Company NameCharleigh's Limited
DirectorKeith Price
Company StatusDissolved
Company Number04707823
CategoryPrivate Limited Company
Incorporation Date23 March 2003(21 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameKeith Price
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2003(same day as company formation)
RoleData Manager
Correspondence Address31 Tormore Park
Deal
Kent
CT14 9UR
Secretary NameKim Price
NationalityBritish
StatusCurrent
Appointed23 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address31 Tormore Park
Deal
Kent
CT14 9UR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 November 2006Dissolved (1 page)
14 August 2006Notice of move from Administration to Dissolution (12 pages)
16 March 2006Administrator's progress report (6 pages)
4 October 2005Statement of administrator's proposal (1 page)
30 August 2005Registered office changed on 30/08/05 from: 114 high street deal kent CT14 6BB (1 page)
23 August 2005Appointment of an administrator (1 page)
14 June 2005Return made up to 23/03/05; full list of members (5 pages)
6 July 2004Return made up to 23/03/04; full list of members (6 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
27 January 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
8 October 2003Registered office changed on 08/10/03 from: 31 tormore park deal kent CT14 9UR (1 page)
12 May 2003Particulars of mortgage/charge (3 pages)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Registered office changed on 02/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 April 2003Secretary resigned (1 page)
23 March 2003Incorporation (18 pages)