Company Name48-50 Charteris Road Limited
DirectorJosephine Margarita Votsis
Company StatusActive
Company Number07320334
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Josephine Margarita Votsis
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2010(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
Director NameMs Lindsey Patricia Webster
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleSenior Sales Executive
Country of ResidenceEngland
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU

Location

Registered AddressC/O Xerxes Associates Llp
29 Throgmorton Street
London
EC2N 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Josephine Margarita Charalambous
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

15 March 2024Registered office address changed from 29 Throgmorton Street London EC2N 2AT England to C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT on 15 March 2024 (1 page)
21 February 2024Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 29 Throgmorton Street London EC2N 2AT on 21 February 2024 (1 page)
26 July 2023Change of details for Josephine Margarita Votsis as a person with significant control on 1 June 2023 (2 pages)
26 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
22 June 2022Change of details for Josephine Margarita Votsis as a person with significant control on 22 June 2022 (2 pages)
22 June 2022Director's details changed for Ms Josephine Margarita Votsis on 22 June 2022 (2 pages)
21 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
7 October 2021Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page)
12 August 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
21 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
7 August 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
8 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
23 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
2 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
6 August 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
30 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
22 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 April 2016Director's details changed for Ms Josephine Margarita Charalambous on 1 September 2015 (2 pages)
19 April 2016Director's details changed for Ms Josephine Margarita Charalambous on 1 September 2015 (2 pages)
28 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
28 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
29 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(3 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(3 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(3 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 October 2011Termination of appointment of Lindsey Webster as a director (1 page)
28 October 2011Termination of appointment of Lindsey Webster as a director (1 page)
3 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
20 July 2010Incorporation (29 pages)
20 July 2010Incorporation (29 pages)