JOSHUA CHARLES DEVELOPMENTS LIMITED
LONDON HIGHBERRY PROPERTIES LIMITED

Hellopages » Greater London » Camden » NW3 6BP

Company number 04604953
Status Active
Incorporation Date 29 November 2002
Company Type Private Limited Company
Address SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JOSHUA CHARLES DEVELOPMENTS LIMITED are www.joshuacharlesdevelopments.co.uk, and www.joshua-charles-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Joshua Charles Developments Limited is a Private Limited Company. The company registration number is 04604953. Joshua Charles Developments Limited has been working since 29 November 2002. The present status of the company is Active. The registered address of Joshua Charles Developments Limited is Summit House 170 Finchley Road London Nw3 6bp. . ALDERTON, Lynne Susan is a Secretary of the company. ALDERTON, Lynne Susan is a Director of the company. ALDERTON, Michael is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ALDERTON, Lynne Susan
Appointed Date: 29 November 2002

Director
ALDERTON, Lynne Susan
Appointed Date: 29 November 2002
62 years old

Director
ALDERTON, Michael
Appointed Date: 29 November 2002
65 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 29 November 2002
Appointed Date: 29 November 2002

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 29 November 2002
Appointed Date: 29 November 2002

Persons With Significant Control

Mrs Lynne Susan Alderton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Alderton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOSHUA CHARLES DEVELOPMENTS LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 Dec 2016
Confirmation statement made on 29 November 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

02 Sep 2015
Previous accounting period shortened from 31 August 2015 to 30 June 2015
...
... and 53 more events
16 Dec 2002
Director resigned
16 Dec 2002
Secretary resigned
16 Dec 2002
Registered office changed on 16/12/02 from: temple house 20 holywell row london EC2A 4XH
11 Dec 2002
Company name changed highberry properties LIMITED\certificate issued on 11/12/02
29 Nov 2002
Incorporation

JOSHUA CHARLES DEVELOPMENTS LIMITED Charges

28 October 2014
Charge code 0460 4953 0009
Delivered: 31 October 2014
Status: Satisfied on 11 August 2015
Persons entitled: Funding Circle Property Finance Limited
Description: 41 carlyle avenue, brighton BN2 4DR registered at the land…
28 October 2014
Charge code 0460 4953 0008
Delivered: 31 October 2014
Status: Satisfied on 11 August 2015
Persons entitled: Funding Circle Property Finance Limited
Description: 41 carlyle avenue, brighton, east sussex BN2 4DR registered…
26 July 2013
Charge code 0460 4953 0007
Delivered: 29 July 2013
Status: Satisfied on 24 March 2014
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 41 carlyle avenue, brighton, BN2…
1 September 2011
Legal charge
Delivered: 9 September 2011
Status: Satisfied on 20 July 2013
Persons entitled: National Westminster Bank PLC
Description: 39C, d, e and f carlisle avenue, brighton, east sussex t/no…
15 August 2011
Legal charge
Delivered: 17 August 2011
Status: Satisfied on 29 June 2013
Persons entitled: National Westminster Bank PLC
Description: 39 c,d,e and f carlye avenue brighton t/n ESX328576 by way…
10 June 2011
Debenture
Delivered: 15 June 2011
Status: Satisfied on 29 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 June 2006
Mortgage
Delivered: 6 June 2006
Status: Satisfied on 21 February 2009
Persons entitled: Mortgage Express
Description: 35 carlyle avenue brighton east sussex fixed charge all…
5 June 2006
Mortgage
Delivered: 6 June 2006
Status: Satisfied on 13 June 2011
Persons entitled: Mortgage Express
Description: 39 carlyle avenue brighton east sussex fixed charge all…
5 June 2006
Mortgage
Delivered: 6 June 2006
Status: Satisfied on 21 February 2009
Persons entitled: Mortgage Express
Description: 37 carlyle avenue brighton east sussex fixed charge all…