CHARLESWOOD ESTATES LIMITED

Hellopages » Greater London » Westminster » W1J 7NW

Company number 00322157
Status Active
Incorporation Date 21 December 1936
Company Type Private Limited Company
Address 118 PICCADILLY, LONDON, W1J 7NW
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 one hundred and twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-08-12 GBP 188,031.145302 ; Director's details changed for Mrs Sallie Martin on 1 February 2016. The most likely internet sites of CHARLESWOOD ESTATES LIMITED are www.charleswoodestates.co.uk, and www.charleswood-estates.co.uk. The predicted number of employees is 40 to 50. The company’s age is eighty-eight years and twelve months. Charleswood Estates Limited is a Private Limited Company. The company registration number is 00322157. Charleswood Estates Limited has been working since 21 December 1936. The present status of the company is Active. The registered address of Charleswood Estates Limited is 118 Piccadilly London W1j 7nw. The company`s financial liabilities are £4344.48k. It is £798.9k against last year. The cash in hand is £944.56k. It is £28.74k against last year. And the total assets are £1350.38k, which is £-91.69k against last year. VICKERY, Peter Charles is a Secretary of the company. BLOWERS, James Henwood, Dr is a Director of the company. BLOWERS, Peter Michael is a Director of the company. MARTIN, Sallie is a Director of the company. VICKERY, Peter Charles is a Director of the company. VICKERY, Richard James is a Director of the company. VICKERY, Stephen Peter is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


charleswood estates Key Finiance

LIABILITIES £4344.48k
+22%
CASH £944.56k
+3%
TOTAL ASSETS £1350.38k
-7%
All Financial Figures

Current Directors


Director
BLOWERS, James Henwood, Dr
Appointed Date: 06 April 2006
54 years old

Director

Director
MARTIN, Sallie
Appointed Date: 17 September 1999
58 years old

Director

Director
VICKERY, Richard James
Appointed Date: 06 April 2006
52 years old

Director
VICKERY, Stephen Peter
Appointed Date: 17 September 1999
60 years old

CHARLESWOOD ESTATES LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 30 September 2015
12 Aug 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 188,031.145302

12 Aug 2016
Director's details changed for Mrs Sallie Martin on 1 February 2016
30 Jun 2016
Previous accounting period shortened from 30 September 2015 to 29 September 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 119 more events
03 Dec 1986
Particulars of mortgage/charge

