About

Registered Number: 03109597
Date of Incorporation: 03/10/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: SONIA ROSSETTI, Charlotte Court, Camden Grove, Chislehurst, Kent, BR7 5AX

 

Charlotte Court Camden Grove Chislehurst Management Ltd was founded on 03 October 1995, it has a status of "Active". We do not know the number of employees at the business. The current directors of this company are Backley, Steve, Mancini, Pauline, Moses, Shona Anne, Rossetti, Sonia, Tary, Osman Mustafa, Watson, Lucy Georgina, Anderson, Philip Jonathon, Clark, Julian Charles, Cleverley, Roger Nicholas, Duck, Jeanette, Lawson, Carol, Leek, Patricia Kathleen, Marsden, Tim, Mccann, David, Sainsbury, Anthony, Sherwood, Chris.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACKLEY, Steve 17 March 2009 - 1
MANCINI, Pauline 01 December 2012 - 1
MOSES, Shona Anne 14 September 2010 - 1
ROSSETTI, Sonia 08 May 2003 - 1
TARY, Osman Mustafa 31 May 2016 - 1
WATSON, Lucy Georgina 10 May 2014 - 1
ANDERSON, Philip Jonathon 05 December 1997 17 June 2001 1
CLARK, Julian Charles 02 September 1998 19 December 2002 1
CLEVERLEY, Roger Nicholas 01 April 1996 21 March 2001 1
DUCK, Jeanette 16 November 1995 02 September 1998 1
LAWSON, Carol 10 March 2001 07 March 2012 1
LEEK, Patricia Kathleen 01 April 1996 08 October 2012 1
MARSDEN, Tim 01 April 1996 05 December 1997 1
MCCANN, David 17 June 2001 08 May 2003 1
SAINSBURY, Anthony 11 July 2003 08 August 2007 1
SHERWOOD, Chris 01 April 1996 17 March 2009 1

Filing History

Document Type Date
CS01 - N/A 02 November 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 28 October 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 14 October 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 18 July 2016
AP01 - Appointment of director 01 June 2016
TM01 - Termination of appointment of director 31 May 2016
AR01 - Annual Return 18 October 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 12 October 2014
AA - Annual Accounts 01 August 2014
AP01 - Appointment of director 02 June 2014
AP01 - Appointment of director 14 May 2014
AR01 - Annual Return 19 October 2013
AD01 - Change of registered office address 19 October 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
AD01 - Change of registered office address 22 October 2012
AD01 - Change of registered office address 22 October 2012
TM01 - Termination of appointment of director 09 October 2012
AA - Annual Accounts 19 June 2012
TM01 - Termination of appointment of director 14 May 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AP01 - Appointment of director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
AA - Annual Accounts 19 July 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 10 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
AA - Annual Accounts 03 September 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 22 September 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 16 November 2004
363s - Annual Return 15 November 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 31 October 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
363s - Annual Return 02 November 2001
363s - Annual Return 26 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
DISS40 - Notice of striking-off action discontinued 03 April 2001
AA - Annual Accounts 28 March 2001
AA - Annual Accounts 28 March 2001
GAZ1 - First notification of strike-off action in London Gazette 13 March 2001
288b - Notice of resignation of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 14 October 1999
363s - Annual Return 11 February 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 24 October 1997
DISS40 - Notice of striking-off action discontinued 05 August 1997
363s - Annual Return 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
AA - Annual Accounts 30 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
GAZ1 - First notification of strike-off action in London Gazette 01 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1996
MEM/ARTS - N/A 22 December 1995
CERTNM - Change of name certificate 15 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
287 - Change in situation or address of Registered Office 13 December 1995
NEWINC - New incorporation documents 03 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.