CHARLES STREET ESTATES LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS2 6HZ

Company number 02915334
Status Active
Incorporation Date 5 April 1994
Company Type Private Limited Company
Address RUTLAND HOUSE, 90-92 BAXTER AVENUE, SOUTHEND ON SEA, ESSEX, SS2 6HZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 2 . The most likely internet sites of CHARLES STREET ESTATES LIMITED are www.charlesstreetestates.co.uk, and www.charles-street-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Charles Street Estates Limited is a Private Limited Company. The company registration number is 02915334. Charles Street Estates Limited has been working since 05 April 1994. The present status of the company is Active. The registered address of Charles Street Estates Limited is Rutland House 90 92 Baxter Avenue Southend On Sea Essex Ss2 6hz. . YOUNG, Eugenie Caroline Alice is a Secretary of the company. KEITH, Robert Napier is a Director of the company. Secretary GILBERT, Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director THIRLBY, Richard Wolfe has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
YOUNG, Eugenie Caroline Alice
Appointed Date: 17 January 1998

Director
KEITH, Robert Napier
Appointed Date: 03 June 1994
70 years old

Resigned Directors

Secretary
GILBERT, Richard
Resigned: 17 January 1998
Appointed Date: 05 April 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 April 1994
Appointed Date: 05 April 1994

Director
THIRLBY, Richard Wolfe
Resigned: 30 November 1995
Appointed Date: 05 April 1994
85 years old

Persons With Significant Control

Mr Robert Napier Keith
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CHARLES STREET ESTATES LIMITED Events

07 Apr 2017
Confirmation statement made on 5 April 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

02 Dec 2015
Total exemption small company accounts made up to 30 April 2015
16 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2

