1 CHARLES STREET LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

09/07/259 July 2025 NewConfirmation statement made on 2024-07-10 with no updates

View Document

10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Micro company accounts made up to 2023-09-30

View Document

11/04/2411 April 2024 Registration of charge 025394750004, created on 2024-04-04

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-09-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Micro company accounts made up to 2021-09-30

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

16/11/2216 November 2022 Micro company accounts made up to 2020-09-30

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MAILMAST LIMITED / 12/03/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 1ST FLOOR GALLERY COURT 28 ARCADIA AVENUE LONDON N3 2FG

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

25/04/1825 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALI JALALI FARHANI / 04/12/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/04/1621 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/08/156 August 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

10/04/1410 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

17/04/1317 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

05/04/125 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

29/07/1129 July 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

14/12/1014 December 2010 Annual return made up to 31 March 2009 with full list of shareholders

View Document

14/12/1014 December 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

14/12/1014 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

14/12/1014 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

14/12/1014 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

09/12/109 December 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY RA COMPANY SECRETARIES LIMITED

View Document

28/02/0928 February 2009 DISS40 (DISS40(SOAD))

View Document

27/02/0927 February 2009 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 1 CHARLES STREET, LONDON, W1J 7DA

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 FIRST GAZETTE

View Document

27/02/0727 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 1 CHARLES STREET, LONDON, W1J 5DA

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 RE SECTION 394

View Document

02/10/032 October 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: 21-22 STANHOPE GARDENS, LONDON, SW7 5RQ

View Document

29/01/0329 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 1 CONDUIT STREET, LONDON, W15 2XA

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 NEW SECRETARY APPOINTED

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 1 CHARLES STREET, LONDON, W1X 7HA

View Document

10/05/0110 May 2001 AMENDING 122-120401

View Document

10/05/0110 May 2001 NC INC ALREADY ADJUSTED 30/03/98

View Document

10/05/0110 May 2001 US$ NC 300000/0 31/03/01

View Document

10/05/0110 May 2001 £ NC 2/100000 30/03/98

View Document

25/04/0125 April 2001 CONVE 12/04/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/04/9626 April 1996 SECRETARY RESIGNED

View Document

18/04/9618 April 1996 NEW SECRETARY APPOINTED

View Document

16/04/9616 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/09/9423 September 1994 NEW SECRETARY APPOINTED

View Document

02/09/942 September 1994 RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/09/9315 September 1993 RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 NEW SECRETARY APPOINTED

View Document

10/12/9210 December 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 RETURN MADE UP TO 13/09/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 COMPANY NAME CHANGED CMC RESOURCES LIMITED CERTIFICATE ISSUED ON 09/09/91

View Document

03/05/913 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/04/9115 April 1991 NC INC ALREADY ADJUSTED 04/10/90

View Document

15/04/9115 April 1991 £ NC 1000/2 04/10/90

View Document

15/04/9115 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/10/90

View Document

15/04/9115 April 1991 NC DEC ALREADY ADJUSTED 04/10/90

View Document

11/04/9111 April 1991 REGISTERED OFFICE CHANGED ON 11/04/91 FROM: 19 BERKELEY STREET, LONDON, W1X 5AE

View Document

08/04/918 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 ALTER MEM AND ARTS 04/10/90

View Document

02/04/912 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9018 October 1990 COMPANY NAME CHANGED SPEED 596 LIMITED CERTIFICATE ISSUED ON 19/10/90

View Document

11/10/9011 October 1990 REGISTERED OFFICE CHANGED ON 11/10/90 FROM: CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP

View Document

13/09/9013 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company