Company NameCharles Scott & Partners (London) Limited
Company StatusDissolved
Company Number02739258
CategoryPrivate Limited Company
Incorporation Date12 August 1992(31 years, 9 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Marium Sattar
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2010(18 years, 3 months after company formation)
Appointment Duration2 years, 12 months (closed 19 November 2013)
RoleStudent
Country of ResidenceEngland
Correspondence Address7 Bradman House Abercorn Place
St John's Wood
London
NW8 9XY
Secretary NameMr Umer Khalil
NationalityBritish
StatusClosed
Appointed25 November 2010(18 years, 3 months after company formation)
Appointment Duration2 years, 12 months (closed 19 November 2013)
RoleCompany Director
Correspondence Address7 Bradman House Abercorn Place
London
NW8 9XY
Director NameMr John Henry Bowness
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleConsultant Quantity  Surveyor
Country of ResidenceEngland
Correspondence Address47 Greenhayes Avenue
Banstead
Surrey
SM7 2JJ
Director NameMr Robert Henry Charles Gould
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address14 Osborne Gardens
Thornton Heath
Surrey
CR7 8PA
Director NameMr Patrick Gabriel Sharkey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleStructural Engineer
Correspondence Address33 Newbury Road
Bromley
Kent
BR2 0QN
Director NameMr Patrick Gabriel Sharkey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleStructural Engineer
Correspondence Address33 Newbury Road
Bromley
Kent
BR2 0QN
Secretary NameMr John Henry Bowness
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleConsultant Quantity  Surveyor
Country of ResidenceEngland
Correspondence Address47 Greenhayes Avenue
Banstead
Surrey
SM7 2JJ
Secretary NameMr Robert Henry Charles Gould
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address14 Osborne Gardens
Thornton Heath
Surrey
CR7 8PA
Secretary NameRobert John Gould
NationalityBritish
StatusResigned
Appointed20 February 2006(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 November 2010)
RoleCompany Director
Correspondence Address14 Osborne Gardens
Thornton Heath
Surrey
CR7 8PA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1998(5 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 February 2006)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address1st Floor 19 Pepper Street
London
E14 9RP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1000 at £1Trustees Of Mukarram Sattar & Trustees Of Tazeen Hyatt
100.00%
Ordinary

Accounts

Latest Accounts25 November 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End25 November

