Company NameCharles Street Nominees Limited
DirectorGaryth Christopher Stone
Company StatusActive
Company Number06246839
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 12 months 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 Garyth Christopher Stone
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address168 Ifield Road
London
SW10 9AF
Director NameRichard Clive Jonathan Baker
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBoxworth House
Boxworth
Cambridge
CB3 8LZ
Director NameMr Aloysius Luke Hamilton Lowndes Withnell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address35 Elms Road
London
SW4 9ER
Secretary NameMr Aloysius Luke Hamilton Lowndes Withnell
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address35 Elms Road
London
SW4 9ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemcqueenltd.com

Location

Registered Address168 Ifield Road
London
SW10 9AF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mcqueen Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Filing History

5 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 February 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
3 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
3 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
30 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
23 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
26 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
28 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
5 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 August 2017Notification of Garyth Christopher Stone as a person with significant control on 1 July 2016 (2 pages)
5 August 2017Notification of Garyth Christopher Stone as a person with significant control on 1 July 2016 (2 pages)
16 July 2017Confirmation statement made on 14 May 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 14 May 2017 with no updates (3 pages)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-09-10
  • GBP 1,000
(6 pages)
10 September 2016Registered office address changed from 168 Ifield Road London SW10 9AF England to 168 Ifield Road London SW10 9AF on 10 September 2016 (1 page)
10 September 2016Registered office address changed from 26 Red Lion Square London WC1R 4AG to 168 Ifield Road London SW10 9AF on 10 September 2016 (1 page)
10 September 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-09-10
  • GBP 1,000
(6 pages)
10 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 September 2016Registered office address changed from 168 Ifield Road London SW10 9AF England to 168 Ifield Road London SW10 9AF on 10 September 2016 (1 page)
10 September 2016Registered office address changed from 26 Red Lion Square London WC1R 4AG to 168 Ifield Road London SW10 9AF on 10 September 2016 (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2015Termination of appointment of Aloysius Luke Hamilton Lowndes Withnell as a secretary on 7 September 2015 (2 pages)
23 September 2015Termination of appointment of Aloysius Luke Hamilton Lowndes Withnell as a director on 7 September 2015 (2 pages)
23 September 2015Termination of appointment of Richard Clive Jonathan Baker as a director on 7 September 2015 (2 pages)
23 September 2015Appointment of Mr Garyth Christopher Stone as a director on 7 September 2015 (3 pages)
23 September 2015Termination of appointment of Aloysius Luke Hamilton Lowndes Withnell as a director on 7 September 2015 (2 pages)
23 September 2015Appointment of Mr Garyth Christopher Stone as a director on 7 September 2015 (3 pages)
23 September 2015Termination of appointment of Aloysius Luke Hamilton Lowndes Withnell as a secretary on 7 September 2015 (2 pages)
23 September 2015Termination of appointment of Richard Clive Jonathan Baker as a director on 7 September 2015 (2 pages)
23 September 2015Termination of appointment of Aloysius Luke Hamilton Lowndes Withnell as a secretary on 7 September 2015 (2 pages)
23 September 2015Appointment of Mr Garyth Christopher Stone as a director on 7 September 2015 (3 pages)
23 September 2015Termination of appointment of Aloysius Luke Hamilton Lowndes Withnell as a director on 7 September 2015 (2 pages)
23 September 2015Termination of appointment of Richard Clive Jonathan Baker as a director on 7 September 2015 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(5 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(5 pages)
23 January 2015Secretary's details changed for {officer_name} (1 page)
23 January 2015Secretary's details changed (1 page)
23 January 2015Director's details changed for Aloysius Luke Hamilton Lowndes Withnell on 1 January 2015 (2 pages)
23 January 2015Director's details changed for Aloysius Luke Hamilton Lowndes Withnell on 1 January 2015 (2 pages)
23 January 2015Director's details changed for Aloysius Luke Hamilton Lowndes Withnell on 1 January 2015 (2 pages)
23 January 2015Secretary's details changed (1 page)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(5 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(5 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
2 November 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
2 November 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
29 July 2009Return made up to 14/05/09; full list of members (3 pages)
29 July 2009Return made up to 14/05/09; full list of members (3 pages)
13 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 June 2009Registered office changed on 18/06/2009 from 50 pall mall london SW1Y 5JH (1 page)
18 June 2009Registered office changed on 18/06/2009 from 50 pall mall london SW1Y 5JH (1 page)
26 March 2009Return made up to 14/05/08; full list of members (5 pages)
26 March 2009Return made up to 14/05/08; full list of members (5 pages)
16 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 March 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
7 March 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Incorporation (17 pages)
14 May 2007Incorporation (17 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)