CHARBURY LIMITED

Register to unlock more data on OkredoRegister

CHARBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05243211

Incorporation date

28/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Occ Estate, Building C, 105 Eade Road, London N4 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2004)
dot icon20/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon05/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon22/12/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon08/05/2024
Change of details for Investland Limited as a person with significant control on 2024-04-24
dot icon08/05/2024
Director's details changed for Mr Joseph Peter Gerrard on 2024-05-02
dot icon08/05/2024
Director's details changed for Mr Michael Gerrard on 2024-05-02
dot icon08/05/2024
Director's details changed for Mr Michael Gerrard on 2024-05-02
dot icon08/05/2024
Director's details changed for Mr Joseph Peter Gerrard on 2024-05-02
dot icon22/04/2024
Registered office address changed from 42 Lytton Road London EN5 5BY to Occ Estate, Building C 105 Eade Road London N4 1TJ on 2024-04-22
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon26/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon01/11/2022
Director's details changed for Mr Joseph Peter Gerrard on 2022-11-01
dot icon19/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon12/09/2022
Director's details changed for Mr Michael Gerrard on 2022-08-08
dot icon14/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon24/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon28/07/2021
Director's details changed for Mr Joseph Peter Gerrard on 2021-07-28
dot icon24/06/2021
Director's details changed for Mr Joseph Peter Gerrard on 2021-06-21
dot icon08/10/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon22/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon31/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon21/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon06/11/2017
Accounts for a small company made up to 2017-01-31
dot icon22/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon09/11/2016
Accounts for a small company made up to 2016-01-31
dot icon27/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon12/11/2015
Accounts for a small company made up to 2015-01-31
dot icon07/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon26/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon06/09/2014
Accounts for a small company made up to 2014-01-31
dot icon01/11/2013
Accounts for a medium company made up to 2013-01-31
dot icon30/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon06/07/2013
Satisfaction of charge 1 in full
dot icon07/01/2013
Termination of appointment of Yehuda Ambalo as a secretary
dot icon07/01/2013
Termination of appointment of Yehuda Ambalo as a director
dot icon05/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon21/08/2012
Full accounts made up to 2012-01-31
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/01/2012
Resolutions
dot icon21/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon15/09/2011
Accounts for a dormant company made up to 2011-01-31
dot icon08/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon08/10/2010
Director's details changed for Mr Yuda Ambalo on 2010-09-19
dot icon08/10/2010
Secretary's details changed for Mr Yuda Ambalo on 2010-09-09
dot icon20/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon28/09/2009
Return made up to 19/09/09; full list of members
dot icon15/01/2009
Appointment terminated director ofer ambalo
dot icon10/12/2008
Return made up to 19/09/08; full list of members
dot icon11/09/2008
Director's change of particulars / ofer ambalo / 11/08/2008
dot icon05/08/2008
Total exemption full accounts made up to 2008-01-31
dot icon06/05/2008
Director's change of particulars / ofer ambalo / 11/04/2008
dot icon25/09/2007
Return made up to 19/09/07; full list of members
dot icon25/09/2007
Location of debenture register
dot icon25/09/2007
Location of register of members
dot icon25/09/2007
Registered office changed on 25/09/07 from: 42 lytton road barnet EN5 5BY
dot icon01/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon01/04/2007
Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY
dot icon22/02/2007
New director appointed
dot icon23/10/2006
Return made up to 19/09/06; full list of members
dot icon23/10/2006
Location of register of members
dot icon05/10/2006
Registered office changed on 05/10/06 from: pitt house 120 baker street london W1U 6TU
dot icon28/06/2006
Accounts for a dormant company made up to 2006-01-31
dot icon21/09/2005
Return made up to 19/09/05; full list of members
dot icon21/09/2005
Location of register of members
dot icon07/01/2005
Accounting reference date extended from 30/09/05 to 31/01/06
dot icon18/11/2004
New secretary appointed;new director appointed
dot icon03/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon27/10/2004
Secretary resigned
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Registered office changed on 27/10/04 from: 17 city business centre lower road london SE16 2XB
dot icon28/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.00K
-
0.00
3.85K
-
2022
2
30.00K
-
0.00
4.64K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joseph Peter Gerrard
Director
20/10/2004 - Present
86
JPCORD LIMITED
Nominee Director
28/09/2004 - 20/10/2004
5355
JPCORS LIMITED
Nominee Secretary
28/09/2004 - 20/10/2004
5391
Ambalo, Ofer Raphael
Director
09/02/2007 - 05/01/2009
25
Ambalo, Yehuda
Director
20/10/2004 - 23/12/2012
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARBURY LIMITED

CHARBURY LIMITED is an(a) Active company incorporated on 28/09/2004 with the registered office located at Occ Estate, Building C, 105 Eade Road, London N4 1TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARBURY LIMITED?

toggle

CHARBURY LIMITED is currently Active. It was registered on 28/09/2004 .

Where is CHARBURY LIMITED located?

toggle

CHARBURY LIMITED is registered at Occ Estate, Building C, 105 Eade Road, London N4 1TJ.

What does CHARBURY LIMITED do?

toggle

CHARBURY LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CHARBURY LIMITED?

toggle

The latest filing was on 20/01/2026: Total exemption full accounts made up to 2025-01-31.