1 CHARLES STREET LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Micro company accounts made up to 2024-09-30 |
12/07/2512 July 2025 New | Compulsory strike-off action has been discontinued |
12/07/2512 July 2025 New | Compulsory strike-off action has been discontinued |
09/07/259 July 2025 New | Confirmation statement made on 2024-07-10 with no updates |
10/06/2510 June 2025 New | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 New | Compulsory strike-off action has been suspended |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | Micro company accounts made up to 2023-09-30 |
11/04/2411 April 2024 | Registration of charge 025394750004, created on 2024-04-04 |
01/08/231 August 2023 | Micro company accounts made up to 2022-09-30 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-10 with updates |
23/05/2323 May 2023 | Confirmation statement made on 2023-03-31 with no updates |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | Micro company accounts made up to 2021-09-30 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
16/11/2216 November 2022 | Micro company accounts made up to 2020-09-30 |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
12/03/2012 March 2020 | PSC'S CHANGE OF PARTICULARS / MAILMAST LIMITED / 12/03/2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 1ST FLOOR GALLERY COURT 28 ARCADIA AVENUE LONDON N3 2FG |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
25/04/1825 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
20/04/1720 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ALI JALALI FARHANI / 04/12/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
21/04/1621 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
06/08/156 August 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
17/06/1517 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
04/03/154 March 2015 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB |
10/04/1410 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
27/02/1427 February 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
17/04/1317 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
03/04/133 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
07/06/127 June 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
05/04/125 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
12/08/1112 August 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
03/08/113 August 2011 | DISS40 (DISS40(SOAD)) |
02/08/112 August 2011 | FIRST GAZETTE |
29/07/1129 July 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
14/12/1014 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
14/12/1014 December 2010 | Annual return made up to 31 March 2009 with full list of shareholders |
14/12/1014 December 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
14/12/1014 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
14/12/1014 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
14/12/1014 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
14/12/1014 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
09/12/109 December 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
11/05/1011 May 2010 | STRUCK OFF AND DISSOLVED |
26/01/1026 January 2010 | FIRST GAZETTE |
23/10/0923 October 2009 | APPOINTMENT TERMINATED, SECRETARY RA COMPANY SECRETARIES LIMITED |
28/02/0928 February 2009 | DISS40 (DISS40(SOAD)) |
27/02/0927 February 2009 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | FIRST GAZETTE |
22/09/0722 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/07/0727 July 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
27/06/0727 June 2007 | DIRECTOR RESIGNED |
27/06/0727 June 2007 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 1 CHARLES STREET, LONDON, W1J 7DA |
27/06/0727 June 2007 | NEW SECRETARY APPOINTED |
27/06/0727 June 2007 | SECRETARY RESIGNED |
05/06/075 June 2007 | FIRST GAZETTE |
27/02/0727 February 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
27/02/0727 February 2007 | DIRECTOR RESIGNED |
18/10/0618 October 2006 | NEW SECRETARY APPOINTED |
18/10/0618 October 2006 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 1 CHARLES STREET, LONDON, W1J 5DA |
18/10/0618 October 2006 | NEW DIRECTOR APPOINTED |
28/04/0528 April 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
11/04/0511 April 2005 | FULL ACCOUNTS MADE UP TO 30/09/04 |
21/06/0421 June 2004 | FULL ACCOUNTS MADE UP TO 30/09/03 |
27/04/0427 April 2004 | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | RE SECTION 394 |
02/10/032 October 2003 | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
05/08/035 August 2003 | FULL ACCOUNTS MADE UP TO 30/09/02 |
07/07/037 July 2003 | REGISTERED OFFICE CHANGED ON 07/07/03 FROM: 21-22 STANHOPE GARDENS, LONDON, SW7 5RQ |
