Company NameCharles Street Securities Europe Llp
Company StatusActive
Company NumberOC334478
CategoryLimited Liability Partnership
Incorporation Date31 January 2008(16 years, 3 months ago)

Directors

LLP Designated Member NameMr Gerard Isaac Mizrahi
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(1 day after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wilton Crescent
London
SW1X 8RN
LLP Designated Member NameDavid Mizrahi
Date of BirthJuly 1996 (Born 27 years ago)
StatusCurrent
Appointed10 February 2014(6 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wilton Crescent
London
SW1X 8RN
LLP Member NameRenata Zgorska
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2010(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Randall Court Dairy Close
London
SW6 4HF
LLP Member NameMs Paulette Wendy Mizrahi
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2011(3 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wilton Crescent
London
SW1X 8RN
LLP Member NameAdam Mizrahi
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wilton Crescent
London
SW1X 8RN
LLP Designated Member NameForsters Directors Limited (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS
LLP Designated Member NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS
LLP Designated Member NameCharles Street Securities Inc (Corporation)
StatusResigned
Appointed01 February 2008(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
Correspondence Address555 Madison Avenue
17th Floor
New York
Ny 10022
United States
LLP Member NameCSS Venture Trade Finance Limited (Corporation)
StatusResigned
Appointed31 December 2011(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2017)
Correspondence AddressAthienitis Centennial Building 48 Themistokli Derv
Nicosia
1066
Cyprus
LLP Member NameCSS Capital Managers Llp (Corporation)
StatusResigned
Appointed20 March 2020(12 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 09 April 2020)
Correspondence Address1 Wilton Crescent
London
SW1X 8RN

Contact

Websitecharlesstreetsecurities.co.uk
Telephone020 72357642
Telephone regionLondon

Location

Registered Address1 Wilton Crescent
London
SW1X 8RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£439,682
Net Worth£200,331
Cash£429
Current Liabilities£93,103

