About

Registered Number: 01668729
Date of Incorporation: 01/10/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: C/O HASLERS, Old Station Road, Loughton, Essex, IG10 4PL

 

Established in 1982, Charlie Properties Ltd have registered office in Essex, it's status is listed as "Active". Hilliard, Christina, Mcmanus Andrea, Laura, Andrea, Charalambos, Andrea, Kathleen, Andrea, Philipos are the current directors of Charlie Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLIARD, Christina N/A - 1
MCMANUS ANDREA, Laura N/A - 1
ANDREA, Charalambos N/A 29 March 2010 1
ANDREA, Kathleen N/A 02 July 2001 1
ANDREA, Philipos N/A 13 June 2000 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 11 September 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 04 October 2017
CS01 - N/A 27 October 2016
CH01 - Change of particulars for director 27 October 2016
CH03 - Change of particulars for secretary 25 October 2016
AA - Annual Accounts 30 September 2016
MR04 - N/A 14 September 2016
MR04 - N/A 14 September 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 13 September 2011
RESOLUTIONS - N/A 19 August 2011
SH08 - Notice of name or other designation of class of shares 19 August 2011
AD01 - Change of registered office address 12 April 2011
AUD - Auditor's letter of resignation 29 March 2011
MISC - Miscellaneous document 09 March 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 10 June 2010
TM01 - Termination of appointment of director 27 April 2010
CH01 - Change of particulars for director 15 January 2010
AR01 - Annual Return 17 December 2009
AP01 - Appointment of director 09 October 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 06 June 2008
363s - Annual Return 27 October 2007
395 - Particulars of a mortgage or charge 05 September 2007
395 - Particulars of a mortgage or charge 05 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 02 June 2007
288c - Notice of change of directors or secretaries or in their particulars 02 June 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 10 October 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 06 August 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 18 July 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 07 October 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 13 October 1997
AA - Annual Accounts 04 June 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 11 October 1996
395 - Particulars of a mortgage or charge 13 June 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 25 September 1995
287 - Change in situation or address of Registered Office 09 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1995
395 - Particulars of a mortgage or charge 05 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 12 October 1994
395 - Particulars of a mortgage or charge 12 January 1994
395 - Particulars of a mortgage or charge 12 January 1994
395 - Particulars of a mortgage or charge 12 January 1994
395 - Particulars of a mortgage or charge 12 January 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 02 November 1993
395 - Particulars of a mortgage or charge 27 September 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 19 October 1992
395 - Particulars of a mortgage or charge 19 November 1991
363a - Annual Return 11 November 1991
363b - Annual Return 15 October 1991
AA - Annual Accounts 29 May 1991
AA - Annual Accounts 17 July 1990
363 - Annual Return 15 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1989
363 - Annual Return 24 August 1989
AC05 - N/A 18 June 1989
395 - Particulars of a mortgage or charge 19 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 July 1988
363 - Annual Return 07 June 1988
AA - Annual Accounts 06 June 1988
395 - Particulars of a mortgage or charge 27 August 1987
288 - N/A 23 April 1987
AA - Annual Accounts 23 April 1987
363 - Annual Return 11 April 1987
AA - Annual Accounts 17 March 1987
NEWINC - New incorporation documents 01 October 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 August 2007 Fully Satisfied

N/A

Debenture 30 August 2007 Fully Satisfied

N/A

Legal charge 29 May 1996 Fully Satisfied

N/A

Legal charge 04 January 1995 Fully Satisfied

N/A

Debenture 23 December 1993 Fully Satisfied

N/A

Legal charge 23 December 1993 Fully Satisfied

N/A

Legal charge 23 December 1993 Fully Satisfied

N/A

Legal charge 23 December 1993 Fully Satisfied

N/A

Legal mortgage 13 September 1993 Fully Satisfied

N/A

Debenture 15 November 1991 Fully Satisfied

N/A

Legal charge 14 October 1988 Fully Satisfied

N/A

Legal mortgage 14 August 1987 Fully Satisfied

N/A

Legal mortgage 30 January 1986 Fully Satisfied

N/A

Legal charge 27 April 1984 Fully Satisfied

N/A

Legal charge 02 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.