CHARLBURY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CHARLBURY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02783150

Incorporation date

25/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 John Street, London WC1N 2EBCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1993)
dot icon08/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2025
First Gazette notice for voluntary strike-off
dot icon11/04/2025
Application to strike the company off the register
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon13/02/2024
Register inspection address has been changed from The Old Shambles 133 High Street Billericay Essex CM12 9AB United Kingdom to 10 John Street London WC1N 2EB
dot icon13/02/2024
Register(s) moved to registered office address 10 John Street London WC1N 2EB
dot icon13/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon13/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/02/2023
Confirmation statement made on 2023-01-25 with updates
dot icon02/11/2022
Termination of appointment of Oca Secretaries Limited as a secretary on 2022-10-20
dot icon07/06/2022
Registered office address changed from 133 High Street Billericay Essex CM12 9AB England to 10 John Street London WC1N 2EB on 2022-06-07
dot icon20/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon21/06/2021
Registered office address changed from 10 John Street London WC1N 2EB England to 133 High Street Billericay Essex CM12 9AB on 2021-06-21
dot icon16/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon22/02/2021
Notification of Charlbury Holdings Limited as a person with significant control on 2021-01-25
dot icon22/02/2021
Cessation of Laura Jane Eyres-Scott as a person with significant control on 2021-01-25
dot icon12/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/02/2020
Confirmation statement made on 2020-01-25 with updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/01/2019
Confirmation statement made on 2019-01-25 with updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon01/12/2016
Appointment of Oca Secretaries Limited as a secretary on 2016-11-29
dot icon01/12/2016
Termination of appointment of Ocl Funding Limited as a secretary on 2016-11-29
dot icon01/12/2016
Secretary's details changed for Oca Secretaries Limited on 2016-11-29
dot icon01/04/2016
Appointment of Oca Secretaries Limited as a secretary on 2016-03-19
dot icon01/04/2016
Termination of appointment of Laura Jane Eyres Scott as a secretary on 2016-03-19
dot icon01/04/2016
Termination of appointment of Laura Jane Eyres Scott as a director on 2016-03-19
dot icon01/04/2016
Registered office address changed from The Old Shambles 133 High Street Billericay Essex CM12 9AB to 10 John Street London WC1N 2EB on 2016-04-01
dot icon01/04/2016
Appointment of Mr David Gordon Taylor Rea as a director on 2016-03-18
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon03/02/2016
Termination of appointment of Brian Frank Caudle as a director on 2016-01-01
dot icon29/07/2015
Termination of appointment of Shirley Winifred Caudle as a director on 2015-07-21
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/03/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon14/01/2014
Miscellaneous
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon06/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon06/02/2013
Director's details changed for Mrs Laura Jane Eyres Scott on 2013-01-01
dot icon06/02/2013
Director's details changed for Mr Brian Frank Caudle on 2013-01-01
dot icon06/02/2013
Director's details changed for Mrs Shirley Winifred Caudle on 2013-01-01
dot icon06/02/2013
Secretary's details changed for Mrs Laura Jane Eyres Scott on 2013-01-01
dot icon12/03/2012
Full accounts made up to 2011-06-30
dot icon09/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon17/03/2011
Full accounts made up to 2010-06-30
dot icon04/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon23/03/2010
Full accounts made up to 2009-06-30
dot icon03/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon03/02/2010
Register(s) moved to registered inspection location
dot icon03/02/2010
Register inspection address has been changed
dot icon03/02/2010
Director's details changed for Mrs Laura Jane Eyres Scott on 2009-12-31
dot icon03/02/2010
Director's details changed for Mrs Shirley Winifred Caudle on 2009-12-31
dot icon07/04/2009
