About

Registered Number: 03295120
Date of Incorporation: 16/12/1996 (27 years and 4 months ago)
Company Status: Liquidation
Registered Address: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

 

Founded in 1996, Charlton Corporation Plc has its registered office in London. The current directors of this company are listed as Rahman, Selim Hafizur, Smith, Peter Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAHMAN, Selim Hafizur 01 August 1997 - 1
SMITH, Peter Anthony 01 April 1998 - 1

Filing History

Document Type Date
287 - Change in situation or address of Registered Office 04 April 2006
4.31 - Notice of Appointment of Liquidator in winding up by the Court 31 March 2006
COCOMP - Order to wind up 26 January 2006
AA - Annual Accounts 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 30 December 2003
287 - Change in situation or address of Registered Office 08 December 2003
363s - Annual Return 07 February 2003
288c - Notice of change of directors or secretaries or in their particulars 08 November 2002
AA - Annual Accounts 11 October 2002
288c - Notice of change of directors or secretaries or in their particulars 12 September 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 02 November 2000
RESOLUTIONS - N/A 16 October 2000
MISC - Miscellaneous document 16 October 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 05 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1999
RESOLUTIONS - N/A 11 August 1998
RESOLUTIONS - N/A 11 August 1998
123 - Notice of increase in nominal capital 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
RESOLUTIONS - N/A 10 August 1998
AA - Annual Accounts 10 August 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
363s - Annual Return 08 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1997
CERT8 - Certificate to entitle a public company to commence business and borrow 08 September 1997
117 - Application by a public company for certificate to commence business and statutory declaration in support 08 September 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
CERTNM - Change of name certificate 07 July 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
CERTNM - Change of name certificate 30 April 1997
NEWINC - New incorporation documents 16 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.