Company NameCharlton Associates Limited
Company StatusDissolved
Company Number03323777
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameRobert William Hubbard
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1997(same day as company formation)
RoleProperty Developer
Correspondence Address10 Wellesley Road
London
W4 4BL
Director NameAnn Veronica Hubbard
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address10 Wellesley Road
London
W4 4BL
Secretary NameAnn Veronica Hubbard
NationalityBritish
StatusClosed
Appointed19 April 1999(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address10 Wellesley Road
London
W4 4BL
Director NamePhilip Christopher Wallace
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleBarrister
Correspondence Address6 Kingscote Road
Chiswick
London
W4 5LJ
Secretary NamePhilip Christopher Wallace
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleBarrister
Correspondence Address6 Kingscote Road
Chiswick
London
W4 5LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressParam & Company
First Floor 44-50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£686,000
Gross Profit£77,346
Net Worth-£10,998
Current Liabilities£12,936

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
3 April 2001Full accounts made up to 29 February 2000 (12 pages)
5 June 2000Director's particulars changed (1 page)
5 June 2000Return made up to 25/02/00; full list of members (7 pages)
5 June 2000New secretary appointed;new director appointed (2 pages)
24 March 2000Registered office changed on 24/03/00 from: wesley house 1 wesley street london NW117UR (1 page)
1 March 2000Full accounts made up to 28 February 1999 (12 pages)
8 May 1999Secretary resigned;director resigned (1 page)
1 May 1999Secretary resigned;director resigned (1 page)
24 April 1999Return made up to 25/02/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
27 July 1998Particulars of mortgage/charge (4 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (4 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
14 March 1997New director appointed (2 pages)
13 March 1997Director resigned (1 page)
25 February 1997Incorporation (17 pages)