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.
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 |
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 |
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 |