Company NameChas.W.Notley Limited
Company StatusDissolved
Company Number00259226
CategoryPrivate Limited Company
Incorporation Date26 September 1931(92 years, 7 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Leslie Hedges
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(59 years, 9 months after company formation)
Appointment Duration26 years, 4 months (closed 10 October 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry
Rockshaw Road
Merstham
RH1 3DD
Director NameMrs Linda Hedges
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(59 years, 9 months after company formation)
Appointment Duration26 years, 4 months (closed 10 October 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry
Rockshaw Road
Merstham
RH1 3DD
Secretary NameMrs Linda Hedges
NationalityBritish
StatusClosed
Appointed14 June 1991(59 years, 9 months after company formation)
Appointment Duration26 years, 4 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry
Rockshaw Road
Merstham
RH1 3DD

Location

Registered Address4 Croxted Mews
286-288 Croxted Road
London
SE24 9DA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

999 at £1Mr Leslie Hedges
99.90%
Ordinary
1 at £1Mrs Linda Hedges
0.10%
Ordinary

Financials

Year2014
Net Worth£12,912

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

17 January 1938Delivered on: 30 December 1938
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £904 7/1 (owing).
Particulars: 27 overhill way park langley beckenham kent.
Outstanding
30 June 1934Delivered on: 20 July 1934
Persons entitled: Barclays Bank PLC

Classification: Charge under l r act 1925
Secured details: All moneys etc.
Particulars: Land in pine avenue west wickham. Title no K1866.
Outstanding
12 April 1934Delivered on: 21 April 1934
Persons entitled: Barclays Bank PLC

Classification: Charge under L. R. act 1925
Secured details: All monies etc.
Particulars: Land in pine avenue, west wickham, title no. K607.
Outstanding
5 April 1934Delivered on: 10 April 1934
Persons entitled: Barclays Bank PLC

Classification: Charge under L. R. act 1925
Secured details: All moneys etc.
Particulars: Land at corner of peckhurst lane & the avenue, hayes kent. Title no K469.
Outstanding
5 April 1934Delivered on: 10 April 1934
Persons entitled: Barclays Bank PLC

Classification: Charge under L. r act 1925
Secured details: All moneys etc.
Particulars: Land in peckhurst lane hayes, kent, title no. P 146221.
Outstanding
24 February 1934Delivered on: 17 March 1934
Persons entitled: Barclays Bank PLC

Classification: Charge under L. R. act 1925
Secured details: All moneys etc.
Particulars: Land in pine avenue, west wickham, kent.title nos P148779 & P149969/70.
Outstanding
14 August 1933Delivered on: 30 August 1933
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds.
Secured details: All moneys etc.
Particulars: Land in goodhart way hayes, land at back of 6-36 the mead & fronting on hawes lane, west wickham & land & house in the crescent hayes.
Outstanding

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
13 July 2017Application to strike the company off the register (3 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
7 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(5 pages)
2 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(5 pages)
3 June 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
16 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(5 pages)
9 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
12 August 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
5 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Leslie Hedges on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mrs Linda Hedges on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Leslie Hedges on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mrs Linda Hedges on 1 October 2009 (2 pages)
18 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
12 August 2009Return made up to 25/07/09; full list of members (4 pages)
16 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
28 July 2008Return made up to 25/07/08; full list of members (4 pages)
29 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
1 October 2007Return made up to 25/07/07; full list of members (2 pages)
8 September 2006Return made up to 25/07/06; full list of members (2 pages)
10 August 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
6 October 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
26 July 2005Return made up to 25/07/05; full list of members (2 pages)
22 September 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
2 August 2004Return made up to 25/07/04; full list of members (7 pages)
24 July 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
17 July 2003Return made up to 25/07/03; full list of members (7 pages)
12 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
5 September 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2001Return made up to 25/07/01; full list of members (6 pages)
7 July 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
8 November 2000Full accounts made up to 28 February 2000 (9 pages)
8 November 2000Registered office changed on 08/11/00 from: 74 elmers end road, anerley ,london SE20 7UX (1 page)
15 August 2000Return made up to 25/07/00; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
19 August 1999Return made up to 25/07/99; full list of members (6 pages)
18 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
3 August 1998Return made up to 25/07/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 28 February 1997 (6 pages)
9 December 1997Return made up to 25/07/97; no change of members (4 pages)
30 August 1996Full accounts made up to 28 February 1996 (7 pages)
8 August 1996Return made up to 25/07/96; full list of members (6 pages)