Company Name12 Charles Street (Freehold) Limited
Company StatusActive
Company Number03612565
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Tanya Madhvani
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2008(10 years, 4 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Correspondence AddressFlat 4 12 Charles Street
London
W1J 5DR
Director NameMs Reema Sami Al Juffali
Date of BirthJanuary 1992 (Born 32 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed05 May 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Street Flat 7
London
W1J 5DR
Director NameMr Dara Baba-Ali Mahmood
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameF S Secretarial Limited (Corporation)
StatusCurrent
Appointed12 November 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address19 - 20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameShawdale Ltd (Corporation)
StatusCurrent
Appointed26 July 2023(24 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks
Correspondence AddressMorris Cottingham Corporate Services Lim Wilma Hou
Hibiscus Square, Pond Street
Grand Truck
Turks&Caicos Island
Tkca 1zz
Director NameMr Duncan James Daragon Lewis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 12 Charles Street
London
W1X 7HB
Director NameStephen Lloyd Schechter
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleInvestment Banker
Correspondence AddressFlat 10
12 Charles Street
London
W1X 7HB
Secretary NameJames Allison Docherty
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressEdmund House
12-22 Newhall Street
Birmingham
B3 3EF
Director NameMr Douglas Latchford
Date of BirthOctober 1931 (Born 92 years ago)
NationalityIndian
StatusResigned
Appointed18 December 2008(10 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 February 2016)
RoleCompany Director
Correspondence AddressChidlom Place 6/2 Chidlom Road
Ploenchit
Bangkok
10330
Thailand
Director NameMr Duncan James Daragon Lewis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 12 Charles Street
London
W1X 7HB
Director NameMrs Emma Gleave
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(16 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 14 February 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMiss Julia Ellen Copleston
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(17 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charles Street
London
W1J 5DR
Director NameMs Lady Renu Ranger
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2023(24 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRosewood Finance Ltd (Corporation)
StatusResigned
Appointed02 June 2009(10 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 May 2018)
Correspondence Address7 Bournect Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Fleetwing Estates LTD
9.09%
Ordinary
1 at £1Gold Unicorn Investments LTD
9.09%
Ordinary
1 at £1Hasma Investments LTD
9.09%
Ordinary
1 at £1Hasma Properties Number Five (Bvi) LTD
9.09%
Ordinary
1 at £1Hasma Properties Number Four (Bvi) LTD
9.09%
Ordinary
1 at £1James John Gleave & Emma Jane Gleave
9.09%
Ordinary
1 at £1Julia Latchford
9.09%
Ordinary
1 at £1Malone LTD
9.09%
Ordinary
1 at £1Shawdale LTD
9.09%
Ordinary
2 at £1Rigby Group Property Holdings LTD
18.18%
Ordinary

