CHARVILLE ESTATES (PENZANCE) LIMITED

Register to unlock more data on OkredoRegister

CHARVILLE ESTATES (PENZANCE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03341974

Incorporation date

27/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

940 Green Lanes, London N21 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1997)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/02/2023
Director's details changed for Mr Robert Charles Pulford on 2023-02-03
dot icon03/02/2023
Director's details changed for Mrs Anne Pulford on 2023-02-03
dot icon03/02/2023
Secretary's details changed for Mr Robert Charles Pulford on 2023-02-03
dot icon17/01/2023
First Gazette notice for voluntary strike-off
dot icon10/01/2023
Application to strike the company off the register
dot icon30/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon13/04/2022
Current accounting period extended from 2021-12-31 to 2022-04-30
dot icon13/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-03-27 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/08/2019
Registered office address changed from 911 Green Lanes London N21 2QP to 940 Green Lanes London N21 2AD on 2019-08-07
dot icon15/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
Satisfaction of charge 14 in full
dot icon30/09/2015
Satisfaction of charge 13 in full
dot icon15/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon08/04/2013
Registered office address changed from 17 Woodstock Street London W1C 2AJ on 2013-04-08
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon14/09/2012
Appointment of Mrs Anne Pulford as a director
dot icon13/09/2012
Appointment of Mrs Mary Nona Lucy Pulford as a director
dot icon01/08/2012
Compulsory strike-off action has been discontinued
dot icon31/07/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon12/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon06/05/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon26/03/2010
Accounts for a small company made up to 2008-12-31
dot icon23/04/2009
Return made up to 27/03/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2008
Total exemption small company accounts made up to 2006-12-31
dot icon13/06/2008
Return made up to 27/03/08; full list of members
dot icon23/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/04/2008
Duplicate mortgage certificatecharge no:13
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 13
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 14
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon19/02/2008
Particulars of mortgage/charge
dot icon02/05/2007
Return made up to 27/03/07; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/11/2006
Total exemption small company accounts made up to 2004-12-31
dot icon10/04/2006
Return made up to 27/03/06; full list of members
dot icon09/03/2006
Registered office changed on 09/03/06 from: broadbent house 64-65 grosvenor street london W1K 3JH
dot icon19/04/2005
Return made up to 27/03/05; full list of members
dot icon04/06/2004
Return made up to 27/03/04; full list of members
dot icon07/04/2004
Accounts for a small company made up to 2003-12-31
dot icon18/10/2003
Accounts for a small company made up to 2002-12-31
dot icon19/06/2003
Registered office changed on 19/06/03 from: 6 florey square highlands village london N21 1UJ
dot icon10/04/2003
Return made up to 27/03/03; full list of members
dot icon01/11/2002
Accounts for a small company made up to 2001-12-31
dot icon03/04/2002
Return made up to 27/03/02; full list of members
dot icon28/12/2001
Accounts for a small company made up to 2000-12-31
dot icon28/12/2001
Accounts for a small company made up to 1999-12-31
dot icon21/12/2001
Particulars of mortgage/charge
dot icon13/12/2001
Particulars of mortgage/charge
dot icon17/10/2001
Declaration of satisfaction of mortgage/charge
dot icon20/09/2001
Particulars of mortgage/charge
dot icon17/07/2001
Registered office changed on 17/07/01 from: broadbent house 64-65 grosvenor street london W1X 9DB
dot icon15/05/2001
Declaration of satisfaction of mortgage/charge
dot icon15/05/2001
Declaration of satisfaction of mortgage/charge
dot icon04/04/2001
Return made up to 27/03/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1998-12-31
dot icon31/03/2000
Return made up to 27/03/00; full list of members
dot icon22/06/1999
Return made up to 27/03/99; no change of members
dot icon08/01/1999
Particulars of mortgage/charge
dot icon22/09/1998
Accounts for a small company made up to 1997-12-31
dot icon24/04/1998
Return made up to 27/03/98; full list of members
dot icon03/03/1998
Particulars of mortgage/charge
dot icon25/02/1998
Particulars of mortgage/charge
dot icon20/02/1998
Particulars of mortgage/charge
dot icon20/02/1998
Particulars of mortgage/charge
dot icon18/02/1998
Particulars of mortgage/charge
dot icon16/04/1997
New director appointed
dot icon16/04/1997
New secretary appointed;new director appointed
dot icon16/04/1997
Ad 02/04/97--------- £ si 99@1=99 £ ic 1/100
dot icon16/04/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon16/04/1997
Registered office changed on 16/04/97 from: 152 city road london EC1V 2NX
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Secretary resigned
dot icon27/03/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.55M
-
0.00
-
-
2022
0
1.55M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.55M £Ascended- *

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
Pulford, Robert Charles
Director
27/03/1997 - Present
16
Pulford, Anne
Director
13/06/2012 - Present
3
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
27/03/1997 - 27/03/1997
3007
Temples (Professional Services) Limited
Nominee Director
27/03/1997 - 27/03/1997
2154
Mr David John Pulford
Director
27/03/1997 - Present
8

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 CHARVILLE ESTATES (PENZANCE) LIMITED

CHARVILLE ESTATES (PENZANCE) LIMITED is an(a) Dissolved company incorporated on 27/03/1997 with the registered office located at 940 Green Lanes, London N21 2AD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARVILLE ESTATES (PENZANCE) LIMITED?

toggle

CHARVILLE ESTATES (PENZANCE) LIMITED is currently Dissolved. It was registered on 27/03/1997 and dissolved on 04/04/2023.

Where is CHARVILLE ESTATES (PENZANCE) LIMITED located?

toggle

CHARVILLE ESTATES (PENZANCE) LIMITED is registered at 940 Green Lanes, London N21 2AD.

What does CHARVILLE ESTATES (PENZANCE) LIMITED do?

toggle

CHARVILLE ESTATES (PENZANCE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARVILLE ESTATES (PENZANCE) LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.