About

Registered Number: 00799453
Date of Incorporation: 03/04/1964 (60 years ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2016 (8 years ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Charles of Cheddar Ltd was registered on 03 April 1964 with its registered office in London, it's status is listed as "Dissolved". We do not know the number of employees at this company. Atkins, Dawn Frances, Carpenter, Paul, Collins, Simon Paul, Williams, Daniel Lee, Foster, Eliza Ellen, Fountain, Hugh, Lawes, Kevin, Manning, Cecil, Smart, Christopher Leonard are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Paul 01 January 2011 - 1
COLLINS, Simon Paul N/A - 1
WILLIAMS, Daniel Lee 01 January 2011 - 1
FOUNTAIN, Hugh N/A 01 January 2011 1
LAWES, Kevin 13 July 1997 31 December 2004 1
MANNING, Cecil N/A 07 September 2007 1
SMART, Christopher Leonard 01 January 2002 01 October 2003 1
Secretary Name Appointed Resigned Total Appointments
ATKINS, Dawn Frances 16 March 2009 - 1
FOSTER, Eliza Ellen 07 September 2007 29 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2016
2.35B - N/A 21 January 2016
2.24B - N/A 15 December 2015
2.24B - N/A 12 June 2015
2.31B - N/A 31 December 2014
2.24B - N/A 10 December 2014
AD01 - Change of registered office address 25 July 2014
2.24B - N/A 10 June 2014
2.24B - N/A 28 January 2014
2.31B - N/A 28 January 2014
2.24B - N/A 15 August 2013
2.31B - N/A 19 July 2013
AD01 - Change of registered office address 21 February 2013
2.24B - N/A 18 February 2013
F2.18 - N/A 28 September 2012
2.17B - N/A 13 September 2012
AD01 - Change of registered office address 24 July 2012
2.12B - N/A 24 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 28 June 2011
RESOLUTIONS - N/A 14 February 2011
AP01 - Appointment of director 14 February 2011
AP01 - Appointment of director 14 February 2011
SH08 - Notice of name or other designation of class of shares 14 February 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
RESOLUTIONS - N/A 20 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 25 June 2009
RESOLUTIONS - N/A 21 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 08 April 2008
AA - Annual Accounts 31 March 2008
395 - Particulars of a mortgage or charge 11 December 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
363s - Annual Return 21 July 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 01 June 2006
AAMD - Amended Accounts 15 March 2006
288b - Notice of resignation of directors or secretaries 15 August 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 02 June 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 26 June 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 02 May 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 22 June 2000
287 - Change in situation or address of Registered Office 22 June 2000
AA - Annual Accounts 05 June 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 02 July 1999
225 - Change of Accounting Reference Date 21 June 1999
395 - Particulars of a mortgage or charge 14 January 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 03 July 1998
288a - Notice of appointment of directors or secretaries 26 August 1997
AA - Annual Accounts 20 August 1997
363s - Annual Return 18 August 1997
363s - Annual Return 07 August 1996
AA - Annual Accounts 30 July 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 05 July 1995
288 - N/A 31 August 1994
363s - Annual Return 18 August 1994
AA - Annual Accounts 18 August 1994
395 - Particulars of a mortgage or charge 26 January 1994
395 - Particulars of a mortgage or charge 26 January 1994
AA - Annual Accounts 21 July 1993
363s - Annual Return 19 July 1993
AA - Annual Accounts 25 August 1992
363s - Annual Return 17 August 1992
288 - N/A 20 July 1992
RESOLUTIONS - N/A 06 January 1992
RESOLUTIONS - N/A 06 January 1992
RESOLUTIONS - N/A 06 January 1992
RESOLUTIONS - N/A 06 January 1992
AA - Annual Accounts 17 December 1991
288 - N/A 10 July 1991
363b - Annual Return 10 July 1991
AUD - Auditor's letter of resignation 25 February 1991
386 - Notice of passing of resolution removing an auditor 25 February 1991
AA - Annual Accounts 14 January 1991
363a - Annual Return 14 January 1991
288 - N/A 27 April 1990
363 - Annual Return 29 August 1989
AA - Annual Accounts 04 August 1989
363 - Annual Return 17 November 1988
AA - Annual Accounts 02 November 1988
395 - Particulars of a mortgage or charge 03 June 1988
AA - Annual Accounts 20 August 1987
363 - Annual Return 20 August 1987
AA - Annual Accounts 15 September 1986
363 - Annual Return 15 September 1986
MA - Memorandum and Articles 20 November 1973
PUC 2 - N/A 27 June 1964
MISC - Miscellaneous document 03 April 1964

Mortgages & Charges

Description Date Status Charge by
All assets debenture 06 December 2007 Outstanding

N/A

Mortgage deed 04 January 1999 Outstanding

N/A

Debenture 17 January 1994 Outstanding

N/A

Mortgage deed 17 January 1994 Fully Satisfied

N/A

Mortgage 24 May 1988 Fully Satisfied

N/A

Legal charge 13 April 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.