SEVEN CHARLES STREET MANAGEMENT LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 Application to strike the company off the register

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/08/2413 August 2024 Previous accounting period shortened from 2024-03-31 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Cessation of Silvia Marzocco Paracchini as a person with significant control on 2021-05-24

View Document

13/07/2113 July 2021 Notification of a person with significant control statement

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 DIRECTOR APPOINTED MR STEPHEN KOSEFF

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM COLLINS HOUSE 32-38 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR PAOLO MARZOCCO

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/01/192 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/01/2019

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR JACOPO MARZOCCO

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVIA MARZOCCO PARACCHINI

View Document

24/09/1824 September 2018 NOTIFICATION OF PSC STATEMENT ON 21/09/2018

View Document

24/09/1824 September 2018 CESSATION OF EDWARD SPENCER CHURCHILL AS A PSC

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRIA ABASHIDZE

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD SPENCER CHURCHILL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR JOHN ROSS KIRBY

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR ANDRIA ABASHIDZE

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GRIPTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, SECRETARY CREMORNE NOMINEES LIMITED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 31/12/15 NO MEMBER LIST

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR ARUNLEX LIMITED

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 31/12/14 NO MEMBER LIST

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 ADOPT ARTICLES 02/12/2014

View Document

02/01/142 January 2014 31/12/13 NO MEMBER LIST

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROOP BHULLAR

View Document

03/01/133 January 2013 31/12/12 NO MEMBER LIST

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR JOHN ALEXANDER GRIPTON

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLEN

View Document

12/01/1212 January 2012 31/12/11 NO MEMBER LIST

View Document

01/12/111 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/01/117 January 2011 31/12/10 NO MEMBER LIST

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY DRUMMOND / 22/01/2010

View Document

25/01/1025 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARUNLEX LIMITED / 22/01/2010

View Document

25/01/1025 January 2010 31/12/09 NO MEMBER LIST

View Document

25/01/1025 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CREMORNE NOMINEES LIMITED / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROOP BHULLAR / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES ALLEN / 22/01/2010

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY DRUMMOND

View Document

01/12/091 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED ROOP BHULLAR

View Document

29/01/0929 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

07/11/087 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

27/03/0827 March 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0722 July 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/062 February 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/01/0425 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 AUDITOR'S RESIGNATION

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

25/08/0025 August 2000 S366A DISP HOLDING AGM 13/07/00

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/01/996 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

13/08/9813 August 1998 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: SUITE A DENEWAY HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AQ

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: C/O WILSON-SMITH & CO 55 ST JAMES'S STREET LONDON SW1A 1LA

View Document

18/05/9818 May 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 ALTER MEM AND ARTS 12/03/97

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 SECRETARY RESIGNED

View Document

15/03/9615 March 1996 NEW SECRETARY APPOINTED

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/01/9617 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/01/9520 January 1995 AUDITOR'S RESIGNATION

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 documents registered before 1 January 1995

View Document

23/12/9423 December 1994 ANNUAL RETURN MADE UP TO 31/12/94

View Document

23/12/9423 December 1994 REGISTERED OFFICE CHANGED ON 23/12/94 FROM: CARE OF WILSON-SMITH & CO 59 ST JAMES'S STREET LONDON SW1A 1LL

View Document

22/02/9422 February 1994 S386 DISP APP AUDS 23/12/93

View Document

22/02/9422 February 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

14/06/9314 June 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

14/06/9314 June 1993 ANNUAL RETURN MADE UP TO 31/12/88

View Document

14/06/9314 June 1993 ANNUAL RETURN MADE UP TO 31/12/91

View Document

14/06/9314 June 1993 ANNUAL RETURN MADE UP TO 31/12/87

View Document

14/06/9314 June 1993 ANNUAL RETURN MADE UP TO 31/12/89

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

14/06/9314 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

14/06/9314 June 1993 REGISTERED OFFICE CHANGED ON 14/06/93 FROM: MILLER BRENNER & CO SWISS COTTAGE 8-13 SWISS TERRACE FINCHLEY ROAD SWISS COTTAGE LONDON NW6 4RR

View Document

14/06/9314 June 1993 ANNUAL RETURN MADE UP TO 31/12/90

View Document

10/06/9310 June 1993 ORDER OF COURT - RESTORATION 26/05/93

View Document

04/12/904 December 1990 STRUCK OFF AND DISSOLVED

View Document

14/08/9014 August 1990 FIRST GAZETTE

View Document

17/04/8917 April 1989 FIRST GAZETTE

View Document

08/05/878 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

23/08/8623 August 1986 FULL ACCOUNTS MADE UP TO 05/04/83

View Document

23/08/8623 August 1986 FULL ACCOUNTS MADE UP TO 05/04/84

View Document

01/08/861 August 1986 RETURN MADE UP TO 31/12/25; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8624 June 1986 NEW DIRECTOR APPOINTED

View Document

24/06/8624 June 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

11/02/8611 February 1986 FIRST GAZETTE

View Document

26/04/7726 April 1977 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