Company NameCharval Holdings Limited
Company StatusActive
Company Number02632396
CategoryPrivate Limited Company
Incorporation Date25 July 1991(32 years, 8 months ago)
Previous NameArtbrand Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Martin Eist
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Stanstead Road
London
SE23 1BZ
Director NameMrs Valerie June Eist
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Stanstead Road
London
SE23 1BZ
Secretary NameCharles Martin Eist
NationalityBritish
StatusCurrent
Appointed25 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Stanstead Road
London
SE23 1BZ
Director NameMr Vaughn Martin Eist
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(23 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Amsbury Road
Coxheath
Maidstone
Kent
ME17 4DW
Director NameLloyd Charles Joseph Eist
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(16 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Church Down
Bromley
Kent
BR1 5PQ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitecabaldwin.com
Telephone020 77032138
Telephone regionLondon

Location

Registered Address146-154 Wells Way
Camberwell
London
SE5 7SX
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

359 at £1Valerie June Eist
84.47%
Ordinary
22 at £1Charles Martin Eist
5.18%
Ordinary
22 at £1Valerie June Eist & Charles Martin Eist
5.18%
Ordinary
22 at £1Vaughn Eist
5.18%
Ordinary

Financials

Year2014
Net Worth£1,279,099
Cash£42,550
Current Liabilities£29,180

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

23 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
5 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
4 February 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
8 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 425
(7 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 425
(7 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 425
(7 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 425
(7 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 425
(7 pages)
6 February 2015Appointment of Mr Vaughn Martin Eist as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Mr Vaughn Martin Eist as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Mr Vaughn Martin Eist as a director on 6 February 2015 (2 pages)
5 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 425
(6 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 425
(6 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 425
(6 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
4 March 2013Termination of appointment of Lloyd Eist as a director (1 page)
4 March 2013Termination of appointment of Lloyd Eist as a director (1 page)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
8 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Charles Martin Eist on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Charles Martin Eist on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Lloyd Charles Joseph Eist on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Charles Martin Eist on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Valerie June Eist on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Valerie June Eist on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Lloyd Charles Joseph Eist on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Lloyd Charles Joseph Eist on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Valerie June Eist on 8 April 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 April 2009Return made up to 19/04/09; full list of members (5 pages)
21 April 2009Return made up to 19/04/09; full list of members (5 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 April 2008Return made up to 19/04/08; full list of members (5 pages)
24 April 2008Return made up to 19/04/08; full list of members (5 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 April 2007Return made up to 19/04/07; full list of members (3 pages)
30 April 2007Return made up to 19/04/07; full list of members (3 pages)
16 November 2006Registered office changed on 16/11/06 from: 5 robin hood lane sutton surrey SM1 2SW (1 page)
16 November 2006Registered office changed on 16/11/06 from: 5 robin hood lane sutton surrey SM1 2SW (1 page)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 June 2006Return made up to 19/04/06; full list of members (3 pages)
5 June 2006Return made up to 19/04/06; full list of members (3 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
13 May 2005Return made up to 19/04/05; full list of members (3 pages)
13 May 2005Return made up to 19/04/05; full list of members (3 pages)
19 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
15 May 2004Return made up to 19/04/04; full list of members (7 pages)
15 May 2004Return made up to 19/04/04; full list of members (7 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 May 2003Return made up to 19/04/03; full list of members (7 pages)
17 May 2003Return made up to 19/04/03; full list of members (7 pages)
25 April 2003Registered office changed on 25/04/03 from: c/o jacob cavenagh & skeet 6-8 tudor court brighton road sutton , surrey , SM2 5AE (1 page)
25 April 2003Registered office changed on 25/04/03 from: c/o jacob cavenagh & skeet 6-8 tudor court brighton road sutton , surrey , SM2 5AE (1 page)
13 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
13 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
10 June 2002Return made up to 19/04/02; full list of members (6 pages)
10 June 2002Return made up to 19/04/02; full list of members (6 pages)
5 June 2001Full accounts made up to 31 December 2000 (10 pages)
5 June 2001Return made up to 19/04/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 December 2000 (10 pages)
5 June 2001Return made up to 19/04/01; full list of members (6 pages)
7 June 2000Full accounts made up to 31 December 1999 (10 pages)
7 June 2000Full accounts made up to 31 December 1999 (10 pages)
22 May 2000Return made up to 19/04/00; full list of members (6 pages)
22 May 2000Return made up to 19/04/00; full list of members (6 pages)
23 May 1999Full accounts made up to 31 December 1998 (9 pages)
23 May 1999Full accounts made up to 31 December 1998 (9 pages)
19 May 1999Return made up to 19/04/99; no change of members (4 pages)
19 May 1999Return made up to 19/04/99; no change of members (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
23 July 1998Return made up to 24/07/98; full list of members (6 pages)
23 July 1998Return made up to 24/07/98; full list of members (6 pages)
30 September 1997Full accounts made up to 31 December 1996 (9 pages)
30 September 1997Full accounts made up to 31 December 1996 (9 pages)
29 July 1997Return made up to 25/07/97; no change of members (4 pages)
29 July 1997Return made up to 25/07/97; no change of members (4 pages)
11 September 1996Return made up to 25/07/96; no change of members (4 pages)
11 September 1996Return made up to 25/07/96; no change of members (4 pages)
28 May 1996Full accounts made up to 31 December 1995 (9 pages)
28 May 1996Full accounts made up to 31 December 1995 (9 pages)
26 July 1995Return made up to 25/07/95; full list of members (6 pages)
26 July 1995Return made up to 25/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
14 May 1993Full accounts made up to 31 December 1992 (8 pages)
30 September 1991Accounting reference date notified as 31/12 (1 page)