London
SE1 2LP
Secretary Name | Mrs Pauline Maria Cox |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 25 April 2007(11 years, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 19 Queen Elizabeth Street London SE1 2LP |
Director Name | Barry Colgan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 October 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2004) |
Role | Engineer |
Correspondence Address | 41 Maidcroft Road Cowley Oxford OX4 3EN |
Secretary Name | Patrick Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 October 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 April 2007) |
Role | Engineer |
Correspondence Address | Ardfallen Cuunningham Road Dalkey Co Dublin Irish |
Director Name | Desmond John Keogh |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 February 1997) |
Role | Surveyor |
Correspondence Address | 60 Queen Elizabeth Street London SE1 2PZ |
Director Name | Kevin Thomas Parsons |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 February 1997) |
Role | Surveyor |
Correspondence Address | 60 Queen Elizabeth Street London SE1 2PZ |
Director Name | Davis Colgan |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2004(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2007) |
Role | Stock Broker |
Correspondence Address | Flat 12 Little London Court Mill Street London SE1 1DH |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Website | charltonosteopathy.com |
---|
Registered Address | 19 Queen Elizabeth Street London SE1 2LP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Michael James Cox 50.00% Ordinary |
---|---|
1 at £1 | Pauline Maria Cox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,570 |
Cash | £9,183 |
Current Liabilities | £11,602 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
27 March 1996 | Delivered on: 11 April 1996 Satisfied on: 2 February 2016 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
21 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
19 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
10 May 2016 | Registered office address changed from Mill House 8 Mill Street London SE1 2BA to 19 Queen Elizabeth Street London SE1 2LP on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Mill House 8 Mill Street London SE1 2BA to 19 Queen Elizabeth Street London SE1 2LP on 10 May 2016 (1 page) |
2 February 2016 | Satisfaction of charge 1 in full (1 page) |
2 February 2016 | Satisfaction of charge 1 in full (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 October 2014 | Amended total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2014 | Amended total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 December 2008 | Return made up to 28/09/08; full list of members (3 pages) |
9 December 2008 | Return made up to 28/09/08; full list of members (3 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 November 2007 | Return made up to 28/09/07; full list of members (3 pages) |
30 November 2007 | Return made up to 28/09/07; full list of members (3 pages) |
11 May 2007 | New director appointed (3 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New secretary appointed (3 pages) |
11 May 2007 | New secretary appointed (3 pages) |
11 May 2007 | New director appointed (3 pages) |
11 May 2007 | Secretary resigned (1 page) |
20 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 October 2006 | Return made up to 28/09/06; full list of members
|
23 October 2006 | Return made up to 28/09/06; full list of members
|
20 October 2005 | Return made up to 28/09/05; full list of members
|
20 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
20 October 2005 | Return made up to 28/09/05; full list of members
|
20 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
20 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
6 October 2004 | Return made up to 28/09/04; full list of members
|
6 October 2004 | Return made up to 28/09/04; full list of members
|
17 August 2004 | New director appointed (1 page) |
17 August 2004 | New director appointed (1 page) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
10 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
10 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
23 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
23 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
27 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
27 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
1 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
1 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
21 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
21 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 October 1998 | Return made up to 28/09/98; no change of members (6 pages) |
15 October 1998 | Return made up to 28/09/98; no change of members (6 pages) |
3 March 1998 | Accounting reference date extended from 01/03/98 to 31/03/98 (1 page) |
3 March 1998 | Accounting reference date extended from 01/03/98 to 31/03/98 (1 page) |
24 February 1998 | Accounts for a small company made up to 1 March 1997 (8 pages) |
24 February 1998 | Accounts for a small company made up to 1 March 1997 (8 pages) |
24 February 1998 | Accounts for a small company made up to 1 March 1997 (8 pages) |
4 January 1998 | Return made up to 28/09/97; no change of members (4 pages) |
4 January 1998 | Return made up to 28/09/97; no change of members (4 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
13 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
13 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
11 April 1996 | Particulars of mortgage/charge (12 pages) |
11 April 1996 | Particulars of mortgage/charge (12 pages) |
28 September 1995 | Incorporation (22 pages) |
28 September 1995 | Incorporation (22 pages) |