03 Dec 1986
Particulars of mortgage/charge

10 Oct 1986
Group of companies' accounts made up to 30 September 1985

10 Oct 1986
Return made up to 01/10/86; full list of members

21 Dec 1936
Certificate of incorporation

CHARLESWOOD ESTATES LIMITED Charges

25 April 2014
Charge code 0032 2157 0025
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 118/119 piccadilly london t/n NGL619647…
29 June 2012
Debenture
Delivered: 4 July 2012
Status: Satisfied on 9 January 2015
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…
29 June 2012
Deed of legal charge
Delivered: 4 July 2012
Status: Satisfied on 9 January 2015
Persons entitled: The Co-Operative Bank P.L.C.
Description: F/H land being newton house, 118 and 119 piccadilly…
31 July 2006
Legal charge
Delivered: 2 August 2006
Status: Satisfied on 3 July 2012
Persons entitled: Barclays Bank PLC
Description: F/H regina court 93 lambeth road london.
31 July 2006
Legal charge
Delivered: 2 August 2006
Status: Satisfied on 3 July 2012
Persons entitled: Barclays Bank PLC
Description: F/H 133 north end croydon surrey.
25 June 2002
Charge deed (form 453)
Delivered: 27 June 2002
Status: Satisfied on 3 July 2012
Persons entitled: Bradford & Bingley PLC
Description: F/Hold land known as 13 to 31 (odd) london road,hackbridge;…
25 June 2002
Charge deed (form 453)
Delivered: 27 June 2002
Status: Satisfied on 3 July 2012
Persons entitled: Bradford & Bingley PLC
Description: F/Hold land known as 33 the cut,southwark,london;…
25 June 2002
Charge deed (form 453)
Delivered: 27 June 2002
Status: Satisfied on 3 July 2012
Persons entitled: Bradford & Bingley PLC
Description: F/Hold land known as 41 the cut and 43 the…
25 June 2002
Charge deed (form 453)
Delivered: 27 June 2002
Status: Satisfied on 3 July 2012
Persons entitled: Bradford & Bingley PLC
Description: F/Hold land known as 42 and 43 lower marsh,london; t/nos…
25 June 2002
Charge deed (form 453)
Delivered: 27 June 2002
Status: Satisfied on 3 July 2012
Persons entitled: Bradford & Bingley PLC
Description: F/Hold land known as 5,7 and 9 eden st,kingston upon…
25 June 2002
Charge deed (form 453)
Delivered: 27 June 2002
Status: Satisfied on 6 July 2012
Persons entitled: Bradford & Bingley PLC
Description: F/Hold land known as 9-15 (odd) high st,sutton;…
25 June 2002
Charge deed (form 453)
Delivered: 27 June 2002
Status: Satisfied on 3 July 2012
Persons entitled: Bradford & Bingley PLC
Description: F/Hold land known as 1 to 5 (odd) castle st,kingston upon…
25 June 2002
Chage deed (form 453)
Delivered: 27 June 2002
Status: Satisfied on 3 July 2012
Persons entitled: Bradford & Bingley PLC
Description: F/Hold land known as 118 and 119 piccadilly,london;…
6 July 2001
Legal charge
Delivered: 12 July 2001
Status: Satisfied on 3 July 2012
Persons entitled: Hsbc Bank PLC
Description: (I) f/hold land known as 33 the cut london SE1; ln 62593;…
8 April 1997
Legal charge
Delivered: 11 April 1997
Status: Satisfied on 3 July 2012
Persons entitled: Midland Bank PLC
Description: All that f/h property k/a 1-5 (odd numbers) castle street…
8 April 1997
Floating charge
Delivered: 11 April 1997
Status: Satisfied on 20 September 2002
Persons entitled: Midland Bank PLC
Description: By way of floating charge all of the borrower's undertaking…
31 January 1995
Legal mortgage
Delivered: 2 February 1995
Status: Satisfied on 13 July 2002
Persons entitled: Sandhurst Investments Limited
Description: All that f/h property k/a 171-177 broadway bexleyheath kent…
28 September 1994
Legal charge
Delivered: 15 October 1994
Status: Satisfied on 3 July 2012
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: F/H-newton house 118 and 119 piccadilly london…
5 January 1994
Legal charge
Delivered: 11 January 1994
Status: Satisfied on 3 July 2012
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: F/H 1-5 (odd numbers) castle street kingston-upon thames…
5 January 1994
Floating charge
Delivered: 11 January 1994
Status: Satisfied on 15 October 2003
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: Undertaking and all property and assets present and future…
18 May 1988
Legal charge
Delivered: 27 May 1988
Status: Satisfied on 15 August 2001
Persons entitled: Westpac Banking Corporation
Description: 9/15 high street sutton london title no sy 218780…
17 November 1986
Legal mortgage
Delivered: 3 December 1986
Status: Satisfied on 15 August 2001
Persons entitled: Westpac Banking Corporation
Description: F/Hold 2 and 4 high street 1, 3 and 5 station way cheam…
17 November 1986
Legal mortgage
Delivered: 3 December 1986
Status: Satisfied on 15 August 2001
Persons entitled: Westpac Banking Corporation.
Description: F/Hold 33-39 (odd) high street whitton middlesex. Title no…
17 November 1986
Legal mortgage
Delivered: 3 December 1986
Status: Satisfied on 15 August 2001
Persons entitled: Westpac Banking Corporation.
Description: F/Hold 131/131A essex road london N1.. Floating charge over…
21 April 1983
Mortgage debenture
Delivered: 26 April 1983
Status: Satisfied
Persons entitled: Johnson Matthey Bankers Limited
Description: 1, 3 & 5 station way & 2 & 4 , high street, cheam. 33-39…