Having been setup in 1996, Charles Borrill Ltd are based in Ealing, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of this organisation are listed as Ettershank, Catherine, Hawkes, Sarah Jane, Sharp, Margaret Denise, Sharp, Sara Jane in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAWKES, Sarah Jane | 29 October 2013 | - | 1 |
SHARP, Margaret Denise | 13 December 2012 | - | 1 |
SHARP, Sara Jane | 06 April 2005 | 08 December 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ETTERSHANK, Catherine | 01 April 1997 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 April 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 January 2017 | |
DS01 - Striking off application by a company | 04 January 2017 | |
AR01 - Annual Return | 17 December 2015 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AD01 - Change of registered office address | 18 December 2014 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 19 December 2013 | |
TM01 - Termination of appointment of director | 18 December 2013 | |
AA - Annual Accounts | 18 December 2013 | |
AP01 - Appointment of director | 05 November 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AP01 - Appointment of director | 11 February 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 31 December 2011 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 14 February 2011 | |
TM01 - Termination of appointment of director | 05 January 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 04 February 2010 | |
AD01 - Change of registered office address | 04 February 2010 | |
CH03 - Change of particulars for secretary | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH03 - Change of particulars for secretary | 29 January 2010 | |
AA - Annual Accounts | 13 August 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 22 December 2008 | |
RESOLUTIONS - N/A | 18 December 2008 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 18 December 2008 | |
CAP-SS - N/A | 18 December 2008 | |
CAP-MDSC - N/A | 18 December 2008 | |
AA - Annual Accounts | 20 March 2008 | |
363a - Annual Return | 03 March 2008 | |
AA - Annual Accounts | 11 April 2007 | |
363a - Annual Return | 20 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2007 | |
AA - Annual Accounts | 24 January 2006 | |
363a - Annual Return | 12 January 2006 | |
288a - Notice of appointment of directors or secretaries | 22 November 2005 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 18 January 2005 | |
288b - Notice of resignation of directors or secretaries | 07 October 2004 | |
AA - Annual Accounts | 23 April 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 23 January 2004 | |
363s - Annual Return | 16 December 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 23 January 2003 | |
AA - Annual Accounts | 01 February 2002 | |
363s - Annual Return | 11 January 2002 | |
AA - Annual Accounts | 06 February 2001 | |
363a - Annual Return | 02 February 2001 | |
363s - Annual Return | 09 February 2000 | |
AA - Annual Accounts | 02 February 2000 | |
395 - Particulars of a mortgage or charge | 23 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 1999 | |
AA - Annual Accounts | 19 January 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 January 1999 | |
363s - Annual Return | 15 December 1998 | |
395 - Particulars of a mortgage or charge | 24 September 1998 | |
287 - Change in situation or address of Registered Office | 01 April 1998 | |
363a - Annual Return | 20 January 1998 | |
288a - Notice of appointment of directors or secretaries | 10 December 1997 | |
CERTNM - Change of name certificate | 29 July 1997 | |
225 - Change of Accounting Reference Date | 13 July 1997 | |
288a - Notice of appointment of directors or secretaries | 12 June 1997 | |
288a - Notice of appointment of directors or secretaries | 12 June 1997 | |
288b - Notice of resignation of directors or secretaries | 12 June 1997 | |
288b - Notice of resignation of directors or secretaries | 12 June 1997 | |
287 - Change in situation or address of Registered Office | 31 May 1997 | |
NEWINC - New incorporation documents | 17 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 21 January 1999 | Outstanding |
N/A |
Mortgage deed | 17 September 1998 | Fully Satisfied |
N/A |