Charter Place
Uxbridge
UB8 1JG
Secretary Name | Miss Renee Marc |
---|---|
Status | Current |
Appointed | 01 June 2020(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | The Charter Building Charter Place Uxbridge UB8 1JG |
Director Name | Mr Bernard Roy Chapman-Brown |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Hither Farm Road London SE3 9QU |
Director Name | Mr Cherif Ameur |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 May 2020(1 year, 4 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF |
Registered Address | The Charter Building Charter Place Uxbridge UB8 1JG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2020 (3 years, 3 months ago) |
---|---|
Next Return Due | 13 January 2022 (overdue) |
14 May 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
22 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2022 | Cessation of Cherif Ameur as a person with significant control on 1 June 2020 (1 page) |
17 March 2022 | Termination of appointment of Cherif Ameur as a director on 1 June 2020 (1 page) |
17 March 2022 | Notification of Arthur Gabriel as a person with significant control on 1 June 2020 (2 pages) |
17 March 2022 | Appointment of Mr Arthur Gabriel as a director on 1 June 2020 (2 pages) |
17 March 2022 | Appointment of Miss Renee Marc as a secretary on 1 June 2020 (2 pages) |
28 September 2021 | Registered office address changed from 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF England to The Charter Building Charter Place Uxbridge UB8 1JG on 28 September 2021 (1 page) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 March 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
29 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2020 | Confirmation statement made on 30 December 2019 with updates (4 pages) |
28 May 2020 | Notification of Cherif Ameur as a person with significant control on 15 May 2020 (2 pages) |
28 May 2020 | Registered office address changed from 103 Hither Farm Road London SE3 9QU United Kingdom to 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 28 May 2020 (1 page) |
28 May 2020 | Appointment of Mr Cherif Ameur as a director on 15 May 2020 (2 pages) |
28 May 2020 | Cessation of Bernard Roy Chapman-Brown as a person with significant control on 15 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Bernard Roy Chapman-Brown as a director on 15 May 2020 (1 page) |
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Incorporation Statement of capital on 2018-12-31
|