Financials

Year2014
Net Worth£35,747
Cash£19,241
Current Liabilities£3,706

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

19 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
7 December 2023Termination of appointment of Lady Renu Ranger as a director on 5 December 2023 (1 page)
2 August 2023Appointment of Shawdale Ltd as a director on 26 July 2023 (2 pages)
26 July 2023Appointment of Ms Lady Renu Ranger as a director on 24 July 2023 (2 pages)
20 July 2023Confirmation statement made on 20 July 2023 with updates (5 pages)
19 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
10 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
21 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
15 December 2021Appointment of Mr Dara Baba-Ali Mahmood as a director on 15 December 2021 (2 pages)
10 August 2021Confirmation statement made on 10 August 2021 with updates (4 pages)
5 May 2021Appointment of Ms Reema Sami Al Juffali as a director on 5 May 2021 (2 pages)
19 April 2021Termination of appointment of Julia Ellen Copleston as a director on 19 April 2021 (1 page)
12 March 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
22 February 2021Termination of appointment of Emma Gleave as a director on 14 February 2021 (1 page)
22 February 2021Director's details changed for Ms Emma Leech on 1 January 2017 (2 pages)
18 September 2020Confirmation statement made on 10 August 2020 with updates (5 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
12 November 2019Appointment of F S Secretarial Limited as a secretary on 12 November 2019 (2 pages)
12 August 2019Confirmation statement made on 10 August 2019 with updates (5 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
27 November 2018Director's details changed for Miss Julia Ellen Copleston on 20 November 2018
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/11/2020 under section 1088 of the Companies Act 2006
(2 pages)
27 November 2018Director's details changed for Miss Julia Ellen Copleston on 20 November 2018 (2 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2018Confirmation statement made on 10 August 2018 with updates (5 pages)
17 May 2018Termination of appointment of Rosewood Finance Ltd as a secretary on 17 May 2018 (1 page)
6 February 2018Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 6 February 2018 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 November 2017Director's details changed for Miss Julia Ellen Latchford on 1 November 2017 (2 pages)
6 November 2017Director's details changed for Miss Julia Ellen Latchford on 1 November 2017 (2 pages)
21 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
6 June 2016Appointment of Miss Julia Ellen Latchford as a director on 16 February 2016 (2 pages)
6 June 2016Termination of appointment of Douglas Latchford as a director on 16 February 2016 (1 page)
6 June 2016Termination of appointment of Douglas Latchford as a director on 16 February 2016 (1 page)
6 June 2016Appointment of Miss Julia Ellen Latchford as a director on 16 February 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 11
(7 pages)
2 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 11
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2014Appointment of Ms Emma Leech as a director on 16 September 2014 (2 pages)
9 October 2014Appointment of Ms Emma Leech as a director on 16 September 2014 (2 pages)
3 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 11
(6 pages)
3 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 11
(6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 11
(6 pages)
14 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 11
(6 pages)
9 August 2013Termination of appointment of Duncan Lewis as a director (1 page)
9 August 2013Termination of appointment of Duncan Lewis as a director (1 page)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 September 2009Return made up to 10/08/09; full list of members (7 pages)
1 September 2009Return made up to 10/08/09; full list of members (7 pages)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Director appointed mrs tanya madhvani (1 page)
11 June 2009Director appointed mrs tanya madhvani (1 page)
11 June 2009Return made up to 10/08/08; full list of members (7 pages)
11 June 2009Director appointed mr douglas latchford (1 page)
11 June 2009Director appointed mr douglas latchford (1 page)
11 June 2009Return made up to 10/08/08; full list of members (7 pages)
5 June 2009Secretary appointed rosewood finance LTD (1 page)
5 June 2009Registered office changed on 05/06/2009 from 14 brewhouse court lichfield staffs WS13 7QP (1 page)
5 June 2009Registered office changed on 05/06/2009 from 14 brewhouse court lichfield staffs WS13 7QP (1 page)
5 June 2009Appointment terminated secretary james docherty (1 page)
5 June 2009Secretary appointed rosewood finance LTD (1 page)
5 June 2009Appointment terminated secretary james docherty (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
4 May 2009Director appointed duncan lewis (1 page)
4 May 2009Director appointed duncan lewis (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
21 January 2009Appointment terminated director duncan lewis (1 page)
21 January 2009Appointment terminated director duncan lewis (1 page)
7 January 2009Appointment terminated director stephen schechter (1 page)
7 January 2009Appointment terminated director stephen schechter (1 page)
19 November 2008Registered office changed on 19/11/2008 from edmund house 12-22 newhall street birmingham B3 3EF (1 page)
19 November 2008Registered office changed on 19/11/2008 from edmund house 12-22 newhall street birmingham B3 3EF (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
9 October 2007Return made up to 10/08/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 October 2007Return made up to 10/08/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 2007Registered office changed on 20/03/07 from: churchill house regent road stoke on trent ST1 3RQ (1 page)
20 March 2007Registered office changed on 20/03/07 from: churchill house regent road stoke on trent ST1 3RQ (1 page)
22 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
27 January 2006Return made up to 10/08/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/06
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
27 January 2006Return made up to 10/08/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/06
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
18 May 2005Return made up to 10/08/04; full list of members (10 pages)
18 May 2005Return made up to 10/08/04; full list of members (10 pages)
17 May 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
17 May 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
17 May 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
17 May 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
1 April 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
1 April 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
26 November 2003Return made up to 10/08/03; full list of members (10 pages)
26 November 2003Return made up to 10/08/03; full list of members (10 pages)
18 February 2003Return made up to 10/08/02; full list of members (10 pages)
18 February 2003Return made up to 10/08/02; full list of members (10 pages)
6 February 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
6 February 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
29 March 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
29 March 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
24 January 2002Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(9 pages)
24 January 2002Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(9 pages)
4 October 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
4 October 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
28 November 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 November 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 October 2000Registered office changed on 06/10/00 from: 56-60 st john street london EC1M 4DT (1 page)
6 October 2000Registered office changed on 06/10/00 from: 56-60 st john street london EC1M 4DT (1 page)
12 September 2000Full accounts made up to 31 August 1999 (7 pages)
12 September 2000Full accounts made up to 31 August 1999 (7 pages)
19 November 1999Return made up to 10/08/99; full list of members (8 pages)
19 November 1999Return made up to 10/08/99; full list of members (8 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998Secretary resigned (1 page)
10 August 1998Incorporation (22 pages)
10 August 1998Incorporation (22 pages)