Company NameSt Charles Homes Ltd
DirectorAlexander Fraser Brotherton
Company StatusActive
Company Number07010949
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 7 months ago)
Previous NameOssington Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Fraser Brotherton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Wheatfield Way
Kingston Upon Thames
Surrey
KT1 2TU
Director NameDr Obi Mbamali
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleDoctor
Correspondence AddressFlat 8 Boston Lofts
Sweyne Avenue
Southend
Essex
SS2 8FR

Contact

Websitewww.stcharleshomes.co.uk/
Email address[email protected]
Telephone01562 228765
Telephone regionKidderminster

Location

Registered Address1 Wheatfield Way
Kingston Upon Thames
Surrey
KT1 2TU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Alexander Brotherton
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,566
Cash£71,850
Current Liabilities£163,503

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

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

Charges

30 June 2021Delivered on: 1 July 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: All the freehold being 200 ashburnham road richmond TW10 7NL as registered at hm land registry under title number SY326733.
Outstanding
29 January 2018Delivered on: 7 February 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Chipping norton war memorial hospital, horsefair, chipping norton, oxfordshire OX7 5AJ registered under title number ON174345.
Outstanding
29 January 2018Delivered on: 30 January 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Memorial hospital, horsefair, chipping norton OX7 5AJ.
Outstanding

Filing History

12 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
23 November 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
26 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
8 October 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
20 September 2021Registered office address changed from C/O St Charles Homes Ltd, the Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF England to 1 Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 20 September 2021 (1 page)
1 July 2021Registration of charge 070109490003, created on 30 June 2021 (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
8 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
7 September 2020Satisfaction of charge 070109490002 in full (1 page)
7 September 2020Satisfaction of charge 070109490001 in full (1 page)
3 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
17 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
12 September 2019Registered office address changed from C/O St Charles Homes Ltd, the Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF England to C/O St Charles Homes Ltd, the Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 12 September 2019 (1 page)
12 September 2019Registered office address changed from Vista Business Centre C/O Maybrook Saint James Limited 50 Salisbury Road Houslow TW4 6JQ England to C/O St Charles Homes Ltd, the Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 12 September 2019 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
24 September 2018Registered office address changed from 26 York Street Mayfair London W1U 6PZ to Vista Business Centre C/O Maybrook Saint James Limited 50 Salisbury Road Houslow TW4 6JQ on 24 September 2018 (1 page)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
7 February 2018Registration of charge 070109490002, created on 29 January 2018 (13 pages)
30 January 2018Registration of charge 070109490001, created on 29 January 2018 (6 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
14 December 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Director's details changed for Mr Alexander Brotherton on 17 July 2015 (2 pages)
3 November 2015Director's details changed for Mr Alexander Brotherton on 17 July 2015 (2 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (12 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (12 pages)
14 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
21 May 2012Registered office address changed from 601 International House 223 Regent Street London W1B 2QD United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 601 International House 223 Regent Street London W1B 2QD United Kingdom on 21 May 2012 (1 page)
8 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
8 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 May 2012Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE United Kingdom on 2 May 2012 (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
12 May 2011Company name changed ossington LTD\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2011Company name changed ossington LTD\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2011Change of name notice (2 pages)
13 April 2011Change of name notice (2 pages)
16 February 2011Registered office address changed from 126 Regent Street London W1B 5SE on 16 February 2011 (1 page)
16 February 2011Registered office address changed from 126 Regent Street London W1B 5SE on 16 February 2011 (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2010Termination of appointment of Obi Mbamali as a director (2 pages)
10 February 2010Termination of appointment of Obi Mbamali as a director (2 pages)
3 February 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 3 February 2010 (1 page)
7 September 2009Incorporation (13 pages)
7 September 2009Incorporation (13 pages)