Kingston Upon Thames
Surrey
KT1 2TU
Website | stcharleshomes.co.uk |
---|---|
Telephone | 01562 228765 |
Telephone region | Kidderminster |
Registered Address | 1 Wheatfield Way Kingston Upon Thames Surrey KT1 2TU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1000 at £1 | St Charles Homes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£545,666 |
Cash | £771,292 |
Current Liabilities | £128,219 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
5 April 2012 | Delivered on: 20 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H castle locks land on the south of castle road, kidderminster. T/no.WR109002: together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
5 April 2012 | Delivered on: 20 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
1 July 2009 | Delivered on: 11 July 2009 Satisfied on: 21 March 2012 Persons entitled: Maybrook Properties Limited Classification: Legal mortgage Secured details: £1,400,000.00 due or to become due from the company to the chargee. Particulars: F/H property south of castle road kidderminster DY11 6TH t/n WR109002. Fully Satisfied |
7 September 2020 | Satisfaction of charge 2 in full (1 page) |
---|---|
7 September 2020 | Satisfaction of charge 3 in full (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
12 September 2019 | Registered office address changed from Vista Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ to C/O St Charles Homes Ltd, the Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 12 September 2019 (1 page) |
17 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
8 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 October 2016 | Registered office address changed from 26 York Street Mayfair London W1U 6PZ to Vista Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ on 6 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from 26 York Street Mayfair London W1U 6PZ to Vista Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ on 6 October 2016 (2 pages) |
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Mr Alexander Brotherton on 7 April 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Alexander Brotherton on 7 April 2015 (2 pages) |
14 October 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Mr Alexander Brotherton on 7 April 2015 (2 pages) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
31 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD United Kingdom on 21 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE on 2 May 2012 (1 page) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 September 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2010 | Director's details changed for Mr Alexander Brotherton on 1 December 2009 (2 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Mr Alexander Brotherton on 1 December 2009 (2 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Mr Alexander Brotherton on 1 December 2009 (2 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 June 2009 | Incorporation (18 pages) |
11 June 2009 | Incorporation (18 pages) |