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

28 September 2023Full accounts made up to 31 March 2023 (24 pages)
15 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
15 February 2023Change of details for Mr Gerard Isaac Mizrahi as a person with significant control on 10 April 2019 (2 pages)
17 October 2022Full accounts made up to 31 March 2022 (23 pages)
11 February 2022Member's details changed for Mr Gerard Isaac Mizrahi on 11 February 2022 (2 pages)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
13 January 2022Full accounts made up to 31 March 2021 (24 pages)
11 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
25 September 2020Cessation of Paulette Wendy Mizrahi as a person with significant control on 10 April 2019 (1 page)
23 September 2020Termination of appointment of Css Capital Managers Llp as a member on 9 April 2020 (1 page)
10 July 2020Full accounts made up to 31 March 2020 (21 pages)
27 March 2020Appointment of Css Capital Managers Llp as a member on 20 March 2020 (3 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
6 August 2019Full accounts made up to 31 March 2019 (22 pages)
11 April 2019Termination of appointment of Adam Mizrahi as a member on 10 April 2019 (1 page)
11 April 2019Termination of appointment of Paulette Wendy Mizrahi as a member on 10 April 2019 (1 page)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
2 August 2018Full accounts made up to 31 March 2018 (22 pages)
14 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 January 2018Location of register of charges has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
30 January 2018Withdrawal of a person with significant control statement on 30 January 2018 (2 pages)
30 January 2018Notification of Gerard Isaac Mizrahi as a person with significant control on 6 April 2016 (2 pages)
30 January 2018Notification of Paulette Wendy Mizrahi as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Member's details changed for Paulette Wendy Mizrahi on 1 December 2017 (4 pages)
6 December 2017Member's details changed for Paulette Wendy Mizrahi on 1 December 2017 (4 pages)
6 December 2017Member's details changed for David Mizrahi on 1 December 2017 (4 pages)
6 December 2017Member's details changed for David Mizrahi on 1 December 2017 (4 pages)
3 August 2017Full accounts made up to 31 March 2017 (21 pages)
3 August 2017Full accounts made up to 31 March 2017 (21 pages)
15 February 2017Termination of appointment of Css Venture Trade Finance Limited as a member on 1 February 2017 (2 pages)
15 February 2017Termination of appointment of Css Venture Trade Finance Limited as a member on 1 February 2017 (2 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
29 July 2016Full accounts made up to 31 March 2016 (19 pages)
29 July 2016Full accounts made up to 31 March 2016 (19 pages)
1 February 2016Annual return made up to 31 January 2016 (7 pages)
1 February 2016Annual return made up to 31 January 2016 (7 pages)
6 August 2015Full accounts made up to 31 March 2015 (18 pages)
6 August 2015Full accounts made up to 31 March 2015 (18 pages)
30 March 2015Annual return made up to 31 January 2015 (7 pages)
30 March 2015Annual return made up to 31 January 2015 (7 pages)
24 March 2015Location of register of charges has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 26 Red Lion Square London WC1R 4AG (1 page)
24 March 2015Appointment of David Mizrahi as a member on 10 February 2014 (2 pages)
24 March 2015Location of register of charges has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
24 March 2015Location of register of charges has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
24 March 2015Location of register of charges has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 26 Red Lion Square London WC1R 4AG (1 page)
24 March 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
24 March 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
24 March 2015Appointment of David Mizrahi as a member on 10 February 2014 (2 pages)
2 February 2015Full accounts made up to 31 March 2014 (17 pages)
2 February 2015Full accounts made up to 31 March 2014 (17 pages)
24 February 2014Annual return made up to 31 January 2014 (5 pages)
24 February 2014Annual return made up to 31 January 2014 (5 pages)
5 September 2013Full accounts made up to 31 March 2013 (14 pages)
5 September 2013Full accounts made up to 31 March 2013 (14 pages)
6 February 2013Annual return made up to 31 January 2013 (5 pages)
6 February 2013Annual return made up to 31 January 2013 (5 pages)
13 December 2012Full accounts made up to 31 March 2012 (14 pages)
13 December 2012Full accounts made up to 31 March 2012 (14 pages)
28 November 2012Appointment of Css Venture Trade Finance Limited as a member (3 pages)
28 November 2012Appointment of Css Venture Trade Finance Limited as a member (3 pages)
20 November 2012Termination of appointment of Renata Zgorska as a member (2 pages)
20 November 2012Termination of appointment of Renata Zgorska as a member (2 pages)
15 November 2012Appointment of Renata Zgorska as a member (3 pages)
15 November 2012Appointment of Adam Mizrahi as a member (3 pages)
15 November 2012Change of status notice (2 pages)
15 November 2012Appointment of Adam Mizrahi as a member (3 pages)
15 November 2012Appointment of Renata Zgorska as a member (3 pages)
15 November 2012Change of status notice (2 pages)
19 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Compulsory strike-off action has been discontinued (1 page)
18 June 2012Appointment of Paulette Wendy Mizrahi as a member (2 pages)
18 June 2012Appointment of Paulette Wendy Mizrahi as a member (2 pages)
18 June 2012Termination of appointment of Charles Street Securities Inc as a member (1 page)
18 June 2012Termination of appointment of Charles Street Securities Inc as a member (1 page)
18 June 2012Annual return made up to 31 January 2012 (3 pages)
18 June 2012Annual return made up to 31 January 2012 (3 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
11 October 2011Full accounts made up to 31 March 2011 (14 pages)
11 October 2011Full accounts made up to 31 March 2011 (14 pages)
10 February 2011Annual return made up to 31 January 2011 (8 pages)
10 February 2011Annual return made up to 31 January 2011 (8 pages)
23 August 2010Full accounts made up to 31 March 2010 (15 pages)
23 August 2010Full accounts made up to 31 March 2010 (15 pages)
18 March 2010Annual return made up to 31 January 2010 (8 pages)
18 March 2010Annual return made up to 31 January 2010 (8 pages)
26 November 2009Full accounts made up to 31 March 2009 (14 pages)
26 November 2009Full accounts made up to 31 March 2009 (14 pages)
10 August 2009Prevext from 31/01/2009 to 31/03/2009 (1 page)
10 August 2009Prevext from 31/01/2009 to 31/03/2009 (1 page)
3 March 2009LLP member appointed charles street securities inc logged form (1 page)
3 March 2009LLP member appointed charles street securities inc logged form (1 page)
16 February 2009Annual return made up to 31/01/09 (3 pages)
16 February 2009Annual return made up to 31/01/09 (3 pages)
12 February 2009Member resigned forsters directors LIMITED (1 page)
12 February 2009Member resigned forsters secretaries LIMITED (1 page)
12 February 2009Member resigned forsters directors LIMITED (1 page)
12 February 2009Member resigned forsters secretaries LIMITED (1 page)
27 October 2008Registered office changed on 27/10/2008 from 31 hill street lonfon W1J 5LS (1 page)
27 October 2008Registered office changed on 27/10/2008 from 31 hill street lonfon W1J 5LS (1 page)
10 October 2008LLP member appointed gerard isaac mizrahi (1 page)
10 October 2008LLP member appointed gerard isaac mizrahi (1 page)
31 January 2008Incorporation (3 pages)
31 January 2008Incorporation (3 pages)