Company NameCharlbury Builders Limited
DirectorMichael James Cox
Company StatusActive
Company Number03107849
CategoryPrivate Limited Company
Incorporation Date28 September 1995(28 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael James Cox
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2007(11 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Queen Elizabeth Street
London
SE1 2LP
Secretary NameMrs Pauline Maria Cox
NationalityIrish
StatusCurrent
Appointed25 April 2007(11 years, 7 months after company formation)
Appointment Duration17 years
RoleCo Director
Country of ResidenceEngland
Correspondence Address19 Queen Elizabeth Street
London
SE1 2LP
Director NameBarry Colgan
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed21 October 1995(3 weeks, 2 days after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2004)
RoleEngineer
Correspondence Address41 Maidcroft Road
Cowley
Oxford
OX4 3EN
Secretary NamePatrick Ryan
NationalityIrish
StatusResigned
Appointed21 October 1995(3 weeks, 2 days after company formation)
Appointment Duration11 years, 6 months (resigned 25 April 2007)
RoleEngineer
Correspondence AddressArdfallen
Cuunningham Road
Dalkey
Co Dublin
Irish
Director NameDesmond John Keogh
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1996(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 February 1997)
RoleSurveyor
Correspondence Address60 Queen Elizabeth Street
London
SE1 2PZ
Director NameKevin Thomas Parsons
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1996(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 February 1997)
RoleSurveyor
Correspondence Address60 Queen Elizabeth Street
London
SE1 2PZ
Director NameDavis Colgan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2004(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2007)
RoleStock Broker
Correspondence AddressFlat 12 Little London Court
Mill Street
London
SE1 1DH
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Contact

Websitecharltonosteopathy.com

Location

Registered Address19 Queen Elizabeth Street
London
SE1 2LP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Michael James Cox
50.00%
Ordinary
1 at £1Pauline Maria Cox
50.00%
Ordinary

Financials

Year2014
Net Worth£4,570
Cash£9,183
Current Liabilities£11,602

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

27 March 1996Delivered on: 11 April 1996
Satisfied on: 2 February 2016
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
19 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
10 May 2016Registered office address changed from Mill House 8 Mill Street London SE1 2BA to 19 Queen Elizabeth Street London SE1 2LP on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Mill House 8 Mill Street London SE1 2BA to 19 Queen Elizabeth Street London SE1 2LP on 10 May 2016 (1 page)
2 February 2016Satisfaction of charge 1 in full (1 page)
2 February 2016Satisfaction of charge 1 in full (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 October 2014Amended total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2014Amended total exemption small company accounts made up to 31 March 2013 (6 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Return made up to 28/09/08; full list of members (3 pages)
9 December 2008Return made up to 28/09/08; full list of members (3 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
30 November 2007Return made up to 28/09/07; full list of members (3 pages)
30 November 2007Return made up to 28/09/07; full list of members (3 pages)
11 May 2007New director appointed (3 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007New secretary appointed (3 pages)
11 May 2007New secretary appointed (3 pages)
11 May 2007New director appointed (3 pages)
11 May 2007Secretary resigned (1 page)
20 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
23 October 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 2005Return made up to 28/09/05; full list of members
  • 363(287) ‐ Registered office changed on 20/10/05
(6 pages)
20 October 2005Full accounts made up to 31 March 2005 (13 pages)
20 October 2005Full accounts made up to 31 March 2005 (13 pages)
20 October 2005Return made up to 28/09/05; full list of members
  • 363(287) ‐ Registered office changed on 20/10/05
(6 pages)
20 December 2004Full accounts made up to 31 March 2004 (12 pages)
20 December 2004Full accounts made up to 31 March 2004 (12 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
6 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 August 2004New director appointed (1 page)
17 August 2004New director appointed (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
10 October 2003Full accounts made up to 31 March 2003 (12 pages)
10 October 2003Full accounts made up to 31 March 2003 (12 pages)
10 October 2003Return made up to 28/09/03; full list of members (6 pages)
10 October 2003Return made up to 28/09/03; full list of members (6 pages)
9 January 2003Full accounts made up to 31 March 2002 (13 pages)
9 January 2003Full accounts made up to 31 March 2002 (13 pages)
23 October 2002Return made up to 28/09/02; full list of members (6 pages)
23 October 2002Return made up to 28/09/02; full list of members (6 pages)
21 December 2001Full accounts made up to 31 March 2001 (13 pages)
21 December 2001Full accounts made up to 31 March 2001 (13 pages)
27 October 2001Return made up to 28/09/01; full list of members (6 pages)
27 October 2001Return made up to 28/09/01; full list of members (6 pages)
22 December 2000Full accounts made up to 31 March 2000 (13 pages)
22 December 2000Full accounts made up to 31 March 2000 (13 pages)
1 November 2000Return made up to 28/09/00; full list of members (6 pages)
1 November 2000Return made up to 28/09/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
21 October 1999Return made up to 28/09/99; full list of members (6 pages)
21 October 1999Return made up to 28/09/99; full list of members (6 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 October 1998Return made up to 28/09/98; no change of members (6 pages)
15 October 1998Return made up to 28/09/98; no change of members (6 pages)
3 March 1998Accounting reference date extended from 01/03/98 to 31/03/98 (1 page)
3 March 1998Accounting reference date extended from 01/03/98 to 31/03/98 (1 page)
24 February 1998Accounts for a small company made up to 1 March 1997 (8 pages)
24 February 1998Accounts for a small company made up to 1 March 1997 (8 pages)
24 February 1998Accounts for a small company made up to 1 March 1997 (8 pages)
4 January 1998Return made up to 28/09/97; no change of members (4 pages)
4 January 1998Return made up to 28/09/97; no change of members (4 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
13 October 1996Return made up to 28/09/96; full list of members (6 pages)
13 October 1996Return made up to 28/09/96; full list of members (6 pages)
11 April 1996Particulars of mortgage/charge (12 pages)
11 April 1996Particulars of mortgage/charge (12 pages)
28 September 1995Incorporation (22 pages)
28 September 1995Incorporation (22 pages)