Company number 03619261
Status Active
Incorporation Date 20 August 1998
Company Type Private Limited Company
Address 20 HAVELOCK ROAD, HASTINGS, EAST SUSSEX, TN34 1BP
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 fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; All of the property or undertaking has been released from charge 1; Confirmation statement made on 20 August 2016 with updates. The most likely internet sites of CHARVILLE LIMITED are www.charville.co.uk, and www.charville.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 5.4 miles; to Winchelsea Rail Station is 7.6 miles; to Robertsbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charville Limited is a Private Limited Company.
The company registration number is 03619261. Charville Limited has been working since 20 August 1998.
The present status of the company is Active. The registered address of Charville Limited is 20 Havelock Road Hastings East Sussex Tn34 1bp. The company`s financial liabilities are £210.48k. It is £-73.95k against last year. The cash in hand is £144.3k. It is £-1.73k against last year. And the total assets are £297.37k, which is £-29.14k against last year. COOK, Carol is a Secretary of the company. COOK, Leonard John is a Director of the company. Secretary COOK, Jason has been resigned. Secretary GOULD, David has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GOULD, David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
charville Key Finiance
LIABILITIES
£210.48k
-27%
CASH
£144.3k
-2%
TOTAL ASSETS
£297.37k
-9%
All Financial Figures
Current Directors
Resigned Directors
Secretary
COOK, Jason
Resigned: 05 November 2006
Appointed Date: 01 August 2002
Secretary
GOULD, David
Resigned: 31 March 2002
Appointed Date: 28 August 1998
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 August 1998
Appointed Date: 20 August 1998
Director
GOULD, David
Resigned: 31 March 2002
Appointed Date: 28 August 1998
62 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 August 1998
Appointed Date: 20 August 1998
Persons With Significant Control
Mr Leonard John Cook
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more
CHARVILLE LIMITED Events
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
All of the property or undertaking has been released from charge 1
24 Aug 2016
Confirmation statement made on 20 August 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2015
Director's details changed for Leonard John Cook on 4 December 2015
...
... and 49 more events
16 Sep 1998
New secretary appointed;new director appointed
16 Sep 1998
Director resigned
16 Sep 1998
Secretary resigned
02 Sep 1998
Registered office changed on 02/09/98 from: 788-790 finchley road london NW11 7UR
20 Aug 1998
Incorporation
12 February 2004
Legal mortgage
Delivered: 21 February 2004
Status: Satisfied
on 28 November 2013
Persons entitled: Hsbc Bank PLC
Description: The freehold property at 67 bohemia road st leonards-on-sea…
13 December 2000
Legal mortgage
Delivered: 19 December 2000
Status: Satisfied
on 28 November 2013
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 35 the ridge hastings east…
24 September 2000
Debenture
Delivered: 5 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…