Company NameCharles Smallbone Limited
Company StatusDissolved
Company Number06775658
CategoryPrivate Limited Company
Incorporation Date17 December 2008(15 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameHallco 1672 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 Charles David Smallbone
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(6 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chalmore Gardens
Wallingford
Oxfordshire
OX10 9EP
Director NameMr Mark Halliwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNoah's Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed17 December 2008(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Telephone0845 0178697
Telephone regionUnknown

Location

Registered Address4b Ledbury Mews North
London
W11 2AF
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Charles David Smallbone
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 March 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
4 March 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
4 March 2021Registered office address changed from Unti 14E, Enterprise Centre Lysander Road Bowerhill Melksham SN12 6SP England to 4B Ledbury Mews North London W11 2AF on 4 March 2021 (1 page)
3 February 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
27 November 2019Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Unti 14E, Enterprise Centre Lysander Road Bowerhill Melksham SN12 6SP on 27 November 2019 (1 page)
29 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
18 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
23 October 2018Change of details for Mr Charles David Smallbone as a person with significant control on 23 October 2018 (2 pages)
23 October 2018Director's details changed for Mr Charles David Smallbone on 23 October 2018 (2 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
11 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 August 2015Director's details changed for Mr Charles David Smallbone on 20 August 2015 (2 pages)
20 August 2015Director's details changed for Mr Charles David Smallbone on 20 August 2015 (2 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 January 2011Registered office address changed from Westbrook Barn Boxford Newbury Berkshire RG15 8DJ on 28 January 2011 (1 page)
28 January 2011Registered office address changed from Westbrook Barn Boxford Newbury Berkshire RG15 8DJ on 28 January 2011 (1 page)
19 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
7 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 July 2009Registered office changed on 15/07/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page)
15 July 2009Director appointed charles david smallbone (2 pages)
15 July 2009Appointment terminated director halliwells directors LIMITED (1 page)
15 July 2009Appointment terminated director halliwells directors LIMITED (1 page)
15 July 2009Director appointed charles david smallbone (2 pages)
15 July 2009Appointment terminated director mark halliwell (1 page)
15 July 2009Registered office changed on 15/07/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page)
15 July 2009Appointment terminated director mark halliwell (1 page)
19 March 2009Company name changed hallco 1672 LIMITED\certificate issued on 19/03/09 (2 pages)
19 March 2009Company name changed hallco 1672 LIMITED\certificate issued on 19/03/09 (2 pages)
17 December 2008Incorporation (13 pages)
17 December 2008Incorporation (13 pages)