Company NameStudio Charrette Limited
DirectorsMandeep Kaur Badyal and Jaspal Singh Badyal
Company StatusActive
Company Number11209291
CategoryPrivate Limited Company
Incorporation Date16 February 2018(6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Mandeep Kaur Badyal
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clubhouse 50 Grosvenor Hill
London
W1K 3QT
Director NameMr Jaspal Singh Badyal
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clubhouse 50 Grosvenor Hill
London
W1K 3QT
Director NameMr Martin Stuart Lee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clubhouse 50 Grosvenor Hill
London
W1K 3QT
Director NameMr Grant James Singlehurst-Ward
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2020(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill The Club House
London
W1K 3QT
Director NameMr Mark Strawbridge
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill The Club House
London
W1K 3QT

Location

Registered AddressThe Clubhouse
50 Grosvenor Hill
London
W1K 3QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

12 February 2024Termination of appointment of Mark Strawbridge as a director on 12 February 2024 (1 page)
5 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
29 November 2023Unaudited abridged accounts made up to 28 February 2023 (6 pages)
20 May 2023Compulsory strike-off action has been discontinued (1 page)
19 May 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
20 December 2022Unaudited abridged accounts made up to 28 February 2022 (6 pages)
26 May 2022Appointment of Mr Jaspal Singh Badyal as a director on 26 May 2022 (2 pages)
26 May 2022Termination of appointment of Martin Stuart Lee as a director on 26 May 2022 (1 page)
23 May 2022Termination of appointment of Grant James Singlehurst-Ward as a director on 23 May 2022 (1 page)
17 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
30 November 2021Unaudited abridged accounts made up to 28 February 2021 (6 pages)
15 April 2021Appointment of Mr Mark Strawbridge as a director on 15 April 2021 (2 pages)
15 April 2021Director's details changed for Mr Martin Stuart Lee on 15 April 2021 (2 pages)
15 April 2021Director's details changed for Mrs Mandeep Kaur Badyal on 15 April 2021 (2 pages)
31 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
4 June 2020Appointment of Mr Grant James Singlehurst-Ward as a director on 4 June 2020 (2 pages)
4 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
7 June 2019Registered office address changed from The Club House 50 Grosvenor Hill London W1K 3QT England to The Clubhouse 50 Grosvenor Hill London W1K 3QT on 7 June 2019 (1 page)
26 April 2019Registered office address changed from Victory Way Admirals Park Crossways Dartford Kent DA2 6QD England to The Club House 50 Grosvenor Hill London W1K 3QT on 26 April 2019 (1 page)
5 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
29 March 2018Appointment of Mr Martin Stuart Lee as a director on 23 March 2018 (2 pages)
16 February 2018Incorporation
Statement of capital on 2018-02-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 February 2018Incorporation
Statement of capital on 2018-02-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)