Potters Bar
Herts
EN6 2JD
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 1991(29 years, 12 months after company formation) |
Appointment Duration | 33 years, 2 months |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Richard Graham St John Rowlandson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(29 years, 12 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 22 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
Director Name | John Keith Palmer |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(38 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Queensbury Road Kettering Northampton NN15 7HL |
Director Name | Miss Gabrielle Ceriden Morse |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(51 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
Director Name | Mr Michael John Shaw |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(51 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(51 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
Website | charteroak.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01707 601463 |
Telephone region | Welwyn Garden City |
Registered Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Charteroak Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,935 |
Current Liabilities | £1,142,089 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
11 January 2013 | Delivered on: 16 January 2013 Persons entitled: Barclays 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: F/H known as dobwalls adventure park dobwalls liskeard t/no CL172248. Outstanding |
---|---|
11 January 2013 | Delivered on: 16 January 2013 Persons entitled: Ro Group Property Ventures Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H known as dobwalls adventure park dobwalls liskeard t/no CL172248. Outstanding |
21 December 2012 | Delivered on: 5 January 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 August 1982 | Delivered on: 20 August 1982 Satisfied on: 16 November 2012 Persons entitled: Lloyds Bank PLC Classification: Mortgage of charge dated 15.12.81 as confirmed & ratified by a resolution dated 4.8.82 Secured details: All monies due or to become due from harmer finance limited to the chargee. Particulars: F/H 309 romford road forest gate, london e 7. Fully Satisfied |
15 December 1981 | Delivered on: 17 December 1981 Satisfied on: 16 November 2012 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from harmer finance limited to the chargee. Particulars: F/H 309 romford road, forest gate, london E7. Fully Satisfied |
3 December 1971 | Delivered on: 10 December 1971 Satisfied on: 2 May 1992 Persons entitled: National Westerminster Classification: Legal mortgage Secured details: All monies due or to become due from and F.C. welch LTD the company to the chargee on any account whatsoever. Particulars: F/H property k/a 33 market square rugeley staffs. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1962 | Delivered on: 4 January 1963 Satisfied on: 16 November 2012 Persons entitled: Nat. Pro. Bank Classification: Charge Secured details: All monies due etc. from A.C.(wood green) LTD. Particulars: 387-399 (odd) and 399A lordship lane, tottenham, middx together with plant machinery fixtures implements and utensils. Fully Satisfied |
15 February 2024 | Confirmation statement made on 15 February 2024 with updates (4 pages) |
---|---|
15 February 2024 | Cessation of Ro 101 Limited as a person with significant control on 26 July 2023 (1 page) |
15 February 2024 | Notification of Ro Trading Limited as a person with significant control on 26 July 2023 (2 pages) |
14 July 2023 | Current accounting period extended from 30 September 2023 to 31 March 2024 (1 page) |
23 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
10 March 2023 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
28 February 2023 | Change of details for Charteroak Estates Limited as a person with significant control on 29 September 2022 (2 pages) |
28 February 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
15 December 2022 | Current accounting period shortened from 31 March 2022 to 30 September 2021 (1 page) |
29 September 2022 | Company name changed charteroak (southern halt) LIMITED\certificate issued on 29/09/22
|
15 September 2022 | Satisfaction of charge 6 in full (1 page) |
3 August 2022 | Satisfaction of charge 5 in full (1 page) |
3 August 2022 | Satisfaction of charge 7 in full (1 page) |
28 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
17 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
18 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
1 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
19 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
21 February 2018 | Cessation of Ro Trading Limited as a person with significant control on 7 February 2018 (1 page) |
21 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
11 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
26 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
10 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
23 December 2014 | Termination of appointment of Richard Graham St John Rowlandson as a director on 22 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Richard Graham St John Rowlandson as a director on 22 December 2014 (1 page) |
23 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
4 March 2014 | Change of name notice (2 pages) |
4 March 2014 | Company name changed timberstone developments LIMITED\certificate issued on 04/03/14
|
4 March 2014 | Change of name notice (2 pages) |
4 March 2014 | Company name changed timberstone developments LIMITED\certificate issued on 04/03/14
|
25 February 2014 | Resolutions
|
25 February 2014 | Change of name notice (2 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Change of name notice (2 pages) |
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
3 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
3 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
14 November 2013 | Termination of appointment of Gabrielle Ceriden Morse as a director (1 page) |
14 November 2013 | Termination of appointment of Michael Shaw as a director (1 page) |
14 November 2013 | Termination of appointment of Michael Shaw as a director (1 page) |
14 November 2013 | Termination of appointment of Gabrielle Ceriden Morse as a director (1 page) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 January 2013 | Appointment of Mr Michael John Shaw as a director (2 pages) |
8 January 2013 | Appointment of Mr Michael John Shaw as a director (2 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
4 January 2013 | Appointment of Ms Gabrielle Ceriden Morse as a director (2 pages) |
4 January 2013 | Appointment of Mrs Susan Margaret Younghusband as a director (2 pages) |
4 January 2013 | Appointment of Mrs Susan Margaret Younghusband as a director (2 pages) |
4 January 2013 | Appointment of Ms Gabrielle Ceriden Morse as a director (2 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
23 October 2012 | Company name changed birina LIMITED\certificate issued on 23/10/12
|
23 October 2012 | Change of name notice (2 pages) |
23 October 2012 | Company name changed birina LIMITED\certificate issued on 23/10/12
|
23 October 2012 | Change of name notice (2 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
16 June 2011 | Auditor's resignation (1 page) |
16 June 2011 | Auditor's resignation (1 page) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
17 February 2010 | Director's details changed for Edward Thomas Morton Rowlandson on 14 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Edward Thomas Morton Rowlandson on 14 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 14 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 14 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Richard Graham St John Rowlandson on 14 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Richard Graham St John Rowlandson on 14 February 2010 (2 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
2 March 2009 | Director appointed edward thomas morton rowlandson (3 pages) |
2 March 2009 | Director appointed edward thomas morton rowlandson (3 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
1 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
11 August 2006 | Company name changed dragon 24 LIMITED\certificate issued on 11/08/06 (2 pages) |
11 August 2006 | Company name changed dragon 24 LIMITED\certificate issued on 11/08/06 (2 pages) |
27 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
12 January 2006 | Company name changed birina LIMITED\certificate issued on 12/01/06 (2 pages) |
12 January 2006 | Company name changed birina LIMITED\certificate issued on 12/01/06 (2 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
21 March 2005 | Return made up to 14/02/05; full list of members
|
21 March 2005 | Return made up to 14/02/05; full list of members
|
26 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
28 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
6 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
19 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
19 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
21 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
10 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
10 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
19 March 1999 | New director appointed (3 pages) |
19 March 1999 | New director appointed (3 pages) |
15 February 1999 | Return made up to 14/02/99; no change of members (6 pages) |
15 February 1999 | Return made up to 14/02/99; no change of members (6 pages) |
30 November 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
30 November 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
6 February 1998 | Return made up to 14/02/98; no change of members (6 pages) |
6 February 1998 | Return made up to 14/02/98; no change of members (6 pages) |
4 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
4 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
12 February 1997 | Return made up to 14/02/97; full list of members
|
12 February 1997 | Return made up to 14/02/97; full list of members
|
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
9 February 1996 | Return made up to 14/02/96; no change of members (6 pages) |
9 February 1996 | Return made up to 14/02/96; no change of members (6 pages) |
8 November 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
8 November 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
22 September 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
22 September 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |