About

Registered Number: 02540659
Date of Incorporation: 18/09/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 15 High Street, West Mersea, Essex, CO5 8QA

 

Charleston Court (West Mersea) Ltd was founded on 18 September 1990 with its registered office in Essex, it has a status of "Active". The companies directors are listed as Furneaux, Jennifer Margaret, Millatt, Anthony James, Hilton, Brian Edwin, Wilde, Ronald John William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURNEAUX, Jennifer Margaret 01 November 2004 - 1
MILLATT, Anthony James 23 July 2010 - 1
HILTON, Brian Edwin 25 July 2010 10 April 2015 1
WILDE, Ronald John William N/A 22 July 2010 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 13 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 September 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 28 September 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 27 September 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 11 September 2015
TM01 - Termination of appointment of director 17 August 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 19 September 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 27 September 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AA - Annual Accounts 01 October 2010
AD01 - Change of registered office address 02 August 2010
AP01 - Appointment of director 02 August 2010
AP01 - Appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 01 October 2009
363a - Annual Return 24 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 March 2009
353 - Register of members 23 March 2009
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 03 November 2007
395 - Particulars of a mortgage or charge 17 October 2007
363s - Annual Return 15 October 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 04 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
363s - Annual Return 04 October 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 11 January 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 03 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 15 October 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 04 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 20 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 28 September 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 01 September 1997
395 - Particulars of a mortgage or charge 23 August 1997
363s - Annual Return 20 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1996
AA - Annual Accounts 22 July 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 19 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 10 October 1994
363s - Annual Return 12 September 1993
AA - Annual Accounts 31 August 1993
363s - Annual Return 01 October 1992
288 - N/A 01 October 1992
AA - Annual Accounts 08 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1992
288 - N/A 21 November 1991
363b - Annual Return 25 September 1991
287 - Change in situation or address of Registered Office 04 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1990
288 - N/A 02 October 1990
NEWINC - New incorporation documents 18 September 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 October 2007 Outstanding

N/A

Mortgage deed 11 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.