About

Registered Number: 03056856
Date of Incorporation: 16/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 2 Anvil Court, 50 Denmark Street, Wokingham, Berkshire, RG40 2BB

 

Based in Wokingham, Charles Platel & Partners (Solicitors) Ltd was setup in 1995, it's status at Companies House is "Active". There are 6 directors listed as Machin Jefferies, Michelle, Pashen, Lee Michael, Swanton, Natasha Daisy, Lazarus, Marc, Mannion, Damien, Roper, David Philip for Charles Platel & Partners (Solicitors) Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACHIN JEFFERIES, Michelle 04 February 1997 - 1
PASHEN, Lee Michael 01 August 2004 - 1
SWANTON, Natasha Daisy 01 June 2019 - 1
LAZARUS, Marc 16 May 1995 30 July 2004 1
MANNION, Damien 01 May 2019 11 March 2020 1
ROPER, David Philip 01 January 2006 08 May 2009 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
TM01 - Termination of appointment of director 11 March 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 18 July 2019
AP01 - Appointment of director 05 June 2019
AP01 - Appointment of director 02 May 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 28 July 2017
CH01 - Change of particulars for director 28 July 2017
CH01 - Change of particulars for director 28 July 2017
CH03 - Change of particulars for secretary 28 July 2017
CH01 - Change of particulars for director 28 July 2017
PSC05 - N/A 28 July 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 19 July 2016
AAMD - Amended Accounts 18 April 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 28 April 2014
AD01 - Change of registered office address 25 April 2014
AD01 - Change of registered office address 17 February 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 26 September 2013
RP04 - N/A 20 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 21 July 2011
AR01 - Annual Return 16 June 2011
AP01 - Appointment of director 15 March 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 19 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 01 March 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 13 July 2005
363s - Annual Return 25 May 2005
288c - Notice of change of directors or secretaries or in their particulars 20 May 2005
AA - Annual Accounts 10 January 2005
288a - Notice of appointment of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2004
363a - Annual Return 15 July 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 22 October 2002
395 - Particulars of a mortgage or charge 20 September 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 02 July 1999
225 - Change of Accounting Reference Date 17 November 1998
AUD - Auditor's letter of resignation 05 November 1998
AA - Annual Accounts 12 August 1998
395 - Particulars of a mortgage or charge 30 June 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 19 May 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
395 - Particulars of a mortgage or charge 20 November 1996
363s - Annual Return 22 October 1996
RESOLUTIONS - N/A 20 October 1996
AA - Annual Accounts 20 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 September 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1995
CERTNM - Change of name certificate 09 November 1995
RESOLUTIONS - N/A 25 May 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
287 - Change in situation or address of Registered Office 25 May 1995
MEM/ARTS - N/A 25 May 1995
NEWINC - New incorporation documents 16 May 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2005 Outstanding

N/A

Insurance premium plan 12 September 2002 Outstanding

N/A

Mortgage debenture 23 June 1998 Fully Satisfied

N/A

Mortgage debenture 31 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.