CHARLBURY BUILDERS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2LP
Company number 03107849
Status Active
Incorporation Date 28 September 1995
Company Type Private Limited Company
Address 19 QUEEN ELIZABETH STREET, LONDON, ENGLAND, SE1 2LP
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 sixty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CHARLBURY BUILDERS LIMITED are www.charlburybuilders.co.uk, and www.charlbury-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Charlbury Builders Limited is a Private Limited Company. The company registration number is 03107849. Charlbury Builders Limited has been working since 28 September 1995. The present status of the company is Active. The registered address of Charlbury Builders Limited is 19 Queen Elizabeth Street London England Se1 2lp. The company`s financial liabilities are £13.92k. It is £3.81k against last year. The cash in hand is £5.81k. It is £-10.52k against last year. And the total assets are £29.7k, which is £-1.54k against last year. COX, Pauline Maria is a Secretary of the company. COX, Michael James is a Director of the company. Secretary RYAN, Patrick has been resigned. Nominee Secretary SCF SECRETARIES LIMITED LIABILITY COMPANY has been resigned. Director COLGAN, Barry has been resigned. Director COLGAN, Davis has been resigned. Director KEOGH, Desmond John has been resigned. Director PARSONS, Kevin Thomas has been resigned. Nominee Director S C F (UK) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


charlbury builders Key Finiance

LIABILITIES £13.92k
+37%
CASH £5.81k
-65%
TOTAL ASSETS £29.7k
-5%
All Financial Figures

Current Directors

Secretary
COX, Pauline Maria
Appointed Date: 25 April 2007

Director
COX, Michael James
Appointed Date: 31 March 2007
69 years old

Resigned Directors

Secretary
RYAN, Patrick
Resigned: 25 April 2007
Appointed Date: 21 October 1995

Nominee Secretary
SCF SECRETARIES LIMITED LIABILITY COMPANY
Resigned: 21 October 1995
Appointed Date: 28 September 1995

Director
COLGAN, Barry
Resigned: 31 August 2004
Appointed Date: 21 October 1995
53 years old

Director
COLGAN, Davis
Resigned: 31 March 2007
Appointed Date: 02 July 2004
45 years old

Director
KEOGH, Desmond John
Resigned: 19 February 1997
Appointed Date: 01 November 1996
69 years old

Director
PARSONS, Kevin Thomas
Resigned: 19 February 1997
Appointed Date: 01 November 1996
69 years old

Nominee Director
S C F (UK) LIMITED
Resigned: 21 October 1995
Appointed Date: 28 September 1995

Persons With Significant Control

Mrs Pauline Maria Cox
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

CHARLBURY BUILDERS LIMITED Events

08 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
01 Mar 2017
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 28 September 2016 with updates
10 May 2016
Registered office address changed from Mill House 8 Mill Street London SE1 2BA to 19 Queen Elizabeth Street London SE1 2LP on 10 May 2016
...
... and 56 more events
08 Nov 1995
Director resigned

08 Nov 1995
Secretary resigned

08 Nov 1995
Registered office changed on 08/11/95 from: scorpio house 102 sydney street chelsea, london. SW3 6NJ.

08 Nov 1995
Accounting reference date notified as 01/03

28 Sep 1995
Incorporation

CHARLBURY BUILDERS LIMITED Charges

27 March 1996
Debenture
Delivered: 11 April 1996
Status: Satisfied on 2 February 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…