12 CHARLES STREET (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

12 CHARLES STREET (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03612565

Incorporation date

10/08/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1998)
dot icon22/12/2025
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon11/11/2025
Termination of appointment of Lady Renu Ranger as a director on 2025-08-06
dot icon22/07/2025
Confirmation statement made on 2025-07-20 with updates
dot icon01/04/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon18/03/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon10/01/2025
Termination of appointment of Reema Sami Al Juffali as a director on 2025-01-08
dot icon20/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon11/12/2024
Appointment of Ms Lady Renu Ranger as a director on 2023-07-24
dot icon11/12/2024
Director's details changed for Ms Lady Renu Ranger on 2024-12-11
dot icon25/07/2024
Confirmation statement made on 2024-07-20 with updates
dot icon19/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon07/12/2023
Termination of appointment of Lady Renu Ranger as a director on 2023-12-05
dot icon02/08/2023
Appointment of Shawdale Ltd as a director on 2023-07-26
dot icon26/07/2023
Appointment of Ms Lady Renu Ranger as a director on 2023-07-24
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon15/12/2021
Appointment of Mr Dara Baba-Ali Mahmood as a director on 2021-12-15
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon05/05/2021
Appointment of Ms Reema Sami Al Juffali as a director on 2021-05-05
dot icon19/04/2021
Termination of appointment of Julia Ellen Copleston as a director on 2021-04-19
dot icon12/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon22/02/2021
Termination of appointment of Emma Gleave as a director on 2021-02-14
dot icon22/02/2021
Director's details changed for Ms Emma Leech on 2017-01-01
dot icon18/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/11/2019
Appointment of F S Secretarial Limited as a secretary on 2019-11-12
dot icon12/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon27/11/2018
Director's details changed for Miss Julia Ellen Copleston on 2018-11-20
dot icon27/11/2018
Director's details changed for Miss Julia Ellen Copleston on 2018-11-20
dot icon31/10/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon25/10/2018
Confirmation statement made on 2018-08-10 with updates
dot icon17/05/2018
Termination of appointment of Rosewood Finance Ltd as a secretary on 2018-05-17
dot icon06/02/2018
Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2018-02-06
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/11/2017
Director's details changed for Miss Julia Ellen Latchford on 2017-11-01
dot icon21/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon06/06/2016
Appointment of Miss Julia Ellen Latchford as a director on 2016-02-16
dot icon06/06/2016
Termination of appointment of Douglas Latchford as a director on 2016-02-16
dot icon28/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2014
Appointment of Ms Emma Leech as a director on 2014-09-16
dot icon03/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon09/08/2013
Termination of appointment of Duncan Lewis as a director
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/09/2009
Return made up to 10/08/09; full list of members
dot icon12/06/2009
Compulsory strike-off action has been discontinued
dot icon11/06/2009
Return made up to 10/08/08; full list of members
dot icon11/06/2009
Director appointed mrs tanya madhvani
dot icon11/06/2009
Director appointed mr douglas latchford
dot icon05/06/2009
Registered office changed on 05/06/2009 from 14 brewhouse court lichfield staffs WS13 7QP
dot icon05/06/2009
Appointment terminated secretary james docherty
dot icon05/06/2009
Secretary appointed rosewood finance LTD
dot icon02/06/2009
First Gazette notice for compulsory strike-off
dot icon04/05/2009
Director appointed duncan lewis
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/01/2009
Appointment terminated director duncan lewis
dot icon07/01/2009
Appointment terminated director stephen schechter
dot icon19/11/2008
Registered office changed on 19/11/2008 from edmund house 12-22 newhall street birmingham B3 3EF
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/10/2007
Return made up to 10/08/07; change of members
dot icon20/03/2007
Registered office changed on 20/03/07 from: churchill house regent road stoke on trent ST1 3RQ
dot icon22/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon27/01/2006
Return made up to 10/08/05; full list of members
dot icon18/05/2005
Return made up to 10/08/04; full list of members
dot icon17/05/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon17/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon01/04/2004
Total exemption full accounts made up to 2003-08-31
dot icon26/11/2003
Return made up to 10/08/03; full list of members
dot icon18/02/2003
Return made up to 10/08/02; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-08-31
dot icon29/03/2002
Total exemption full accounts made up to 2001-08-31
dot icon24/01/2002
Return made up to 10/08/01; full list of members
dot icon04/10/2001
Total exemption full accounts made up to 2000-08-31
dot icon28/11/2000
Return made up to 10/08/00; full list of members
dot icon06/10/2000
Registered office changed on 06/10/00 from: 56-60 st john street london EC1M 4DT
dot icon12/09/2000
Full accounts made up to 1999-08-31
dot icon19/11/1999
Return made up to 10/08/99; full list of members
dot icon12/08/1998
Secretary resigned
dot icon10/08/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
22/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
73.68K
-
0.00
60.32K
-
2022
0
78.49K
-
0.00
65.10K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
F S SECRETARIAL LIMITED
Corporate Secretary
12/11/2019 - Present
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/08/1998 - 10/08/1998
99600
Lewis, Duncan James Daragon
Director
10/08/1998 - 18/12/2008
29
Lewis, Duncan James Daragon
Director
16/04/2009 - 07/08/2013
29
Schechter, Stephen Lloyd
Director
10/08/1998 - 18/12/2008
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 CHARLES STREET (FREEHOLD) LIMITED

12 CHARLES STREET (FREEHOLD) LIMITED is an(a) Active company incorporated on 10/08/1998 with the registered office located at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 CHARLES STREET (FREEHOLD) LIMITED?

toggle

12 CHARLES STREET (FREEHOLD) LIMITED is currently Active. It was registered on 10/08/1998 .

Where is 12 CHARLES STREET (FREEHOLD) LIMITED located?

toggle

12 CHARLES STREET (FREEHOLD) LIMITED is registered at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD.

What does 12 CHARLES STREET (FREEHOLD) LIMITED do?

toggle

12 CHARLES STREET (FREEHOLD) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 12 CHARLES STREET (FREEHOLD) LIMITED?

toggle

The latest filing was on 22/12/2025: Previous accounting period shortened from 2025-03-29 to 2025-03-28.