Company NameCharles River Development Limited
Company StatusActive
Company Number03944511
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Spiros Giannaros
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed16 November 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RolePresident & Ceo, Charles River Development
Country of ResidenceUnited States
Correspondence Address20 Churchill Place
London
Canary Wharf
E14 5HJ
Director NameMr Christopher Todd Russo
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMs Caroline O'Shaughnessy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(21 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleHead Of Emea
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NamePeter K Lambertus
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleSoftware
Country of ResidenceUnited States
Correspondence Address29 Highland Avenue
Lexington Ma 02421
United States
Secretary NameAnn W Lambertus
NationalityAmerican
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleSoftware Consultant
Correspondence Address29 Highland Avenue
Lexington Ma 02421
United States
Director NameMr Lou Maiuri
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2020)
RoleFinancial Services
Country of ResidenceUnited States
Correspondence Address20 Churchill Place
London
Canary Wharf
E14 5HJ
Director NameMr David Alexander Weber
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(18 years, 6 months after company formation)
Appointment Duration3 months (resigned 04 January 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address20 Churchill Place
London
Canary Wharf
E14 5HJ
Director NameMr John Plansky
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(18 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 January 2022)
RoleFinance Professional
Country of ResidenceUnited States
Correspondence Address20 Churchill Place
London
Canary Wharf
E14 5HJ
Director NameMr James Robert Lowry
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2019(18 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2021)
RoleChief Administration Officer
Country of ResidenceUnited States
Correspondence AddressCharles River Development 700 District Avenue
Burlington
Ma, 01803
United States
Secretary NameMs Carrie Carlson
StatusResigned
Appointed30 August 2019(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2020)
RoleCompany Director
Correspondence AddressCharles River Development 700 District Avenue
Burlington
Ma, 01803
United States
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websitecrd.com
Telephone020 73976834
Telephone regionLondon

Location

Registered Address20 Churchill Place
London
Canary Wharf
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £0.01Charles River Systems Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£19,079,497
Net Worth£6,426,726
Cash£5,180,499
Current Liabilities£2,351,092

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

19 December 2007Delivered on: 3 January 2008
Satisfied on: 10 April 2014
Persons entitled: C G Cutlers Gardens (Jersey) Limited and C G Cutlers Gardens (Jersey) 2 Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account,. See the mortgage charge document for full details.
Fully Satisfied
9 January 2004Delivered on: 19 January 2004
Satisfied on: 28 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £253,551 credited to account designation 9167978 and any addition to that deposit.
Fully Satisfied

