SEVENTEEN CHARLEVILLE ROAD LIMITED
Status | ACTIVE |
Company No. | 05224340 |
Category | |
Incorporated | 07 Sep 2004 |
Age | 19 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
SEVENTEEN CHARLEVILLE ROAD LIMITED is an active with number 05224340. It was incorporated 19 years, 9 months ago, on 07 September 2004. The company address is C/O Craig Sheehan, Unit 140 C/O Craig Sheehan, Unit 140, London, W4 5PY, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Termination director company with name termination date
Date: 07 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-31
Officer name: James Rupert John Hopton
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Termination director company with name termination date
Date: 02 Aug 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Truesdale
Termination date: 2021-03-12
Documents
Appoint person director company with name date
Date: 19 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-16
Officer name: Ms Pia Kristina Schaefer
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-17
New address: C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY
Old address: Power Road Studios 114 Power Road London W4 5PY
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Appoint person director company with name date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-02
Officer name: Mr Ross Truesdale
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-12
Officer name: Emma Louise Twigger
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 05 Aug 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Norman Sinel
Appointment date: 2019-07-24
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Termination director company with name termination date
Date: 19 Sep 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mariam Abraham
Termination date: 2018-06-18
Documents
Appoint person director company with name date
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harunor Rashid Biswas
Appointment date: 2018-02-08
Documents
Change account reference date company current extended
Date: 21 Nov 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Termination director company with name termination date
Date: 08 Sep 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Richard David Calder
Termination date: 2017-08-24
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination secretary company with name termination date
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-08
Officer name: Craig Sheehan Limited
Documents
Appoint person secretary company with name date
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Craig Newell
Appointment date: 2017-03-08
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 17 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Appoint person director company with name date
Date: 07 Sep 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-27
Officer name: Mr Samuel Richard David Calder
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-25
New address: Power Road Studios 114 Power Road London W4 5PY
Old address: C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 13 Feb 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Rupert John Hopton
Appointment date: 2015-02-09
Documents
Termination director company with name termination date
Date: 13 Feb 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-01
Officer name: Craig Robert Wilson
Documents
Annual return company with made up date no member list
Date: 29 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Appoint person director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emma Louise Twigger
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arabella Buchanan
Documents
Annual return company with made up date no member list
Date: 09 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Change corporate secretary company with change date
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Craig Sheehan Limited
Change date: 2013-09-09
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 20 May 2013
Action Date: 20 May 2013
Category: Address
Type: AD01
Change date: 2013-05-20
Old address: C/O Craig Sheehan Limited 1 Barons Court Road London W14 9DP England
Documents
Annual return company with made up date no member list
Date: 01 Oct 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Appoint corporate secretary company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Craig Sheehan Limited
Documents
Termination secretary company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Arabella Buchanan
Documents
Change registered office address company with date old address
Date: 28 Sep 2012
Action Date: 28 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-28
Old address: 17 Charleville Road West Kensington London W14 9JJ England
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Termination director company with name
Date: 01 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kate Horsman
Documents
Appoint person director company with name
Date: 01 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Mariam Abraham
Documents
Annual return company with made up date no member list
Date: 09 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 17 Oct 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Termination director company with name
Date: 17 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Smith
Documents
Change person director company with change date
Date: 17 Oct 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-07
Officer name: Craig Robert Wilson
Documents
Change person director company with change date
Date: 17 Oct 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kate Horsman
Change date: 2010-09-07
Documents
Change person director company with change date
Date: 17 Oct 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-07
Officer name: Miss Arabella Patricia Dingwall Buchanan
Documents
Appoint person secretary company with name
Date: 17 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Arabella Buchanan
Documents
Termination director company with name
Date: 17 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Smith
Documents
Appoint person director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rina Hall
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date no member list
Date: 21 Nov 2009
Action Date: 07 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-07
Documents
Appoint person director company with name
Date: 21 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Arabella Patricia Dingwall Buchanan
Documents
Termination director company with name
Date: 21 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Lewis-Jones
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/09/08
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/09/07
Documents
Legacy
Date: 19 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 19/11/2008 from 17 charleville road london W14 9JJ
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/09/06
Documents
Legacy
Date: 26 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alexander hutchinson-smith / 01/09/2005
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/09/05
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 07221698 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MARKET HILL,CALNE,SN11 0BT
Number: | OC423482 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GATEHOUSE FARM, GRANSMORE GREEN,ESSEX,CM6 3LB
Number: | 06083208 |
Status: | ACTIVE |
Category: | Private Limited Company |
25A ORCHARD DRIVE,TONBRIDGE,TN10 4LT
Number: | 10867047 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGMA (NORTHERN) PROPERTY INVESTMENTS LP
FLOOR 3,MANCHESTER,M2 7LR
Number: | LP020127 |
Status: | ACTIVE |
Category: | Limited Partnership |
Number: | CE014512 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |