About

Registered Number: 03612565
Date of Incorporation: 10/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD,

 

12 Charles Street (Freehold) Ltd was registered on 10 August 1998 and are based in Woodford Green. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSEWOOD FINANCE LTD 02 June 2009 17 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
AP04 - Appointment of corporate secretary 12 November 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 19 December 2018
CH01 - Change of particulars for director 27 November 2018
CH01 - Change of particulars for director 27 November 2018
DISS40 - Notice of striking-off action discontinued 31 October 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 25 October 2018
TM02 - Termination of appointment of secretary 17 May 2018
AD01 - Change of registered office address 06 February 2018
AA - Annual Accounts 18 December 2017
CH01 - Change of particulars for director 06 November 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 15 September 2016
AP01 - Appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 09 October 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 14 August 2013
TM01 - Termination of appointment of director 09 August 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 01 September 2009
DISS40 - Notice of striking-off action discontinued 12 June 2009
363a - Annual Return 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
288a - Notice of appointment of directors or secretaries 04 May 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
287 - Change in situation or address of Registered Office 19 November 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 09 October 2007
287 - Change in situation or address of Registered Office 20 March 2007
AA - Annual Accounts 22 January 2007
AA - Annual Accounts 01 February 2006
363s - Annual Return 27 January 2006
363s - Annual Return 18 May 2005
225 - Change of Accounting Reference Date 17 May 2005
AA - Annual Accounts 17 May 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 26 November 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 29 March 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 28 November 2000
287 - Change in situation or address of Registered Office 06 October 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 19 November 1999
288b - Notice of resignation of directors or secretaries 12 August 1998
NEWINC - New incorporation documents 10 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.