Company NameCharing Park Investments Limited
DirectorCemal Osman
Company StatusActive
Company Number02244344
CategoryPrivate Limited Company
Incorporation Date15 April 1988(36 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Cemal Osman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressForest Dene
Holwood Park Avenue
Orpington
Kent
BR6 8NG
Secretary NameEleni Constantinou
NationalityBritish
StatusResigned
Appointed06 July 1991(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 February 1998)
RoleCompany Director
Correspondence Address31 Cecil Avenue
Wembley
Middlesex
HA9 7DU
Secretary NameEmel Osman
NationalityBritish
StatusResigned
Appointed01 November 1999(11 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 June 2012)
RoleCompany Director
Correspondence Address26 Oakway
Shortlands
Bromley
Kent
BR2 0LJ
Secretary NameGoodman Lawrence And Partners Ltd (Corporation)
StatusResigned
Appointed11 February 1998(9 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 10 July 1998)
Correspondence Address56a Haverstock Hill
London
NW3 2BH
Secretary NameCompany Secretaries (U.K.) Limited (Corporation)
StatusResigned
Appointed10 July 1998(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1999)
Correspondence Address56a Haverstock Hill
London
NW3 2BH

Contact

Telephone01795 423695
Telephone regionSittingbourne

Location

Registered Address368 Forest Road
London
E17 5JF
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Charing Care LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£859,184
Cash£115,472
Current Liabilities£181,886

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

12 November 2012Delivered on: 13 November 2012
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 blair park residential home, crown road, sittingbourne. T/nos K272872 and K344203.
Outstanding
30 October 2012Delivered on: 6 November 2012
Persons entitled: Barclays Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 June 2004Delivered on: 5 July 2004
Satisfied on: 13 November 2012
Persons entitled: The Royal Bank of Scotland 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 land and buildings k/a and situate at blair park crown road sittingbourne and 2 beechwood avenue sittingbourne t/no's K344203 and K272872. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 March 2004Delivered on: 9 March 2004
Satisfied on: 13 November 2012
Persons entitled: The Royal Bank of Scotland PLC

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
6 July 1998Delivered on: 14 July 1998
Satisfied on: 7 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Blair park residential home sittingbourne and 2 beechwood ave,sittingbourne; K344203 and K4272872. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 July 1998Delivered on: 14 July 1998
Satisfied on: 7 August 2004
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: F/Hold property known as (a) blair park crown road sittingbourne; t/no K344203 and (b) 2 beechwood ave,sittingbourne kent; K272872. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

