London
WC2N 5AP
Director Name | Mr Richard William Fisher Norton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | George Peter Grunebaum |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Secretary Name | Bayshill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr Stefano Alberto Bonfiglio 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
13 July 2023 | Confirmation statement made on 7 July 2023 with updates (5 pages) |
---|---|
20 March 2023 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 20 March 2023 (1 page) |
20 February 2023 | Accounts for a dormant company made up to 31 July 2022 (7 pages) |
16 August 2022 | Confirmation statement made on 7 July 2022 with updates (5 pages) |
22 April 2022 | Accounts for a dormant company made up to 31 July 2021 (7 pages) |
9 August 2021 | Confirmation statement made on 7 July 2021 with updates (5 pages) |
20 April 2021 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
7 October 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
30 June 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
22 July 2019 | Confirmation statement made on 7 July 2019 with updates (5 pages) |
26 March 2019 | Accounts for a dormant company made up to 31 July 2018 (8 pages) |
10 August 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
21 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2018 | Confirmation statement made on 7 July 2018 with updates (5 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
27 September 2017 | Appointment of Catherine Monteiro De Barros as a director on 1 December 2016 (2 pages) |
27 September 2017 | Termination of appointment of George Peter Grunebaum as a director on 1 December 2016 (1 page) |
27 September 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
27 September 2017 | Appointment of Catherine Monteiro De Barros as a director on 1 December 2016 (2 pages) |
27 September 2017 | Termination of appointment of George Peter Grunebaum as a director on 1 December 2016 (1 page) |
31 May 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
31 May 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
25 April 2017 | Statement of capital following an allotment of shares on 30 November 2015
|
25 April 2017 | Statement of capital following an allotment of shares on 30 November 2015
|
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
16 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 November 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
4 November 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
19 November 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2011 | Termination of appointment of Bayshill Secretaries Limited as a secretary (2 pages) |
6 October 2011 | Appointment of George Peter Grunebaum as a director (3 pages) |
6 October 2011 | Termination of appointment of Richard Norton as a director (2 pages) |
6 October 2011 | Termination of appointment of Richard Norton as a director (2 pages) |
6 October 2011 | Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 6 October 2011 (2 pages) |
6 October 2011 | Appointment of George Peter Grunebaum as a director (3 pages) |
6 October 2011 | Termination of appointment of Bayshill Secretaries Limited as a secretary (2 pages) |
6 October 2011 | Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 6 October 2011 (2 pages) |
4 October 2011 | Company name changed charco 52 LIMITED\certificate issued on 04/10/11
|
4 October 2011 | Change of name notice (2 pages) |
4 October 2011 | Company name changed charco 52 LIMITED\certificate issued on 04/10/11
|
4 October 2011 | Change of name notice (2 pages) |
7 July 2011 | Incorporation (40 pages) |
7 July 2011 | Incorporation (40 pages) |