Company number 03341974
Status Active
Incorporation Date 27 March 1997
Company Type Private Limited Company
Address 911 GREEN LANES, LONDON, N21 2QP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
GBP 100
. The most likely internet sites of CHARVILLE ESTATES (PENZANCE) LIMITED are www.charvilleestatespenzance.co.uk, and www.charville-estates-penzance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Charville Estates Penzance Limited is a Private Limited Company.
The company registration number is 03341974. Charville Estates Penzance Limited has been working since 27 March 1997.
The present status of the company is Active. The registered address of Charville Estates Penzance Limited is 911 Green Lanes London N21 2qp. . PULFORD, Robert Charles is a Secretary of the company. PULFORD, Anne is a Director of the company. PULFORD, David John is a Director of the company. PULFORD, Mary Nona Lucy is a Director of the company. PULFORD, Robert Charles is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 27 March 1997
Appointed Date: 27 March 1997
Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 27 March 1997
Appointed Date: 27 March 1997
Persons With Significant Control
Mr Robert Charles Pulford
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr David John Pulford
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHARVILLE ESTATES (PENZANCE) LIMITED Events
12 Apr 2017
Confirmation statement made on 27 March 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2015
Satisfaction of charge 13 in full
...
... and 73 more events
16 Apr 1997
Accounting reference date shortened from 31/03/98 to 31/12/97
16 Apr 1997
Registered office changed on 16/04/97 from: 152 city road london EC1V 2NX
10 Apr 1997
Director resigned
10 Apr 1997
Secretary resigned
27 Mar 1997
Incorporation
27 March 2008
Legal charge
Delivered: 16 April 2008
Status: Satisfied
on 30 September 2015
Persons entitled: Dexia Banque Internationale a Luxembourg Sa
Description: F/Hold land and buildings on west side of wharf road…
27 March 2008
Legal charge
Delivered: 16 April 2008
Status: Satisfied
on 30 September 2015
Persons entitled: Dexia Banque Internationale a Luxembourg Sa
Description: L/Hold premises at ground floor 85A market jew street…
27 March 2008
Legal charge
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold premises at ground floor 85A market jew street…
27 March 2008
Legal charge
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold land and buildings on west side of wharf road…
12 February 2008
Debenture
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2001
Legal charge
Delivered: 21 December 2001
Status: Satisfied
on 22 May 2008
Persons entitled: The South West of England Regional Development Agency
Description: L/H property k/a 85A market jew street penzance cornwall…
4 December 2001
Charge
Delivered: 13 December 2001
Status: Satisfied
on 22 May 2008
Persons entitled: Bradford & Bingley PLC
Description: All that f/h and l/h property k/a 85A market jew street…
13 September 2001
Charge
Delivered: 20 September 2001
Status: Satisfied
on 22 May 2008
Persons entitled: Bradford & Bingley PLC
Description: All that f/h and l/h land being land and buildings on the…
21 December 1998
Charge
Delivered: 8 January 1999
Status: Satisfied
on 17 October 2001
Persons entitled: The Urban Regeneration Agency
Description: All monies from time to time standing to the credit of the…
13 February 1998
Debenture
Delivered: 3 March 1998
Status: Satisfied
on 22 May 2008
Persons entitled: The Urban Regeneration Agency
Description: By way of legal mortgage all right title estate and other…
13 February 1998
Legal charge
Delivered: 25 February 1998
Status: Satisfied
on 22 May 2008
Persons entitled: The Urban Regeneration Agency
Description: 86/87 market jew street and land to the west of wharf road…
13 February 1998
Account assignment
Delivered: 20 February 1998
Status: Satisfied
on 15 May 2001
Persons entitled: Close Brothers Limited
Description: The "assigned assets" being all moneys from time to time…
13 February 1998
Legal charge
Delivered: 20 February 1998
Status: Satisfied
on 15 May 2001
Persons entitled: Close Brothers Limited
Description: All that land k/a 86/87 market jew street and land to the…
13 February 1998
Legal charge
Delivered: 18 February 1998
Status: Satisfied
on 22 May 2008
Persons entitled: Banque Internationale a Luxembourg S.A.
Description: Fixed legal mortgage over property k/a 86/87 market jew…