Company NameCharitus Limited
DirectorsJean-Paul Da Costa and Sherrards Nominee Directors Limited
Company StatusActive
Company Number05890751
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 9 months ago)
Previous NameSherrards Solicitors Limited

Business Activity

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

Directors

Director NameMr Jean-Paul Da Costa
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2011(4 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Sherrards Solicitors 1-3 Pemberton Row
London
EC4A 3BG
Director NameSherrards Nominee Directors Limited (Corporation)
StatusCurrent
Appointed28 July 2006(same day as company formation)
Correspondence Address45 Grosvenor Road
St. Albans
Hertfordshire
AL1 3AW
Secretary NameSherrards Company Secretarial Limited (Corporation)
StatusCurrent
Appointed28 July 2006(same day as company formation)
Correspondence Address45 Grosvenor Road
St Albans
Hertfordshire
AL1 3AW

Contact

Websitesherrards.com
Telephone020 74789010
Telephone regionLondon

Location

Registered AddressC/O Sherrards Solicitors
1-3 Pemberton Row
London
EC4A 3BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Sherrards Nominee Directors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

10 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
20 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
6 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
24 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
10 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
16 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
26 May 2016Registered office address changed from C/O Sherrards Solicitors Llp 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 26 May 2016 (1 page)
26 May 2016Registered office address changed from C/O Sherrards Solicitors Llp 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 26 May 2016 (1 page)
7 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(14 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(14 pages)
12 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
12 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
11 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(14 pages)
11 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(14 pages)
4 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
4 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
28 January 2014Registered office address changed from 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW on 28 January 2014 (2 pages)
5 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(14 pages)
5 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(14 pages)
14 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
14 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
22 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (14 pages)
22 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (14 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (14 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (14 pages)
26 July 2011Appointment of Mr Jean-Paul Da Costa as a director (3 pages)
26 July 2011Appointment of Mr Jean-Paul Da Costa as a director (3 pages)
31 May 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
31 May 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
17 August 2010Annual return made up to 28 July 2010 (14 pages)
17 August 2010Annual return made up to 28 July 2010 (14 pages)
8 June 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
8 June 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
18 February 2010Company name changed sherrards solicitors LIMITED\certificate issued on 18/02/10
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
18 February 2010Change of name notice (2 pages)
18 February 2010Change of name notice (2 pages)
18 February 2010Company name changed sherrards solicitors LIMITED\certificate issued on 18/02/10
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
9 September 2009Return made up to 28/07/09; full list of members (10 pages)
9 September 2009Return made up to 28/07/09; full list of members (10 pages)
27 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
25 November 2008Return made up to 28/07/08; full list of members (7 pages)
25 November 2008Return made up to 28/07/08; full list of members (7 pages)
14 August 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
14 August 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
22 October 2007Return made up to 28/07/07; full list of members (6 pages)
22 October 2007Return made up to 28/07/07; full list of members (6 pages)
28 July 2006Incorporation (13 pages)
28 July 2006Incorporation (13 pages)