...
... and 165 more events
03 Dec 1994
Particulars of mortgage/charge

08 Nov 1994
Registered office changed on 08/11/94 from: flat 5 charles street mayfair london W1X 7HD

01 Jul 1994
New director appointed

11 Apr 1994
Secretary resigned

05 Apr 1994
Incorporation

CHARLES STREET ESTATES LIMITED Charges

20 April 2000
Third party commercial charge
Delivered: 27 April 2000
Status: Satisfied on 23 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 247 the water gardens burwood place london t/n NGL231188…
20 April 2000
Security over deposit account
Delivered: 27 April 2000
Status: Satisfied on 23 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: An account held with the bank.
24 November 1998
Third party legal charge
Delivered: 8 December 1998
Status: Satisfied on 23 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a flats 5, 6 and 7, 20 charles street…
4 March 1997
Assignment of rental income
Delivered: 5 March 1997
Status: Satisfied on 23 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right and title and interest in and to all sums…
4 March 1997
Legal charge
Delivered: 5 March 1997
Status: Satisfied on 23 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 17 brooks mews london t/no ngl 264663 with…
10 December 1996
Legal charge
Delivered: 11 December 1996
Status: Satisfied on 23 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as fifth floor flat 80 park street…
10 December 1996
Assignment of rental income
Delivered: 11 December 1996
Status: Satisfied on 23 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right and title and interest in and to all sums…
5 November 1996
Legal charge
Delivered: 7 November 1996
Status: Satisfied on 23 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as flat 1,4 green st,london W1Y 3RG;…
5 November 1996
Assignment of rental income
Delivered: 7 November 1996
Status: Satisfied on 23 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights title and interest in all sums by way of rent or…
30 August 1996
Legal charge
Delivered: 31 August 1996
Status: Satisfied on 23 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H-87/88 mount street and 33 south audley street london W1…
30 August 1996
Assignment of rental income
Delivered: 31 August 1996
Status: Satisfied on 23 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right and title and interest in and to all sums…
13 June 1996
Assignment of rental income
Delivered: 15 June 1996
Status: Satisfied on 23 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to all sums due by way…
13 June 1996
Legal charge
Delivered: 15 June 1996
Status: Satisfied on 23 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 12A charles street and 12A hayes mews…
31 May 1996
Assignment of rental income
Delivered: 5 June 1996
Status: Satisfied on 23 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right,title and interest in all sums due to the…
31 May 1996
Legal charge
Delivered: 5 June 1996
Status: Satisfied on 23 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as flat 2,47 clarges st,london W.1;…
4 April 1996
Legal charge
Delivered: 5 April 1996
Status: Satisfied on 23 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 11 47 clarges street london W1 the…
4 April 1996
Assignment of rental income
Delivered: 5 April 1996
Status: Satisfied on 23 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right title and interest in and to all sums by…
19 March 1996
Assignment of rental income
Delivered: 27 March 1996
Status: Satisfied on 23 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to all sums due to the…
19 March 1996
Legal charge
Delivered: 27 March 1996
Status: Satisfied on 23 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 22 lincoln house, basil street, london…
15 March 1996
Legal charge
Delivered: 27 March 1996
Status: Satisfied on 23 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H flat b 6 green street mayfair london W1 t/n ngl 321584…
15 March 1996
Assignment of rental information
Delivered: 21 March 1996
Status: Satisfied on 23 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat b 6 green street mayfair london W1Y 7PH.
28 February 1996
Legal charge
Delivered: 6 March 1996
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 11 avenfield house,park…
28 February 1996
Assignment of rental income
Delivered: 6 March 1996
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 11 avenfield house,park lane,london W.1.
14 December 1995
Assignment of rental income
Delivered: 15 December 1995
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right,title and interest in all sums by way of…
14 December 1995
Legal charge
Delivered: 15 December 1995
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property- flat 2,aldford house,park st,london W.1;…
11 December 1995
Legal charge
Delivered: 13 December 1995
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 6, 34-36 clarges street london with…
11 December 1995
Assignment of rental income
Delivered: 13 December 1995
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right title & interest in & to all sums due by…
26 October 1995
Legal charge
Delivered: 31 October 1995
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as flat 19,46 upper grosvenor…
26 October 1995
Assignment of rental income
Delivered: 31 October 1995
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right,title and interest in and to all sums due…
12 October 1995
Assignment of rental income
Delivered: 19 October 1995
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right and title and interest in and to all sums…
12 October 1995
Legal charge
Delivered: 19 October 1995
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property k/a flat 3 32 grosvenor street london…
10 October 1995
Legal charge
Delivered: 12 October 1995
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property- flat 9,avenfield house,london W.1; the…
10 October 1995
Assignment of rental income
Delivered: 12 October 1995
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights,title and interest in and to all sums due to the…
6 October 1995
Assignment of rental income
Delivered: 11 October 1995
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Right title and interest in & to all somes due by way of…
6 October 1995
Legal charge
Delivered: 11 October 1995
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 2, 11-15 market mews london with the…
22 September 1995
Legal charge
Delivered: 26 September 1995
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property k/as flat 11,50 sloane…
22 September 1995
Assignment of rental income
Delivered: 26 September 1995
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right and title and interest in and to all sums…
24 August 1995
Legal charge
Delivered: 26 August 1995
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 44 montrose place, london. See the…
24 August 1995
Assignment of rental income
Delivered: 26 August 1995
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right and title and interest in and to all sums…
9 May 1995
Assignment of rental income
Delivered: 12 May 1995
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right title & interest in & to all sums due by…
9 May 1995
Legal charge
Delivered: 12 May 1995
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 41 2 mansfield street london with the…
4 April 1995
Assignment of rental income
Delivered: 13 April 1995
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right title & interest in & to all sums by way of…
4 April 1995
Legal charge
Delivered: 13 April 1995
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 4 96 park street london with the…
23 March 1995
Assignment of rental income
Delivered: 28 March 1995
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums due to the company by way of rent or other income…
23 March 1995
Legal charge
Delivered: 28 March 1995
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 28,32 grosvenor street, london. See…
4 January 1995
Legal charge
Delivered: 6 January 1995
Status: Satisfied on 22 November 2007
Persons entitled: C Hoare & Co.
Description: The leasehold second ,third and fourth floor flats ,103A…
4 January 1995
Assignment of rental income
Delivered: 5 January 1995
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right title & interest in & to all sums due by…
4 January 1995
Legal charge
Delivered: 5 January 1995
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 310 carrington house hertford street…
22 December 1994
Legal charge
Delivered: 24 December 1994
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 21 13-17 clarges street piccadilly…
22 December 1994
Assignment of rental income
Delivered: 24 December 1994
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right and title and interest in and to all sums…
2 December 1994
Assignment of rental income
Delivered: 9 December 1994
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums due due to the company by way of rent from flat 5…
2 December 1994
Assignment of rental income
Delivered: 9 December 1994
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums due to the company by way of rent from flat 6, 32…
2 December 1994
Assignment of rental income
Delivered: 9 December 1994
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sum due to the company by way of rent from 15, 32…
2 December 1994
Assignment of rental income
Delivered: 9 December 1994
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums due to the company by way of rent from flat 17, 42…
2 December 1994
Charge
Delivered: 6 December 1994
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Monies that are or may be from time to time held in an…
2 December 1994
Debenture
Delivered: 6 December 1994
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
2 December 1994
Legal charge
Delivered: 3 December 1994
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 6, 32 grosvenor street t/no:…
2 December 1994
Legal charge
Delivered: 3 December 1994
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 5, 32 grosvenor street t/no:…
2 December 1994
Legal charge
Delivered: 3 December 1994
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 15, 32 grosvenor street t/no: NGL414210. See the…
2 December 1994
Legal charge
Delivered: 3 December 1994
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 17, 42 upper brook street, t/no:…