Company NameCharbens & Company Limited
DirectorPaul Martin Tripp
Company StatusActive
Company Number00383151
CategoryPrivate Limited Company
Incorporation Date7 October 1943(80 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Paul Martin Tripp
StatusCurrent
Appointed18 February 2011(67 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA
Director NameMr Paul Martin Tripp
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(68 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpfold House 17 Galley Lane
Arkley
Hertfordshire
EN5 4AR
Director NameMrs Diana Tripp
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(48 years, 4 months after company formation)
Appointment Duration18 years (resigned 17 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable Cottage
22 Northaw Road West, Northaw
Potters Bar
Hertfordshire
EN6 4NR
Director NameMr John Anthony Tripp
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(48 years, 4 months after company formation)
Appointment Duration22 years, 9 months (resigned 16 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable Cottage
22 Northaw Road West, Northaw
Potters Bar
Hertfordshire
EN6 4NR
Secretary NameMrs Diana Tripp
NationalityBritish
StatusResigned
Appointed31 January 1992(48 years, 4 months after company formation)
Appointment Duration19 years (resigned 17 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable Cottage
22 Northaw Road West, Northaw
Potters Bar
Hertfordshire
EN6 4NR
Secretary NameMrs Shirley Anne Gedye
StatusResigned
Appointed01 November 2011(68 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 08 March 2012)
RoleCompany Director
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

740 at £1Executors Of John Anthony Tripp
100.00%
Ordinary

Financials

Year2014
Net Worth£213,822
Cash£84,816
Current Liabilities£86,164

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

3 September 1986Delivered on: 10 September 1986
Persons entitled: J.A. Mcdonnell

Classification: Legal charge
Secured details: £125,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/Hold offices 189, 189A and 191, high street barnet london t/n ngl 477085.
Outstanding
20 October 1978Delivered on: 1 November 1978
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 chancery lane london W.C.2 title no. Ln 21780.
Outstanding
10 June 1959Delivered on: 22 June 1959
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: Andover yard 219 hornsey rd holloway N.7 title no h 28663.
Outstanding
20 August 1951Delivered on: 22 August 1951
Persons entitled: Dorothy E Church

Classification: Further charge
Secured details: £2000.
Particulars: Andover yard 219 hornsey rd holloway N.7 title no h 28663.
Outstanding
30 June 1947Delivered on: 15 July 1947
Persons entitled: Dorothy E Church

Classification: Charge
Secured details: £4000.
Particulars: Andover yard 219 hornsey rd holloway N.7 title no h 28663.
Outstanding

Filing History

10 January 2024Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 10 January 2024 (1 page)
29 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
26 June 2023Notification of Paul Martin Tripp as a person with significant control on 26 June 2023 (2 pages)
26 June 2023Cessation of John Anthony Tripp as a person with significant control on 31 December 2022 (1 page)
26 June 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
16 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
3 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
19 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 December 2020 (5 pages)
21 May 2021Satisfaction of charge 1 in full (1 page)
21 May 2021Satisfaction of charge 2 in full (1 page)
21 May 2021Satisfaction of charge 5 in full (1 page)
21 May 2021Satisfaction of charge 4 in full (1 page)
21 May 2021Satisfaction of charge 3 in full (1 page)
21 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
5 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
20 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
21 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 740
(3 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 740
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 February 2015Register inspection address has been changed from C/O John Tripp 22 Northaw Road West Northaw Potters Bar Hertfordshire EN6 4NR United Kingdom to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF (1 page)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 740
(4 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 740
(4 pages)
23 February 2015Register inspection address has been changed from C/O John Tripp 22 Northaw Road West Northaw Potters Bar Hertfordshire EN6 4NR United Kingdom to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF (1 page)
20 February 2015Termination of appointment of John Anthony Tripp as a director on 16 November 2014 (1 page)
20 February 2015Termination of appointment of John Anthony Tripp as a director on 16 November 2014 (1 page)
8 October 2014Registered office address changed from C/O C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 740
(5 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 740
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 March 2012Termination of appointment of Shirley Gedye as a secretary (1 page)
8 March 2012Appointment of Mr Paul Martin Tripp as a director (2 pages)
8 March 2012Termination of appointment of Shirley Gedye as a secretary (1 page)
8 March 2012Registered office address changed from Kestrel Grove Hive Road Bushey Heath Herts WD2 1JQ on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Kestrel Grove Hive Road Bushey Heath Herts WD2 1JQ on 8 March 2012 (1 page)
8 March 2012Appointment of Mr Paul Martin Tripp as a director (2 pages)
8 March 2012Registered office address changed from Kestrel Grove Hive Road Bushey Heath Herts WD2 1JQ on 8 March 2012 (1 page)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
15 November 2011Appointment of Mrs Shirley Anne Gedye as a secretary (1 page)
15 November 2011Appointment of Mrs Shirley Anne Gedye as a secretary (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 March 2011Appointment of a secretary (1 page)
22 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
22 March 2011Appointment of a secretary (1 page)
22 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
21 March 2011Termination of appointment of Diana Tripp as a secretary (1 page)
21 March 2011Termination of appointment of Diana Tripp as a secretary (1 page)
21 March 2011Termination of appointment of Diana Tripp as a director (1 page)
21 March 2011Appointment of Mr Paul Martin Tripp as a secretary (1 page)
21 March 2011Termination of appointment of Diana Tripp as a director (1 page)
21 March 2011Appointment of Mr Paul Martin Tripp as a secretary (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Director's details changed for Mr John Anthony Tripp on 30 January 2010 (2 pages)
1 February 2010Director's details changed for Mr John Anthony Tripp on 30 January 2010 (2 pages)
1 February 2010Director's details changed for Mrs Diana Tripp on 30 January 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Mrs Diana Tripp on 30 January 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 April 2007Return made up to 31/01/07; full list of members (3 pages)
30 April 2007Return made up to 31/01/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 February 2006Return made up to 31/01/06; full list of members (3 pages)
8 February 2006Return made up to 31/01/06; full list of members (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 January 2005Return made up to 31/01/05; full list of members (7 pages)
27 January 2005Return made up to 31/01/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
25 January 2004Return made up to 31/01/04; full list of members (7 pages)
25 January 2004Return made up to 31/01/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
24 January 2003Return made up to 31/01/03; full list of members (7 pages)
24 January 2003Return made up to 31/01/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
25 January 2002Return made up to 31/01/02; full list of members (6 pages)
25 January 2002Return made up to 31/01/02; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
24 January 2001Return made up to 31/01/01; full list of members (6 pages)
24 January 2001Return made up to 31/01/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
27 January 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
16 April 1999Return made up to 31/01/99; no change of members (4 pages)
16 April 1999Return made up to 31/01/99; no change of members (4 pages)
7 October 1998Return made up to 31/01/98; full list of members (6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
7 October 1998Return made up to 31/01/98; full list of members (6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (2 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (2 pages)
22 April 1996Return made up to 31/01/96; no change of members (4 pages)
22 April 1996Return made up to 31/01/96; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (2 pages)
14 September 1995Return made up to 31/01/95; full list of members (6 pages)
14 September 1995Return made up to 31/01/95; full list of members (6 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (2 pages)
12 January 1985Accounts made up to 31 December 1981 (13 pages)
12 January 1985Accounts made up to 31 December 1981 (13 pages)