Company NameConran Estates (Charlton) Limited
Company StatusDissolved
Company Number04057533
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Paul Hughes
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address221 Greenwich High Road
Greenwich
London
SE10 8NB
Secretary NameMr Simon Paul Hughes
NationalityBritish
StatusClosed
Appointed22 August 2000(same day as company formation)
RoleMortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address221 Greenwich High Road
Greenwich
London
SE10 8NB
Director NameNr Oliver Richard Powell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfields
Horton Way
Farningham
Kent
DA4 0DQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteconranestates.co.uk
Telephone0800 6893172
Telephone regionFreephone

Location

Registered Address2b Haddo Street
Greenwich
London
SE10 9RN
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Simon Hughes
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
19 January 2023Application to strike the company off the register (1 page)
24 November 2022Registered office address changed from 221 Greenwich High Road Greenwich London SE10 8NB to 2B Haddo Street Greenwich London SE10 9RN on 24 November 2022 (1 page)
23 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
2 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
23 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
7 December 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
25 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
22 August 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
25 August 2018Director's details changed for Mr Simon Paul Hughes on 20 August 2018 (2 pages)
25 August 2018Secretary's details changed for Mr Simon Paul Hughes on 20 August 2018 (1 page)
25 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
21 June 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
16 January 2018Change of details for Mr Simon Paul Hughes as a person with significant control on 16 January 2018 (2 pages)
16 January 2018Director's details changed for Mr Simon Paul Hughes on 16 January 2018 (2 pages)
16 January 2018Director's details changed for Mr Simon Paul Hughes on 16 January 2018 (2 pages)
13 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
13 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
20 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
20 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
6 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
30 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 September 2013Secretary's details changed for Mr Simon Paul Hughes on 1 January 2013 (2 pages)
17 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
17 September 2013Secretary's details changed for Mr Simon Paul Hughes on 1 January 2013 (2 pages)
17 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
17 September 2013Secretary's details changed for Mr Simon Paul Hughes on 1 January 2013 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
17 August 2012Director's details changed for Mr Simon Paul Hughes on 17 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Simon Paul Hughes on 17 August 2012 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
3 September 2009Return made up to 22/08/09; full list of members (3 pages)
3 September 2009Return made up to 22/08/09; full list of members (3 pages)
6 August 2009Appointment terminated director oliver powell (1 page)
6 August 2009Appointment terminated director oliver powell (1 page)
14 July 2009Registered office changed on 14/07/2009 from 10 blenheim terrace woodhouse lane leeds west yorkshire LS2 9HX (1 page)
14 July 2009Registered office changed on 14/07/2009 from 10 blenheim terrace woodhouse lane leeds west yorkshire LS2 9HX (1 page)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
12 January 2009Return made up to 22/08/08; full list of members (3 pages)
12 January 2009Return made up to 22/08/08; full list of members (3 pages)
19 October 2007Return made up to 22/08/07; full list of members (2 pages)
19 October 2007Return made up to 22/08/07; full list of members (2 pages)
21 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
25 September 2006Return made up to 22/08/06; full list of members (2 pages)
25 September 2006Return made up to 22/08/06; full list of members (2 pages)
19 May 2006Full accounts made up to 31 March 2006 (10 pages)
19 May 2006Full accounts made up to 31 March 2006 (10 pages)
24 November 2005Full accounts made up to 31 March 2005 (6 pages)
24 November 2005Full accounts made up to 31 March 2005 (6 pages)
6 September 2005Return made up to 22/08/05; full list of members (2 pages)
6 September 2005Return made up to 22/08/05; full list of members (2 pages)
31 August 2004Return made up to 22/08/04; full list of members (7 pages)
31 August 2004Return made up to 22/08/04; full list of members (7 pages)
15 July 2004Full accounts made up to 31 March 2004 (6 pages)
15 July 2004Full accounts made up to 31 March 2004 (6 pages)
16 October 2003Full accounts made up to 31 March 2003 (6 pages)
16 October 2003Full accounts made up to 31 March 2003 (6 pages)
8 September 2003Return made up to 22/08/03; full list of members (7 pages)
8 September 2003Return made up to 22/08/03; full list of members (7 pages)
13 June 2003Director's particulars changed (1 page)
13 June 2003Director's particulars changed (1 page)
20 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
20 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
19 May 2003Secretary's particulars changed;director's particulars changed (1 page)
19 May 2003Secretary's particulars changed;director's particulars changed (1 page)
18 March 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
18 March 2003Registered office changed on 18/03/03 from: orchard court orchard lane bristol BS1 5WS (1 page)
18 March 2003Registered office changed on 18/03/03 from: orchard court orchard lane bristol BS1 5WS (1 page)
18 March 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
24 October 2002Registered office changed on 24/10/02 from: 10 blenheim terrace woodhouse lane leeds west yorkshire LS2 9HX (1 page)
24 October 2002Registered office changed on 24/10/02 from: 10 blenheim terrace woodhouse lane leeds west yorkshire LS2 9HX (1 page)
20 September 2002Return made up to 22/08/02; full list of members (7 pages)
20 September 2002Return made up to 22/08/02; full list of members (7 pages)
25 March 2002Ad 22/08/00--------- £ si 1@1 (2 pages)
25 March 2002Ad 22/08/00--------- £ si 1@1 (2 pages)
1 March 2002Accounts for a small company made up to 31 August 2001 (5 pages)
1 March 2002Return made up to 22/08/01; full list of members (6 pages)
1 March 2002Accounts for a small company made up to 31 August 2001 (5 pages)
1 March 2002Return made up to 22/08/01; full list of members (6 pages)
26 February 2002Registered office changed on 26/02/02 from: 31 ironmarket newcastle staffordshire ST5 1RP (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2002Registered office changed on 26/02/02 from: 31 ironmarket newcastle staffordshire ST5 1RP (1 page)
25 August 2000Registered office changed on 25/08/00 from: 31 corsham street london N1 6DR (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Registered office changed on 25/08/00 from: 31 corsham street london N1 6DR (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
22 August 2000Incorporation (18 pages)
22 August 2000Incorporation (18 pages)