CHARLTON INVESTMENTS LIMITED
HEREFORDSHIRE

Hellopages » Herefordshire » Herefordshire, County of » HR8 2DX

Company number 01294334
Status Active
Incorporation Date 14 January 1977
Company Type Private Limited Company
Address 19 NEW STREET, LEDBURY, HEREFORDSHIRE, HR8 2DX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 5,402 . The most likely internet sites of CHARLTON INVESTMENTS LIMITED are www.charltoninvestments.co.uk, and www.charlton-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. Charlton Investments Limited is a Private Limited Company. The company registration number is 01294334. Charlton Investments Limited has been working since 14 January 1977. The present status of the company is Active. The registered address of Charlton Investments Limited is 19 New Street Ledbury Herefordshire Hr8 2dx. . ELLISTON, David Michael is a Secretary of the company. DIGGINS, Mary Frances is a Director of the company. ELLISTON, David Michael is a Director of the company. ELLISTON, Margaret Ruth is a Director of the company. ELLISTON, Thomas Edward Guy is a Director of the company. The company operates in "Hotels and similar accommodation".


Current Directors


Director
DIGGINS, Mary Frances
Appointed Date: 21 July 2008
78 years old

Director

Director

Director
ELLISTON, Thomas Edward Guy
Appointed Date: 01 January 2014
45 years old

Persons With Significant Control

David Elliston
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHARLTON INVESTMENTS LIMITED Events

22 Nov 2016
Confirmation statement made on 13 November 2016 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 5,402

08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
19 Dec 2014
Statement of capital following an allotment of shares on 30 November 2014
  • GBP 5,402

...
... and 89 more events
11 Jul 1985
Annual return made up to 04/01/85
07 Jul 1984
Annual return made up to 02/01/84
23 Aug 1983
Annual return made up to 07/12/82
23 Aug 1983
Accounts made up to 4 April 1982
11 May 1979
Allotment of shares

CHARLTON INVESTMENTS LIMITED Charges

31 August 2007
Legal charge
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lanark house 17 new street ledbury herefordshire.
25 February 1998
Legal charge
Delivered: 27 February 1998
Status: Satisfied on 2 December 2011
Persons entitled: Development Commission
Description: The feathers hotel and the adjoining squash…
26 June 1997
Debenture
Delivered: 2 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 December 1996
Legal charge
Delivered: 31 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the rear of the feathers hotel ledbury in the…
24 December 1996
Legal charge
Delivered: 31 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of the garden of the property k/a the steppes new…
16 December 1996
Legal charge
Delivered: 24 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a the feathers hotel high street ledbury…
16 December 1996
Legal charge
Delivered: 23 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the north of upper cross ledbury hereford &…
28 February 1989
Legal mortgage
Delivered: 20 March 1989
Status: Satisfied on 5 November 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the feathers hotel high street ledbury…
6 December 1984
Debenture
Delivered: 14 December 1984
Status: Satisfied on 19 March 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
31 August 1982
Legal charge
Delivered: 10 September 1982
Status: Satisfied on 1 July 1998
Persons entitled: Alexander Alan Mckechnie
Description: Land having a frontage to new street, ledbury, hereford &…