Company NameCharles Anderson Financial Llp
Company StatusActive
Company NumberOC337692
CategoryLimited Liability Partnership
Incorporation Date30 May 2008(15 years, 10 months ago)
Previous NameWin Independent Mortgage Brokers Llp

Directors

LLP Designated Member NameMs Tatjana Valujeva
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Quartz House, Mill Street, 207 Providen
London
SE1 2EW
LLP Designated Member NameMr Darren Jon Winters
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Quartz House, Mill Street, 207 Providen
London
SE1 2EW
LLP Member NameMr Mark Scott
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Anthony's Avenue
Woodford Green
Essex
IG8 7EW
LLP Member NameMr Stephen Michael Swyny
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Waltham Road
Overton Village
Hampshire
RG25 3NQ

Contact

Websitewww.stockmarketmillionaire.co.uk

Location

Registered Address3rd Floor, Quartz House, Mill Street
207 Providence Square
London
SE1 2EW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return16 September 2023 (7 months ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

23 September 2020Accounts for a dormant company made up to 31 May 2020 (4 pages)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
13 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 31 May 2019 (4 pages)
12 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 31 May 2018 (4 pages)
6 September 2017Accounts for a dormant company made up to 31 May 2017 (4 pages)
6 September 2017Accounts for a dormant company made up to 31 May 2017 (4 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
24 January 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
24 January 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
8 June 2016Annual return made up to 6 June 2016 (3 pages)
8 June 2016Annual return made up to 6 June 2016 (3 pages)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
1 July 2015Annual return made up to 6 June 2015 (3 pages)
1 July 2015Annual return made up to 6 June 2015 (3 pages)
1 July 2015Annual return made up to 6 June 2015 (3 pages)
16 September 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
16 September 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
25 July 2014Annual return made up to 6 June 2014 (3 pages)
25 July 2014Annual return made up to 6 June 2014 (3 pages)
25 July 2014Annual return made up to 6 June 2014 (3 pages)
24 July 2014Registered office address changed from Quartz House Mill Street 207 Providence Square Third Floor London SE1 2EW United Kingdom to 3Rd Floor, Quartz House, Mill Street, 207 Providence Square London SE1 2EW on 24 July 2014 (1 page)
24 July 2014Registered office address changed from Quartz House Mill Street 207 Providence Square Third Floor London SE1 2EW United Kingdom to 3Rd Floor, Quartz House, Mill Street, 207 Providence Square London SE1 2EW on 24 July 2014 (1 page)
4 July 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
4 July 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
27 June 2013Annual return made up to 6 June 2013 (3 pages)
27 June 2013Annual return made up to 6 June 2013 (3 pages)
27 June 2013Annual return made up to 6 June 2013 (3 pages)
17 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 June 2012Annual return made up to 6 June 2012 (3 pages)
14 June 2012Member's details changed for Tatjana Valujeva on 1 July 2011 (2 pages)
14 June 2012Member's details changed for Tatjana Valujeva on 1 July 2011 (2 pages)
14 June 2012Member's details changed for Tatjana Valujeva on 1 July 2011 (2 pages)
14 June 2012Annual return made up to 6 June 2012 (3 pages)
14 June 2012Annual return made up to 6 June 2012 (3 pages)
14 June 2012Member's details changed for Darren Jon Winters on 1 July 2011 (2 pages)
14 June 2012Member's details changed for Darren Jon Winters on 1 July 2011 (2 pages)
14 June 2012Member's details changed for Darren Jon Winters on 1 July 2011 (2 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 August 2011Registered office address changed from 3Rd Floor 207 Providence Square London SE1 2EW on 9 August 2011 (1 page)
9 August 2011Annual return made up to 6 June 2011 (5 pages)
9 August 2011Annual return made up to 6 June 2011 (5 pages)
9 August 2011Registered office address changed from 3Rd Floor 207 Providence Square London SE1 2EW on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 3Rd Floor 207 Providence Square London SE1 2EW on 9 August 2011 (1 page)
9 August 2011Annual return made up to 6 June 2011 (5 pages)
8 August 2011Member's details changed for Mr Mark Scott on 30 June 2011 (2 pages)
8 August 2011Member's details changed for Mr Mark Scott on 30 June 2011 (2 pages)
8 August 2011Member's details changed for Tatjana Valujeva on 30 June 2011 (2 pages)
8 August 2011Member's details changed for Stephen Michael Swyny on 30 June 2011 (2 pages)
8 August 2011Termination of appointment of Stephen Swyny as a member (1 page)
8 August 2011Member's details changed for Tatjana Valujeva on 30 June 2011 (2 pages)
8 August 2011Termination of appointment of Mark Scott as a member (1 page)
8 August 2011Member's details changed for Stephen Michael Swyny on 30 June 2011 (2 pages)
8 August 2011Termination of appointment of Mark Scott as a member (1 page)
8 August 2011Member's details changed for Darren Jon Winters on 30 June 2011 (2 pages)
8 August 2011Termination of appointment of Stephen Swyny as a member (1 page)
8 August 2011Member's details changed for Darren Jon Winters on 30 June 2011 (2 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 September 2010Annual return made up to 6 June 2010 (6 pages)
7 September 2010Annual return made up to 6 June 2010 (6 pages)
7 September 2010Annual return made up to 6 June 2010 (6 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 February 2010Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP on 12 February 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 September 2009Company name changed win independent mortgage brokers LLP\certificate issued on 07/09/09 (3 pages)
4 September 2009Company name changed win independent mortgage brokers LLP\certificate issued on 07/09/09 (3 pages)
30 June 2009Annual return made up to 06/06/09 (3 pages)
30 June 2009Annual return made up to 06/06/09 (3 pages)
30 May 2008Incorporation document\certificate of incorporation (4 pages)
30 May 2008Incorporation document\certificate of incorporation (4 pages)