Street Limited is 34 Doughty Street London Wc1n 2aa. The company`s financial liabilities are £81.8k. It is £13.65k against last year. The cash in hand is £82.9k. It is £13.55k against last year. And the total assets are £83k, which is £13.65k against last year. SAYLE, Linda Eleanor is a Secretary of the company. LEIGH, David is a Director of the company. MITCHESON, Thomas George Moseley is a Director of the company. SAYLE, Alexei David is a Director of the company. SAYLE, Linda Eleanor is a Director of the company. WOOLLEY, Caspar James Tudor is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary HOLDCROFT, James Gerald, Dr has been resigned. Director ALDOUS, Hermione Sara has been resigned. Director HOLDCROFT, Gwendoline Mary has been resigned. Director HOLDCROFT, James Gerald, Dr has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


charlotte properties (doughty street) Key Finiance

LIABILITIES £81.8k
+20%
CASH £82.9k
+19%
TOTAL ASSETS £83k
+19%
All Financial Figures

Current Directors

Secretary
SAYLE, Linda Eleanor
Appointed Date: 02 September 2014

Director
LEIGH, David
Appointed Date: 10 August 2005
79 years old

Director
MITCHESON, Thomas George Moseley
Appointed Date: 24 April 2012
53 years old

Director
SAYLE, Alexei David
Appointed Date: 30 May 2012
73 years old

Director
SAYLE, Linda Eleanor
Appointed Date: 06 June 1991
76 years old

Director
WOOLLEY, Caspar James Tudor
Appointed Date: 01 September 2015
58 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 06 June 1991
Appointed Date: 06 June 1991

Secretary
HOLDCROFT, James Gerald, Dr
Resigned: 02 September 2014
Appointed Date: 06 June 1991

Director
ALDOUS, Hermione Sara
Resigned: 01 September 2015
Appointed Date: 09 September 1991
81 years old

Director
HOLDCROFT, Gwendoline Mary
Resigned: 24 April 2012
Appointed Date: 10 August 2005
90 years old

Director
HOLDCROFT, James Gerald, Dr
Resigned: 30 May 2012
Appointed Date: 06 June 1991
90 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 06 June 1991
Appointed Date: 06 June 1991

CHARLOTTE PROPERTIES (DOUGHTY STREET) LIMITED Events

10 Apr 2017
Second filing of the annual return made up to 6 June 2016
15 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Jul 2016
Annual return
Statement of capital on 2016-07-15
  • GBP 5

Statement of capital on 2017-04-10
  • GBP 5
  • ANNOTATION Clarification a second filed AR01 was registered on 10/04/2017

21 Jun 2016
Appointment of Mr Caspar James Tudor Woolley as a director on 1 September 2015
21 Jun 2016
Termination of appointment of Hermione Sara Aldous as a director on 1 September 2015
...
... and 83 more events
26 Jul 1991
Registered office changed on 26/07/91 from: 4A whitchurch road, cardiff, south wales, CF4 3LW

26 Jul 1991
Secretary resigned;new secretary appointed

26 Jul 1991
Director resigned;new director appointed

26 Jul 1991
Director resigned;new director appointed

06 Jun 1991
Incorporation