Holwood Park Avenue
Orpington
Kent
BR6 8NG
Secretary Name | Eleni Constantinou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 31 Cecil Avenue Wembley Middlesex HA9 7DU |
Secretary Name | Emel Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | 26 Oakway Shortlands Bromley Kent BR2 0LJ |
Secretary Name | Goodman Lawrence And Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(9 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 10 July 1998) |
Correspondence Address | 56a Haverstock Hill London NW3 2BH |
Secretary Name | Company Secretaries (U.K.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1998(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1999) |
Correspondence Address | 56a Haverstock Hill London NW3 2BH |
Telephone | 01795 423695 |
---|---|
Telephone region | Sittingbourne |
Registered Address | 368 Forest Road London E17 5JF |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | William Morris |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Charing Care LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £859,184 |
Cash | £115,472 |
Current Liabilities | £181,886 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
12 November 2012 | Delivered 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 2012 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
28 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
13 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
6 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
3 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
18 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
16 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
15 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
10 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
16 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 June 2012 | Termination of appointment of Emel Osman as a secretary (1 page) |
13 June 2012 | Termination of appointment of Emel Osman as a secretary (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 September 2008 | Return made up to 06/07/08; full list of members (3 pages) |
8 September 2008 | Return made up to 06/07/08; full list of members (3 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 August 2006 | Return made up to 06/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 06/07/06; full list of members (6 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: forest dene holwood park avenue orpington kent BR6 8NG (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: forest dene holwood park avenue orpington kent BR6 8NG (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 56A haverstock hill london NW3 2BH (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 56A haverstock hill london NW3 2BH (1 page) |
19 July 2005 | Return made up to 06/07/05; full list of members (5 pages) |
19 July 2005 | Return made up to 06/07/05; full list of members (5 pages) |
22 September 2004 | Director's particulars changed (1 page) |
22 September 2004 | Director's particulars changed (1 page) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Secretary's particulars changed (1 page) |
26 July 2004 | Secretary's particulars changed (1 page) |
23 July 2004 | Return made up to 06/07/04; full list of members (5 pages) |
23 July 2004 | Return made up to 06/07/04; full list of members (5 pages) |
5 July 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 August 2003 | Return made up to 06/07/03; full list of members (5 pages) |
6 August 2003 | Return made up to 06/07/03; full list of members (5 pages) |
17 April 2003 | Secretary's particulars changed (1 page) |
17 April 2003 | Secretary's particulars changed (1 page) |
18 December 2002 | Director's particulars changed (1 page) |
18 December 2002 | Director's particulars changed (1 page) |
15 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 July 2002 | Return made up to 06/07/02; full list of members (5 pages) |
24 July 2002 | Return made up to 06/07/02; full list of members (5 pages) |
8 August 2001 | Return made up to 06/07/01; full list of members (5 pages) |
8 August 2001 | Return made up to 06/07/01; full list of members (5 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 October 2000 | Return made up to 06/07/00; full list of members (5 pages) |
31 October 2000 | Return made up to 06/07/00; full list of members (5 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
2 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
2 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 November 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
3 November 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
30 July 1998 | Return made up to 06/07/98; full list of members (5 pages) |
30 July 1998 | Return made up to 06/07/98; full list of members (5 pages) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | New secretary appointed (2 pages) |
25 June 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
25 June 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
27 March 1998 | Company name changed the burger shop LIMITED\certificate issued on 30/03/98 (2 pages) |
27 March 1998 | Company name changed the burger shop LIMITED\certificate issued on 30/03/98 (2 pages) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | New secretary appointed (2 pages) |
26 August 1997 | Resolutions
|
26 August 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
26 August 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
26 August 1997 | Return made up to 06/07/97; full list of members (5 pages) |
26 August 1997 | Resolutions
|
26 August 1997 | Return made up to 06/07/97; full list of members (5 pages) |
31 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
31 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
24 April 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
24 April 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Resolutions
|
11 July 1995 | Return made up to 06/07/95; full list of members (6 pages) |
11 July 1995 | Return made up to 06/07/95; full list of members (6 pages) |
11 July 1995 | Full accounts made up to 31 March 1995 (5 pages) |
11 July 1995 | Full accounts made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
17 August 1992 | Return made up to 06/07/92; full list of members (5 pages) |
17 August 1992 | Return made up to 06/07/92; full list of members (5 pages) |
15 April 1988 | Incorporation (15 pages) |
15 April 1988 | Incorporation (15 pages) |