CHARLTON NOMINEES LIMITED

Unit 3 Edge Business Centre Unit 3 Edge Business Centre, London, NW2 6EW
StatusACTIVE
Company No.04311230
CategoryPrivate Limited Company
Incorporated25 Oct 2001
Age22 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

CHARLTON NOMINEES LIMITED is an active private limited company with number 04311230. It was incorporated 22 years, 7 months, 24 days ago, on 25 October 2001. The company address is Unit 3 Edge Business Centre Unit 3 Edge Business Centre, London, NW2 6EW.



Company Fillings

Change person director company with change date

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-06

Officer name: Mr Joshua Bleier

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043112300012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043112300019

Charge creation date: 2019-12-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-02

Charge number: 043112300021

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043112300022

Charge creation date: 2019-12-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-02

Charge number: 043112300020

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-02

Charge number: 043112300023

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2016

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Bleier

Change date: 2015-11-19

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Norman Bleier

Change date: 2016-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2016

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-19

Officer name: Mr Norman Bleier

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Bleier

Change date: 2016-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2016

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-19

Officer name: Mr Ian Mett

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-26

Officer name: Mr Ian Mett

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2016

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-19

Officer name: Mr Norman Bleier

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joshua Bleier

Change date: 2016-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2016

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-19

Officer name: Joshua Bleier

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Address

Type: AD01

New address: Unit 3 Edge Business Centre Humber Road London NW2 6EW

Old address: 6 Well Street London E9 7PX

Change date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2014

Action Date: 19 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-19

Charge number: 043112300014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2014

Action Date: 19 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043112300015

Charge creation date: 2014-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2014

Action Date: 19 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-19

Charge number: 043112300016

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2014

Action Date: 19 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043112300017

Charge creation date: 2014-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2014

Action Date: 19 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043112300018

Charge creation date: 2014-09-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043112300013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2014

Action Date: 17 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-17

Charge number: 043112300012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2014

Action Date: 17 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043112300013

Charge creation date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Mett

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Bleier

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 25 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 25 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-25

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Norman Bleier

Change date: 2009-10-25

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joshua Bleier

Change date: 2009-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 19 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 04 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 19 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 16/06/04 from: 39A leicester road salford manchester greater manchester M7 4AS

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/04 to 30/09/04

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Address

Type: 287

Description: Registered office changed on 12/05/04 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 07 May 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crosby nine LIMITED\certificate issued on 07/05/04

Documents

View document PDF


Some Companies

1 LARKSTONE TERRACE MANAGEMENT LIMITED

PROGRESS HOUSE 396 WILMSLOW ROAD,MANCHESTER,M20 3BN

Number:05927371
Status:ACTIVE
Category:Private Limited Company

BARCELO HOTELS NO 10 L.P.

15-17 GROSVENOR GARDENS,LONDON,SW1 0BD

Number:LP012386
Status:ACTIVE
Category:Limited Partnership

GRACEFUL AESTHETICS LIMITED

17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT

Number:11341046
Status:ACTIVE
Category:Private Limited Company

KARYN ROSIE SOMERSET ELECTROLYSIS LIMITED

FRESHFIELDS FORUM LANE,SHEPTON MALLET,BA4 5JL

Number:09745253
Status:ACTIVE
Category:Private Limited Company

REWARD TRADE FINANCE LIMITED

CENTRAL HOUSE,LEEDS,LS1 2TE

Number:09121381
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THURLAND ESTATES LIMITED

7 MEMORIAL AVENUE,EAST YORKSHIRE,HU19 2DN

Number:00334387
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source