About

Registered Number: 03561787
Date of Incorporation: 11/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 5th Floor Colman House, King Street, Maidstone, Kent, ME14 1JE

 

Charlton Enterprises Ltd was founded on 11 May 1998 and are based in Kent, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEENEY, Robert John James 11 May 1998 16 October 2016 1
TAYLOR, Robert Philip 11 May 1998 05 January 2007 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
PSC07 - N/A 13 December 2019
AA - Annual Accounts 05 December 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 17 May 2018
TM01 - Termination of appointment of director 15 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 16 May 2012
AA01 - Change of accounting reference date 14 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH03 - Change of particulars for secretary 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 27 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 28 June 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 14 June 2005
225 - Change of Accounting Reference Date 31 January 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 06 June 2001
395 - Particulars of a mortgage or charge 19 December 2000
AA - Annual Accounts 15 December 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 04 June 1999
395 - Particulars of a mortgage or charge 09 June 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
287 - Change in situation or address of Registered Office 19 May 1998
NEWINC - New incorporation documents 11 May 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 December 2000 Outstanding

N/A

Legal mortgage 26 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.