Company Name26 Charleville Road Ltd.
Company StatusActive
Company Number02572361
CategoryPrivate Limited Company
Incorporation Date8 January 1991(33 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameRichard Murphy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2000(9 years, 1 month after company formation)
Appointment Duration24 years, 2 months
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3,26 Charleville Road
London
W14 9JH
Secretary NameRichard Murphy
NationalityBritish
StatusCurrent
Appointed20 January 2003(12 years after company formation)
Appointment Duration21 years, 3 months
RoleSoftware Cons
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3,26 Charleville Road
London
W14 9JH
Director NameMr Tommaso Lupo Ammendola
Date of BirthOctober 1985 (Born 38 years ago)
NationalitySwiss
StatusCurrent
Appointed24 November 2017(26 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleReal Estate Developer
Country of ResidenceEngland
Correspondence Address26 Charleville Road
London
W14 9JH
Director NameMr Qingjin Wu
Date of BirthApril 1986 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed25 February 2020(29 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 61, Crown And Anchor House Sweetman Place
Bristol
BS2 0JN
Director NameMr Christopher Charles Simon
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed08 January 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 1994)
RoleActor
Correspondence AddressFlat 3
26 Charleville Road
London
W14 9JH
Director NameMr Christopher John Clifton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(1 year after company formation)
Appointment Duration28 years, 1 month (resigned 25 February 2020)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 26 Charleville Road
London
W14 9JH
Secretary NameMr Christopher Charles Simon
NationalityAustralian
StatusResigned
Appointed08 January 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 1994)
RoleCompany Director
Correspondence AddressFlat 3
26 Charleville Road
London
W14 9JH
Director NameDarren Kenneth Jaffrey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 1996)
RoleAccounts Manager
Correspondence Address36 Westbourne Gardens
London
W2 5PU
Secretary NameDarren Kenneth Jaffrey
NationalityBritish
StatusResigned
Appointed06 June 1994(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 1996)
RoleAccounts Manager
Correspondence Address36 Westbourne Gardens
London
W2 5PU
Director NameOliver Spencer
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressFlat 3 26 Charleville Road
London
W14 9JH
Director NameJames William Alexander Simpson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 1998)
RoleBanker
Correspondence AddressFlat 1 26 Charleville Road
London
W14 9JH
Secretary NameJames William Alexander Simpson
NationalityBritish
StatusResigned
Appointed07 January 1997(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 1998)
RoleCompany Director
Correspondence AddressFlat 1 26 Charleville Road
London
W14 9JH
Secretary NameJames Michael Bright
NationalityBritish
StatusResigned
Appointed27 October 1998(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 December 2002)
RoleCompany Director
Correspondence AddressFlat 1 26 Charleville Road
London
W14 9JH
Director NameJames Michael Bright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 December 2002)
RoleReinsurance Broker
Correspondence AddressFlat 1 26 Charleville Road
London
W14 9JH
Director NameMr Robert Adrian Bell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(12 years after company formation)
Appointment Duration14 years, 10 months (resigned 24 November 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFlat 1
26 Charleville Road
London
W14 9JH

Location

Registered Address26 Charleville Road
West Kensington
London
W14 9JH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1C.j. Clifton
33.33%
Ordinary
2 at £1Richard Murphy
33.33%
Ordinary
2 at £1Robert Bell
33.33%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

10 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
4 May 2023Compulsory strike-off action has been discontinued (1 page)
3 May 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
1 November 2022Accounts for a dormant company made up to 31 January 2022 (3 pages)
16 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
21 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
7 February 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
7 February 2021Appointment of Mr Qingjin Wu as a director on 25 February 2020 (2 pages)
6 February 2021Termination of appointment of Christopher John Clifton as a director on 25 February 2020 (1 page)
6 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
1 March 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
14 March 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
8 January 2018Termination of appointment of Robert Adrian Bell as a director on 24 November 2017 (1 page)
8 January 2018Appointment of Mr Tommaso Lupo Ammendola as a director on 24 November 2017 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
20 March 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
12 March 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
21 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 6
(6 pages)
21 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 6
(6 pages)
30 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
30 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
4 May 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 6
(6 pages)
4 May 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 6
(6 pages)
4 May 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 6
(6 pages)
12 May 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
12 May 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
31 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 6
(6 pages)
31 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 6
(6 pages)
31 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 6
(6 pages)
17 July 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
17 July 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
28 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
14 March 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
14 March 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
16 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
30 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
30 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
30 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
2 February 2010Director's details changed for Mr Christopher John Clifton on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Richard Murphy on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Richard Murphy on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Christopher John Clifton on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Richard Murphy on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Christopher John Clifton on 1 February 2010 (2 pages)
16 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
16 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
31 March 2009Return made up to 03/01/09; full list of members (4 pages)
31 March 2009Return made up to 03/01/09; full list of members (4 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
10 January 2008Return made up to 03/01/08; full list of members (3 pages)
10 January 2008Return made up to 03/01/08; full list of members (3 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
11 January 2007Return made up to 03/01/07; full list of members (7 pages)
11 January 2007Return made up to 03/01/07; full list of members (7 pages)
13 April 2006Return made up to 03/01/06; full list of members (7 pages)
13 April 2006Return made up to 03/01/06; full list of members (7 pages)
28 February 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
28 February 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
1 February 2005Return made up to 03/01/05; full list of members (7 pages)
1 February 2005Return made up to 03/01/05; full list of members (7 pages)
30 November 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
30 November 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
3 February 2004Return made up to 03/01/04; full list of members (7 pages)
3 February 2004Return made up to 03/01/04; full list of members (7 pages)
2 December 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
2 December 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
5 February 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 February 2003New secretary appointed (1 page)
5 February 2003New secretary appointed (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 February 2003New director appointed (2 pages)
25 January 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
25 January 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
30 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (2 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (2 pages)
31 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2001New director appointed (2 pages)
31 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2001New director appointed (2 pages)
27 December 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
27 December 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
14 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
30 November 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
30 November 1999New director appointed (2 pages)
21 September 1999Director's particulars changed (1 page)
21 September 1999Director's particulars changed (1 page)
7 September 1999Return made up to 08/01/99; full list of members (6 pages)
7 September 1999Return made up to 08/01/99; full list of members (6 pages)
2 May 1999Secretary resigned;director resigned (1 page)
2 May 1999New secretary appointed (2 pages)
2 May 1999Secretary resigned;director resigned (1 page)
2 May 1999New secretary appointed (2 pages)
20 November 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
20 November 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
10 November 1998Secretary resigned;director resigned (1 page)
10 November 1998Secretary resigned;director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Return made up to 08/01/98; no change of members (4 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Return made up to 08/01/98; no change of members (4 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
2 December 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
2 December 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
24 February 1997Accounts for a dormant company made up to 31 January 1996 (2 pages)
24 February 1997Accounts for a dormant company made up to 31 January 1996 (2 pages)
10 October 1996Secretary resigned;director resigned (1 page)
10 October 1996Secretary resigned;director resigned (1 page)
2 January 1996Return made up to 08/01/96; full list of members (6 pages)
2 January 1996Return made up to 08/01/96; full list of members (6 pages)
27 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 March 1995Return made up to 08/01/95; no change of members (6 pages)
28 March 1995Return made up to 08/01/95; no change of members (6 pages)