Full accounts made up to 2008-06-30
dot icon26/02/2009
Return made up to 25/01/09; full list of members
dot icon26/02/2009
Director and secretary's change of particulars / laura eyres scott / 20/01/2009
dot icon26/02/2009
Director's change of particulars / shirley caudle / 30/06/2004
dot icon23/04/2008
Full accounts made up to 2007-06-30
dot icon18/02/2008
Return made up to 25/01/08; full list of members
dot icon04/05/2007
Full accounts made up to 2006-06-30
dot icon02/03/2007
Return made up to 25/01/07; full list of members
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon27/03/2006
Return made up to 25/01/06; full list of members
dot icon31/08/2005
New secretary appointed;new director appointed
dot icon31/08/2005
Secretary resigned
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon11/02/2005
Return made up to 25/01/05; full list of members
dot icon14/04/2004
Full accounts made up to 2003-06-30
dot icon12/02/2004
Return made up to 25/01/04; full list of members
dot icon12/02/2004
New secretary appointed
dot icon02/05/2003
Full accounts made up to 2002-06-30
dot icon18/02/2003
Return made up to 25/01/03; full list of members
dot icon25/10/2002
New director appointed
dot icon08/02/2002
Return made up to 25/01/02; full list of members
dot icon18/12/2001
Full accounts made up to 2001-06-30
dot icon07/02/2001
Return made up to 25/01/01; full list of members
dot icon02/01/2001
Full accounts made up to 2000-06-30
dot icon15/05/2000
Full accounts made up to 1999-06-30
dot icon15/05/2000
Return made up to 25/01/00; full list of members
dot icon09/06/1999
Registered office changed on 09/06/99 from: 1 park place canary wharf london E14 4HJ
dot icon24/05/1999
Secretary resigned
dot icon24/05/1999
New secretary appointed
dot icon29/04/1999
Full accounts made up to 1998-06-30
dot icon01/02/1999
Return made up to 25/01/99; full list of members
dot icon02/07/1998
Full accounts made up to 1997-06-30
dot icon23/02/1998
Return made up to 25/01/98; full list of members
dot icon01/05/1997
Accounts for a small company made up to 1996-06-30
dot icon29/01/1997
Return made up to 25/01/97; full list of members
dot icon26/09/1996
Full accounts made up to 1995-06-30
dot icon31/01/1996
Return made up to 25/01/96; full list of members
dot icon23/05/1995
Accounts for a dormant company made up to 1994-06-30
dot icon23/05/1995
Resolutions
dot icon10/05/1995
Return made up to 25/01/95; full list of members
dot icon14/02/1994
Return made up to 25/01/94; full list of members
dot icon18/06/1993
Ad 26/04/93--------- £ si 98@1=98 £ ic 2/100
dot icon07/06/1993
Accounting reference date notified as 30/06
dot icon29/04/1993
Memorandum and Articles of Association
dot icon26/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon26/04/1993
Director resigned;new director appointed
dot icon26/04/1993
Registered office changed on 26/04/93 from: 2 baches st london N1 6UB
dot icon23/04/1993
Certificate of change of name
dot icon23/04/1993
Certificate of change of name
dot icon25/01/1993
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
30/06/2024
dot iconNext confirmation date
25/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.63M
-
0.00
40.09K
-
2022
2
1.62M
-
0.00
1.12M
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OCA SECRETARIES LIMITED
Corporate Secretary
28/11/2016 - 19/10/2022
3
OCL FUNDING LIMITED
Corporate Secretary
18/03/2016 - 28/11/2016
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/01/1993 - 08/02/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/01/1993 - 08/02/1993
43699
Caudle, Shirley Winifred
Director
08/02/1993 - 20/07/2015
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLBURY INVESTMENTS LIMITED

CHARLBURY INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 25/01/1993 with the registered office located at 10 John Street, London WC1N 2EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLBURY INVESTMENTS LIMITED?

toggle

CHARLBURY INVESTMENTS LIMITED is currently Dissolved. It was registered on 25/01/1993 and dissolved on 08/07/2025.

Where is CHARLBURY INVESTMENTS LIMITED located?

toggle

CHARLBURY INVESTMENTS LIMITED is registered at 10 John Street, London WC1N 2EB.

What does CHARLBURY INVESTMENTS LIMITED do?

toggle

CHARLBURY INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHARLBURY INVESTMENTS LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via voluntary strike-off.