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2011Total exemption full accounts made up to 25 November 2010 (11 pages)
22 November 2011Total exemption full accounts made up to 25 November 2010 (11 pages)
16 September 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 1,000
(15 pages)
16 September 2011Secretary's details changed for Mr Umer Khalil on 25 January 2011 (4 pages)
16 September 2011Secretary's details changed for Mr Umer Khalil on 25 January 2011 (4 pages)
16 September 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 1,000
(15 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 August 2011Previous accounting period shortened from 31 March 2011 to 25 November 2010 (3 pages)
25 August 2011Previous accounting period shortened from 31 March 2011 to 25 November 2010 (3 pages)
1 February 2011Appointment of Ms Marium Sattar as a director (3 pages)
1 February 2011Appointment of Ms Marium Sattar as a director (3 pages)
25 January 2011Appointment of Mr Umer Khalil as a secretary (3 pages)
25 January 2011Termination of appointment of Robert Gould as a secretary (2 pages)
25 January 2011Registered office address changed from 23 Skylines Village Limeharbour Isle of Dogs E14 9TS on 25 January 2011 (2 pages)
25 January 2011Appointment of Mr Umer Khalil as a secretary (3 pages)
25 January 2011Registered office address changed from 23 Skylines Village Limeharbour Isle of Dogs E14 9TS on 25 January 2011 (2 pages)
25 January 2011Termination of appointment of Robert Gould as a director (2 pages)
25 January 2011Termination of appointment of Robert Gould as a secretary (2 pages)
25 January 2011Termination of appointment of Robert Gould as a director (2 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
10 August 2010Gbp sr 5000@1 (2 pages)
10 August 2010Gbp sr 5000@1 (2 pages)
12 January 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
12 January 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
5 November 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
5 November 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
3 September 2009Return made up to 12/08/09; full list of members (3 pages)
3 September 2009Return made up to 12/08/09; full list of members (3 pages)
19 August 2008Return made up to 12/08/08; full list of members (3 pages)
19 August 2008Return made up to 12/08/08; full list of members (3 pages)
25 July 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
25 July 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
13 August 2007Return made up to 12/08/07; full list of members (2 pages)
13 August 2007Return made up to 12/08/07; full list of members (2 pages)
30 July 2007Total exemption full accounts made up to 30 November 2006 (14 pages)
30 July 2007Total exemption full accounts made up to 30 November 2006 (14 pages)
2 October 2006Return made up to 12/08/06; full list of members (2 pages)
2 October 2006Return made up to 12/08/06; full list of members (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
4 April 2006Total exemption full accounts made up to 30 November 2005 (14 pages)
4 April 2006Total exemption full accounts made up to 30 November 2005 (14 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
28 February 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 January 2006Total exemption full accounts made up to 30 November 2004 (14 pages)
3 January 2006Total exemption full accounts made up to 30 November 2004 (14 pages)
5 September 2005Return made up to 12/08/05; full list of members (2 pages)
5 September 2005Return made up to 12/08/05; full list of members (2 pages)
12 May 2005Total exemption full accounts made up to 30 November 2003 (14 pages)
12 May 2005Total exemption full accounts made up to 30 November 2003 (14 pages)
18 October 2004Secretary's particulars changed (1 page)
18 October 2004Secretary's particulars changed (1 page)
11 October 2004Return made up to 12/08/04; full list of members (6 pages)
11 October 2004Return made up to 12/08/04; full list of members (6 pages)
27 October 2003Full accounts made up to 30 November 2002 (13 pages)
27 October 2003Full accounts made up to 30 November 2002 (13 pages)
15 September 2003Return made up to 12/08/03; full list of members (6 pages)
15 September 2003Return made up to 12/08/03; full list of members (6 pages)
29 October 2002Full accounts made up to 30 November 2001 (13 pages)
29 October 2002Full accounts made up to 30 November 2001 (13 pages)
21 August 2002Return made up to 12/08/02; full list of members (6 pages)
21 August 2002Return made up to 12/08/02; full list of members (6 pages)
19 June 2002Particulars of mortgage/charge (4 pages)
19 June 2002Particulars of mortgage/charge (4 pages)
21 November 2001Full accounts made up to 30 November 2000 (13 pages)
21 November 2001Full accounts made up to 30 November 2000 (13 pages)
4 September 2001Return made up to 12/08/01; full list of members (6 pages)
4 September 2001Return made up to 12/08/01; full list of members (6 pages)
7 September 2000Full accounts made up to 30 November 1999 (11 pages)
7 September 2000Full accounts made up to 30 November 1999 (11 pages)
30 August 2000Return made up to 12/08/00; full list of members (6 pages)
30 August 2000Return made up to 12/08/00; full list of members (6 pages)
18 August 1999Return made up to 12/08/99; no change of members (4 pages)
18 August 1999Full accounts made up to 30 November 1998 (11 pages)
18 August 1999Full accounts made up to 30 November 1998 (11 pages)
18 August 1999Return made up to 12/08/99; no change of members (4 pages)
29 September 1998Full accounts made up to 30 November 1997 (11 pages)
29 September 1998Full accounts made up to 30 November 1997 (11 pages)
28 August 1998Return made up to 12/08/98; full list of members (6 pages)
28 August 1998Return made up to 12/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Secretary resigned (1 page)
1 October 1997Return made up to 12/08/97; no change of members (4 pages)
1 October 1997Return made up to 12/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 1997Full accounts made up to 30 November 1996 (13 pages)
2 June 1997Full accounts made up to 30 November 1996 (13 pages)
3 October 1996Auditor's resignation (1 page)
3 October 1996Auditor's resignation (1 page)
2 October 1996Full accounts made up to 30 November 1995 (13 pages)
2 October 1996Full accounts made up to 30 November 1995 (13 pages)
5 September 1996Return made up to 01/07/96; full list of members (6 pages)
5 September 1996Return made up to 01/07/96; full list of members (6 pages)
12 October 1995Ad 04/01/93--------- £ si 15000@1 (2 pages)
12 October 1995Nc inc already adjusted 04/01/93 (1 page)
12 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 October 1995Ad 04/01/93--------- £ si 15000@1 (2 pages)
12 October 1995Nc inc already adjusted 04/01/93 (1 page)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 September 1995Full accounts made up to 30 November 1994 (16 pages)
29 September 1995Full accounts made up to 30 November 1994 (16 pages)
4 August 1995Return made up to 12/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 March 1993Particulars of mortgage/charge (3 pages)
8 March 1993Particulars of mortgage/charge (3 pages)
12 August 1992Incorporation (17 pages)
12 August 1992Incorporation (17 pages)