About

Registered Number: 03293810
Date of Incorporation: 17/12/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (8 years ago)
Registered Address: 26 New Broadway, Ealing, London, W5 2XA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 21 January 1999 Outstanding

N/A

Mortgage deed 17 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.