Company NameCharlotte Twenty-Five
DirectorsLynda Annette Pairman and Charlotte Directors Limited
Company StatusActive
Company Number00153672
CategoryPrivate Unlimited Company
Incorporation Date17 March 1919(105 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLynda Annette Pairman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(79 years, 5 months after company formation)
Appointment Duration25 years, 8 months
RoleSolicitor
Correspondence AddressBallagawne Cottage Ballagawne Road
Colby
Castletown
Isle Of Man
IM9 4AZ
Director NameCharlotte Directors Limited (Corporation)
StatusCurrent
Appointed12 June 1991(72 years, 3 months after company formation)
Appointment Duration32 years, 10 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusCurrent
Appointed12 June 1991(72 years, 3 months after company formation)
Appointment Duration32 years, 10 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address21 Holborn Viaduct
London
EC1A 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£188,336
Current Liabilities£4,314,179

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due26 June 2017 (overdue)

Charges

16 February 1995Delivered on: 23 February 1995
Satisfied on: 5 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade and tenant's fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 October 1988Delivered on: 24 October 1988
Satisfied on: 14 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due or to become due from charlotte twenty-one limited and/or charlotte thirty limited and/or charlotte thirty-seven to the chargee.
Particulars: The balances at credit of any accounts held by the chargee in the name of the company.
Fully Satisfied
7 October 1988Delivered on: 19 October 1988
Satisfied on: 2 September 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 October 1973Delivered on: 25 October 1973
Satisfied on: 15 July 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration at the register of sasines on the 18TH oct 1973 and created by concrete LTD
Secured details: All monies now due or to be due or from time to time accruing due from the company to the governor and company of the bank of scotland on any account whatsoever.
Particulars: All and whole 11.825 acres or thereby in the parish of falkirk and county of stirling for details see doc 203.
Fully Satisfied
7 October 1988Delivered on: 24 October 1988
Persons entitled: The Govenor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from twenty-one limited and/or charlotte thirty limited and/or charlotte thirty-seven to the chargee.
Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of charlotte twenty five.
Outstanding

Filing History

22 December 2015Restoration by order of the court (3 pages)
22 December 2015Restoration by order of the court (3 pages)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
18 February 2011Restoration by order of the court (4 pages)
18 February 2011Restoration by order of the court (4 pages)
10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
15 July 2002Application for striking-off (1 page)
15 July 2002Application for striking-off (1 page)
5 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2002Declaration of satisfaction of mortgage/charge (1 page)
5 June 2002Declaration of satisfaction of mortgage/charge (1 page)
5 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
23 July 2001Return made up to 12/06/01; full list of members (6 pages)
23 July 2001Return made up to 12/06/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
26 June 2000Return made up to 12/06/00; full list of members (6 pages)
26 June 2000Return made up to 12/06/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
20 June 1999Return made up to 12/06/99; full list of members (6 pages)
20 June 1999Return made up to 12/06/99; full list of members (6 pages)
25 November 1998Memorandum and Articles of Association (10 pages)
25 November 1998Memorandum and Articles of Association (10 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
15 July 1998Full accounts made up to 31 December 1997 (9 pages)
15 July 1998Full accounts made up to 31 December 1997 (9 pages)
24 June 1998Director's particulars changed (1 page)
24 June 1998Return made up to 12/06/98; full list of members (6 pages)
24 June 1998Return made up to 12/06/98; full list of members (6 pages)
24 June 1998Director's particulars changed (1 page)
31 March 1998Secretary's particulars changed (1 page)
31 March 1998Secretary's particulars changed (1 page)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
23 June 1997Return made up to 12/06/97; no change of members (5 pages)
23 June 1997Return made up to 12/06/97; no change of members (5 pages)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
21 June 1996Return made up to 12/06/96; no change of members (5 pages)
21 June 1996Return made up to 12/06/96; no change of members (5 pages)
5 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 October 1988Full accounts made up to 31 December 1987 (12 pages)
19 October 1988Full accounts made up to 31 December 1987 (12 pages)
19 February 1988Company name changed bison group\certificate issued on 19/02/88 (2 pages)
19 February 1988Company name changed bison group\certificate issued on 19/02/88 (2 pages)
6 February 1987Full accounts made up to 31 December 1985 (14 pages)
6 February 1987Full accounts made up to 31 December 1985 (14 pages)
26 October 1983Accounts made up to 31 December 1982 (20 pages)
26 October 1983Accounts made up to 31 December 1982 (20 pages)
19 October 1979Accounts made up to 31 December 1978 (24 pages)
19 October 1979Accounts made up to 31 December 1978 (24 pages)
13 November 1978Accounts made up to 31 December 1977 (15 pages)
13 November 1978Accounts made up to 31 December 1977 (15 pages)
16 November 1977Company name changed\certificate issued on 16/11/77 (2 pages)
16 November 1977Company name changed\certificate issued on 16/11/77 (2 pages)
17 March 1919Incorporation (41 pages)
17 March 1919Incorporation (41 pages)