Company NameCharlotte Apartments Limited
Company StatusActive
Company Number09642563
CategoryPrivate Limited Company
Incorporation Date16 June 2015(8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Damian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Nigel Quentin George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusCurrent
Appointed02 October 2017(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMrs Emily Joanna Prideaux
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr David Gary Silverman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameTimothy James Kite
StatusResigned
Appointed16 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressArisaig Reading Road North
Fleet
Hampshire
GU51 4HP

Contact

Websitederwentlondon.com
Telephone020 76593100
Telephone regionLondon

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (6 days from now)

Filing History

10 October 2023Full accounts made up to 31 December 2022 (20 pages)
21 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
8 February 2023Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages)
29 September 2022Full accounts made up to 31 December 2021 (18 pages)
25 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
14 April 2022Termination of appointment of David Gary Silverman as a director on 14 April 2022 (1 page)
9 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 April 2022Memorandum and Articles of Association (32 pages)
25 September 2021Full accounts made up to 31 December 2020 (17 pages)
4 June 2021Change of details for West London & Suburban Property Investments Limited as a person with significant control on 4 June 2021 (2 pages)
16 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
5 March 2021Appointment of Mrs Emily Joanna Prideaux as a director on 1 March 2021 (2 pages)
1 March 2021Termination of appointment of Simon Paul Silver as a director on 26 February 2021 (1 page)
12 October 2020Full accounts made up to 31 December 2019 (13 pages)
15 June 2020Statement of capital following an allotment of shares on 12 June 2020
  • GBP 6,000,001
(3 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (13 pages)
21 May 2019Termination of appointment of John David Burns as a director on 17 May 2019 (1 page)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (13 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
12 January 2018Director's details changed for Mr John David Burns on 1 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Damian Mark Alan Wisniewski on 1 January 2018 (2 pages)
12 January 2018Director's details changed for Mr David Gary Silverman on 1 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Nigel Quentin George on 1 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Paul Malcolm Williams on 1 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Simon Paul Silver on 1 January 2018 (2 pages)
12 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
12 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
12 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
12 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
14 July 2017Full accounts made up to 31 December 2016 (13 pages)
14 July 2017Full accounts made up to 31 December 2016 (13 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (7 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (7 pages)
1 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
1 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 September 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (3 pages)
5 September 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (3 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(9 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(9 pages)
16 June 2015Incorporation
Statement of capital on 2015-06-16
  • GBP 1
(26 pages)
16 June 2015Incorporation
Statement of capital on 2015-06-16
  • GBP 1
(26 pages)