London
EC4R 1AG
Secretary Name | Charles Andrew Parsons |
---|---|
Status | Current |
Appointed | 24 July 2014(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Dominic James Gerard Madden |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Sydenham Park Road London SE26 4LH |
Director Name | Haysmacintyre Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Website | charlieparsons.co.uk |
---|
Registered Address | 21 Meard Street London W1F 0EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Charles Andrew Parsons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,834,056 |
Cash | £5,998,352 |
Current Liabilities | £83,217 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
25 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
16 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
26 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
20 October 2022 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 21 Meard Street London W1F 0EY on 20 October 2022 (1 page) |
12 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
7 May 2021 | Secretary's details changed for Charles Andrew Parsons on 5 May 2021 (1 page) |
6 May 2021 | Director's details changed for Mr Charles Andrew Parsons on 5 May 2021 (2 pages) |
6 May 2021 | Change of details for Mr Charles Andrew Parsons as a person with significant control on 5 May 2021 (2 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (7 pages) |
4 October 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
14 March 2018 | Notification of Charles Andrew Parsons as a person with significant control on 6 April 2016 (2 pages) |
14 March 2018 | Withdrawal of a person with significant control statement on 14 March 2018 (2 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
29 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
16 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
16 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
21 September 2016 | Secretary's details changed for Charles Andrew Parsons on 7 September 2016 (1 page) |
21 September 2016 | Director's details changed for Mr Charles Andrew Parsons on 7 September 2016 (2 pages) |
21 September 2016 | Secretary's details changed for Charles Andrew Parsons on 7 September 2016 (1 page) |
21 September 2016 | Director's details changed for Mr Charles Andrew Parsons on 7 September 2016 (2 pages) |
22 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
22 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
8 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
31 July 2014 | Appointment of Charles Andrew Parsons as a secretary on 24 July 2014 (2 pages) |
31 July 2014 | Appointment of Charles Andrew Parsons as a secretary on 24 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 24 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 24 July 2014 (1 page) |
20 March 2014 | Director's details changed for Mr Charles Andrew Parsons on 17 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Charles Andrew Parsons on 17 March 2014 (2 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
9 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
30 September 2013 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
19 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 February 2009 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
12 February 2009 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
22 October 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
22 October 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
8 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
13 August 2008 | Appointment terminate, director dominic madden logged form (1 page) |
13 August 2008 | Appointment terminate, director dominic madden logged form (1 page) |
11 August 2008 | Appointment terminated director dominic madden (1 page) |
11 August 2008 | Appointment terminated director dominic madden (1 page) |
17 December 2007 | Return made up to 22/09/07; full list of members (2 pages) |
17 December 2007 | Return made up to 22/09/07; full list of members (2 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
3 May 2007 | Ad 06/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 May 2007 | Particulars of contract relating to shares (2 pages) |
3 May 2007 | Particulars of contract relating to shares (2 pages) |
3 May 2007 | Ad 06/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (3 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (3 pages) |
25 October 2006 | Director resigned (1 page) |
22 September 2006 | Incorporation (15 pages) |
22 September 2006 | Incorporation (15 pages) |