28 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
26 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
13 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
6 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
3 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
18 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
16 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
3 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
6 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
15 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
10 July 2012Full accounts made up to 31 December 2011 (17 pages)
10 July 2012Full accounts made up to 31 December 2011 (17 pages)
13 June 2012Termination of appointment of Emel Osman as a secretary (1 page)
13 June 2012Termination of appointment of Emel Osman as a secretary (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
23 September 2010Full accounts made up to 31 December 2009 (15 pages)
23 September 2010Full accounts made up to 31 December 2009 (15 pages)
9 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
11 November 2009Full accounts made up to 31 December 2008 (14 pages)
11 November 2009Full accounts made up to 31 December 2008 (14 pages)
29 July 2009Return made up to 06/07/09; full list of members (3 pages)
29 July 2009Return made up to 06/07/09; full list of members (3 pages)
9 October 2008Full accounts made up to 31 December 2007 (15 pages)
9 October 2008Full accounts made up to 31 December 2007 (15 pages)
8 September 2008Return made up to 06/07/08; full list of members (3 pages)
8 September 2008Return made up to 06/07/08; full list of members (3 pages)
27 September 2007Full accounts made up to 31 December 2006 (15 pages)
27 September 2007Full accounts made up to 31 December 2006 (15 pages)
17 August 2007Return made up to 06/07/07; full list of members (2 pages)
17 August 2007Return made up to 06/07/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
1 August 2006Return made up to 06/07/06; full list of members (6 pages)
1 August 2006Return made up to 06/07/06; full list of members (6 pages)
4 February 2006Full accounts made up to 31 December 2004 (14 pages)
4 February 2006Full accounts made up to 31 December 2004 (14 pages)
5 December 2005Registered office changed on 05/12/05 from: forest dene holwood park avenue orpington kent BR6 8NG (1 page)
5 December 2005Registered office changed on 05/12/05 from: forest dene holwood park avenue orpington kent BR6 8NG (1 page)
3 October 2005Registered office changed on 03/10/05 from: 56A haverstock hill london NW3 2BH (1 page)
3 October 2005Registered office changed on 03/10/05 from: 56A haverstock hill london NW3 2BH (1 page)
19 July 2005Return made up to 06/07/05; full list of members (5 pages)
19 July 2005Return made up to 06/07/05; full list of members (5 pages)
22 September 2004Director's particulars changed (1 page)
22 September 2004Director's particulars changed (1 page)
7 August 2004Declaration of satisfaction of mortgage/charge (1 page)
7 August 2004Declaration of satisfaction of mortgage/charge (1 page)
7 August 2004Declaration of satisfaction of mortgage/charge (1 page)
7 August 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Secretary's particulars changed (1 page)
26 July 2004Secretary's particulars changed (1 page)
23 July 2004Return made up to 06/07/04; full list of members (5 pages)
23 July 2004Return made up to 06/07/04; full list of members (5 pages)
5 July 2004Particulars of mortgage/charge (3 pages)
5 July 2004Particulars of mortgage/charge (3 pages)
10 June 2004Full accounts made up to 31 December 2003 (15 pages)
10 June 2004Full accounts made up to 31 December 2003 (15 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
6 August 2003Return made up to 06/07/03; full list of members (5 pages)
6 August 2003Return made up to 06/07/03; full list of members (5 pages)
17 April 2003Secretary's particulars changed (1 page)
17 April 2003Secretary's particulars changed (1 page)
18 December 2002Director's particulars changed (1 page)
18 December 2002Director's particulars changed (1 page)
15 November 2002Full accounts made up to 31 December 2001 (15 pages)
15 November 2002Full accounts made up to 31 December 2001 (15 pages)
24 July 2002Return made up to 06/07/02; full list of members (5 pages)
24 July 2002Return made up to 06/07/02; full list of members (5 pages)
8 August 2001Return made up to 06/07/01; full list of members (5 pages)
8 August 2001Return made up to 06/07/01; full list of members (5 pages)
10 May 2001Full accounts made up to 31 December 2000 (13 pages)
10 May 2001Full accounts made up to 31 December 2000 (13 pages)
31 October 2000Return made up to 06/07/00; full list of members (5 pages)
31 October 2000Return made up to 06/07/00; full list of members (5 pages)
24 October 2000Full accounts made up to 31 December 1999 (11 pages)
24 October 2000Full accounts made up to 31 December 1999 (11 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Secretary resigned (1 page)
2 August 1999Return made up to 06/07/99; full list of members (6 pages)
2 August 1999Return made up to 06/07/99; full list of members (6 pages)
10 June 1999Full accounts made up to 31 December 1998 (13 pages)
10 June 1999Full accounts made up to 31 December 1998 (13 pages)
3 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
3 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
30 July 1998Return made up to 06/07/98; full list of members (5 pages)
30 July 1998Return made up to 06/07/98; full list of members (5 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
25 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
25 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
27 March 1998Company name changed the burger shop LIMITED\certificate issued on 30/03/98 (2 pages)
27 March 1998Company name changed the burger shop LIMITED\certificate issued on 30/03/98 (2 pages)
2 March 1998Secretary resigned (1 page)
2 March 1998Secretary resigned (1 page)
2 March 1998New secretary appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
26 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
26 August 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
26 August 1997Return made up to 06/07/97; full list of members (5 pages)
26 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1997Return made up to 06/07/97; full list of members (5 pages)
31 July 1996Return made up to 06/07/96; no change of members (4 pages)
31 July 1996Return made up to 06/07/96; no change of members (4 pages)
24 April 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
24 April 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
21 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1995Return made up to 06/07/95; full list of members (6 pages)
11 July 1995Return made up to 06/07/95; full list of members (6 pages)
11 July 1995Full accounts made up to 31 March 1995 (5 pages)
11 July 1995Full accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
17 August 1992Return made up to 06/07/92; full list of members (5 pages)
17 August 1992Return made up to 06/07/92; full list of members (5 pages)
15 April 1988Incorporation (15 pages)
15 April 1988Incorporation (15 pages)