Filing History

6 October 2023Full accounts made up to 31 December 2022 (31 pages)
5 October 2023Director's details changed for Mr Spiros Giannaros on 31 May 2023 (2 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (30 pages)
3 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
17 January 2022Appointment of Ms Caroline O’Shaughnessy as a director on 14 January 2022 (2 pages)
17 January 2022Termination of appointment of John Plansky as a director on 14 January 2022 (1 page)
7 October 2021Full accounts made up to 31 December 2020 (27 pages)
6 October 2021Director's details changed for Mr Spiros Giannaros on 1 February 2021 (2 pages)
8 September 2021Appointment of Mr Christopher Todd Russo as a director on 1 September 2021 (2 pages)
1 September 2021Termination of appointment of James Robert Lowry as a director on 1 September 2021 (1 page)
24 March 2021Director's details changed for Mr James Robert Lowry on 23 March 2021 (2 pages)
11 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
15 January 2021Termination of appointment of Carrie Carlson as a secretary on 10 December 2020 (1 page)
18 November 2020Termination of appointment of Lou Maiuri as a director on 13 March 2020 (1 page)
18 November 2020Appointment of Mr Spiros Giannaros as a director on 16 November 2020 (2 pages)
5 September 2020Full accounts made up to 31 December 2019 (27 pages)
11 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 31 December 2018 (27 pages)
21 October 2019Appointment of Ms Carrie Carlson as a secretary on 30 August 2019 (2 pages)
21 October 2019Termination of appointment of David Weber as a director on 4 January 2019 (1 page)
21 October 2019Appointment of Mr James Robert Lowry as a director on 4 March 2019 (2 pages)
12 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
15 October 2018Cessation of Peter Lambertus as a person with significant control on 1 October 2018 (1 page)
15 October 2018Notification of Charles River International Holdings Ltd as a person with significant control on 1 October 2018 (2 pages)
12 October 2018Termination of appointment of Ann W Lambertus as a secretary on 1 October 2018 (1 page)
12 October 2018Termination of appointment of Peter K Lambertus as a director on 1 October 2018 (1 page)
11 October 2018Appointment of Mr. John Plansky as a director on 1 October 2018 (2 pages)
11 October 2018Appointment of Mr. David Weber as a director on 1 October 2018 (2 pages)
11 October 2018Appointment of Mr. Lou Maiuri as a director on 1 October 2018 (2 pages)
11 October 2018Registered office address changed from 100 New Bridge Street London EC4V 6JA to 20 Churchill Place London Canary Wharf E14 5HJ on 11 October 2018 (1 page)
7 August 2018Full accounts made up to 31 December 2017 (27 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (26 pages)
19 September 2017Full accounts made up to 31 December 2016 (26 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (29 pages)
27 September 2016Full accounts made up to 31 December 2015 (29 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(4 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(4 pages)
3 August 2015Full accounts made up to 31 December 2014 (23 pages)
3 August 2015Full accounts made up to 31 December 2014 (23 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
6 September 2014Full accounts made up to 31 December 2013 (23 pages)
6 September 2014Full accounts made up to 31 December 2013 (23 pages)
10 April 2014Satisfaction of charge 2 in full (4 pages)
10 April 2014Satisfaction of charge 2 in full (4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(4 pages)
28 February 2014Satisfaction of charge 1 in full (8 pages)
28 February 2014Satisfaction of charge 1 in full (8 pages)
27 August 2013Full accounts made up to 31 December 2012 (20 pages)
27 August 2013Full accounts made up to 31 December 2012 (20 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 December 2011 (20 pages)
25 September 2012Full accounts made up to 31 December 2011 (20 pages)
5 April 2012Registered office address changed from Churchill House Chalvey Road East Slough Berkshire SL1 2LS on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from Churchill House Chalvey Road East Slough Berkshire SL1 2LS on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from Churchill House Chalvey Road East Slough Berkshire SL1 2LS on 5 April 2012 (2 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
20 June 2011Full accounts made up to 31 December 2010 (22 pages)
20 June 2011Full accounts made up to 31 December 2010 (22 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
27 July 2010Full accounts made up to 31 December 2009 (21 pages)
27 July 2010Full accounts made up to 31 December 2009 (21 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Peter K Lambertus on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Peter K Lambertus on 10 March 2010 (2 pages)
1 July 2009Full accounts made up to 31 December 2008 (22 pages)
1 July 2009Full accounts made up to 31 December 2008 (22 pages)
3 April 2009Return made up to 10/03/09; full list of members (3 pages)
3 April 2009Return made up to 10/03/09; full list of members (3 pages)
29 August 2008Full accounts made up to 31 December 2007 (23 pages)
29 August 2008Full accounts made up to 31 December 2007 (23 pages)
27 March 2008Return made up to 10/03/08; full list of members (5 pages)
27 March 2008Return made up to 10/03/08; full list of members (5 pages)
15 January 2008Registered office changed on 15/01/08 from: 22 melton street london NW1 2BW (1 page)
15 January 2008Registered office changed on 15/01/08 from: 22 melton street london NW1 2BW (1 page)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
29 August 2007Full accounts made up to 31 December 2006 (15 pages)
29 August 2007Full accounts made up to 31 December 2006 (15 pages)
22 May 2007Return made up to 10/03/07; full list of members (6 pages)
22 May 2007Return made up to 10/03/07; full list of members (6 pages)
3 August 2006Full accounts made up to 31 December 2005 (15 pages)
3 August 2006Full accounts made up to 31 December 2005 (15 pages)
19 July 2006Return made up to 10/03/06; full list of members (5 pages)
19 July 2006Return made up to 10/03/06; full list of members (5 pages)
8 November 2005Full accounts made up to 31 December 2004 (19 pages)
8 November 2005Full accounts made up to 31 December 2004 (19 pages)
25 April 2005Return made up to 10/03/05; full list of members (5 pages)
25 April 2005Return made up to 10/03/05; full list of members (5 pages)
18 November 2004Full accounts made up to 31 December 2003 (14 pages)
18 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 March 2004Return made up to 10/03/04; full list of members (5 pages)
24 March 2004Return made up to 10/03/04; full list of members (5 pages)
19 January 2004Particulars of mortgage/charge (3 pages)
19 January 2004Particulars of mortgage/charge (3 pages)
25 October 2003Full accounts made up to 31 December 2002 (14 pages)
25 October 2003Full accounts made up to 31 December 2002 (14 pages)
13 May 2003Return made up to 10/03/03; full list of members (6 pages)
13 May 2003Return made up to 10/03/03; full list of members (6 pages)
3 September 2002Full accounts made up to 31 December 2001 (12 pages)
3 September 2002Full accounts made up to 31 December 2001 (12 pages)
25 April 2002Return made up to 10/03/02; full list of members (5 pages)
25 April 2002Return made up to 10/03/02; full list of members (5 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
9 May 2001Return made up to 10/03/01; full list of members (5 pages)
9 May 2001Return made up to 10/03/01; full list of members (5 pages)
31 October 2000Ad 10/03/00--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
31 October 2000Ad 10/03/00--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000New director appointed (2 pages)
10 March 2000Incorporation (25 pages)
10 March 2000Incorporation (25 pages)