29/01/0329 January 2003 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02 |
01/10/021 October 2002 | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
01/05/021 May 2002 | DIRECTOR RESIGNED |
01/05/021 May 2002 | SECRETARY RESIGNED |
26/04/0226 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/04/0226 April 2002 | REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 1 CONDUIT STREET, LONDON, W15 2XA |
26/04/0226 April 2002 | NEW DIRECTOR APPOINTED |
02/02/022 February 2002 | NEW SECRETARY APPOINTED |
02/02/022 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
13/11/0113 November 2001 | SECRETARY RESIGNED |
04/06/014 June 2001 | DIRECTOR RESIGNED |
04/06/014 June 2001 | DIRECTOR RESIGNED |
04/06/014 June 2001 | NEW DIRECTOR APPOINTED |
04/06/014 June 2001 | SECRETARY RESIGNED |
21/05/0121 May 2001 | NEW SECRETARY APPOINTED |
21/05/0121 May 2001 | REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 1 CHARLES STREET, LONDON, W1X 7HA |
10/05/0110 May 2001 | AMENDING 122-120401 |
10/05/0110 May 2001 | NC INC ALREADY ADJUSTED 30/03/98 |
10/05/0110 May 2001 | US$ NC 300000/0 31/03/01 |
10/05/0110 May 2001 | £ NC 2/100000 30/03/98 |
25/04/0125 April 2001 | CONVE 12/04/01 |
18/04/0118 April 2001 | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
07/11/007 November 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
03/05/003 May 2000 | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
27/08/9927 August 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
03/08/993 August 1999 | NEW DIRECTOR APPOINTED |
21/06/9921 June 1999 | DIRECTOR RESIGNED |
11/05/9911 May 1999 | RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS |
03/12/983 December 1998 | PARTICULARS OF MORTGAGE/CHARGE |
08/10/988 October 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
21/05/9821 May 1998 | DIRECTOR RESIGNED |
21/05/9821 May 1998 | RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS |
30/10/9730 October 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
21/04/9721 April 1997 | NEW DIRECTOR APPOINTED |
21/04/9721 April 1997 | RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS |
09/04/979 April 1997 | NEW DIRECTOR APPOINTED |
12/09/9612 September 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
26/04/9626 April 1996 | SECRETARY RESIGNED |
18/04/9618 April 1996 | NEW SECRETARY APPOINTED |
16/04/9616 April 1996 | RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS |
19/09/9519 September 1995 | FULL ACCOUNTS MADE UP TO 31/03/95 |
05/09/955 September 1995 | RETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
28/10/9428 October 1994 | FULL ACCOUNTS MADE UP TO 31/03/94 |
23/09/9423 September 1994 | NEW SECRETARY APPOINTED |
02/09/942 September 1994 | RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS |
05/07/945 July 1994 | ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03 |
01/07/941 July 1994 | FULL ACCOUNTS MADE UP TO 30/09/93 |
04/10/934 October 1993 | FULL ACCOUNTS MADE UP TO 30/09/92 |
15/09/9315 September 1993 | RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS |
22/06/9322 June 1993 | NEW SECRETARY APPOINTED |
10/12/9210 December 1992 | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
10/12/9210 December 1992 | RETURN MADE UP TO 13/09/92; NO CHANGE OF MEMBERS |
16/09/9216 September 1992 | FULL ACCOUNTS MADE UP TO 30/09/91 |
07/02/927 February 1992 | NEW DIRECTOR APPOINTED |
05/02/925 February 1992 | RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS |
06/09/916 September 1991 | COMPANY NAME CHANGED CMC RESOURCES LIMITED CERTIFICATE ISSUED ON 09/09/91 |
03/05/913 May 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
15/04/9115 April 1991 | NC INC ALREADY ADJUSTED 04/10/90 |
15/04/9115 April 1991 | £ NC 1000/2 04/10/90 |
15/04/9115 April 1991 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/10/90 |
15/04/9115 April 1991 | NC DEC ALREADY ADJUSTED 04/10/90 |
11/04/9111 April 1991 | REGISTERED OFFICE CHANGED ON 11/04/91 FROM: 19 BERKELEY STREET, LONDON, W1X 5AE |
08/04/918 April 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
08/04/918 April 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/04/918 April 1991 | ALTER MEM AND ARTS 04/10/90 |
02/04/912 April 1991 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/9018 October 1990 | COMPANY NAME CHANGED SPEED 596 LIMITED CERTIFICATE ISSUED ON 19/10/90 |
11/10/9011 October 1990 | REGISTERED OFFICE CHANGED ON 11/10/90 FROM: CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP |
13/09/9013 September 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of 1 CHARLES STREET LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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