19 CHARLWOOD STREET LIMITED

Register to unlock more data on OkredoRegister

19 CHARLWOOD STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09284805

Incorporation date

28/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

140 Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2014)
dot icon17/02/2026
Micro company accounts made up to 2025-06-23
dot icon29/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon24/03/2025
Micro company accounts made up to 2024-06-23
dot icon25/01/2025
Compulsory strike-off action has been discontinued
dot icon22/01/2025
Registered office address changed from 19 Charlwood Street London SW1V 2EA England to 140 Tachbrook Street London SW1V 2NE on 2025-01-22
dot icon22/01/2025
Confirmation statement made on 2024-10-28 with no updates
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon20/06/2024
Appointment of Fry Asset Management Ltd as a secretary on 2024-06-01
dot icon18/04/2024
Micro company accounts made up to 2023-06-23
dot icon31/03/2024
Registered office address changed from 1st Floor, Osprey House New Mill Road Orpington BR5 3QJ England to 19 Charlwood Street London SW1V 2EA on 2024-03-31
dot icon31/03/2024
Termination of appointment of Gq Property Management Limited as a secretary on 2024-03-25
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon22/03/2024
Confirmation statement made on 2023-10-28 with no updates
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon24/05/2023
Compulsory strike-off action has been discontinued
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon17/05/2023
Secretary's details changed for Gq Property Management Limited on 2023-05-17
dot icon17/05/2023
Registered office address changed from 38 Corbidge Court Glaisher Street Greenwich SE8 3ES United Kingdom to 1st Floor, Osprey House New Mill Road Orpington BR5 3QJ on 2023-05-17
dot icon17/05/2023
Micro company accounts made up to 2022-06-23
dot icon23/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-06-23
dot icon03/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon04/06/2021
Micro company accounts made up to 2020-06-23
dot icon12/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-06-23
dot icon11/12/2019
Termination of appointment of Jfm Block & Estate Management Llp as a secretary on 2019-12-11
dot icon10/12/2019
-
dot icon10/12/2019
Rectified The form CH04 was removed from the public register on 19/02/2020 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon29/11/2019
Appointment of Gq Property Management Ltd as a secretary on 2019-11-27
dot icon29/11/2019
Rectified The form CH04 was removed from the public register on 19/02/2020 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon28/11/2019
Registered office address changed from 38 Corbidge Court Glaisher Street Greenwich SE8 3ES United Kingdom to 38 Corbidge Court Glaisher Street Greenwich SE8 3ES on 2019-11-28
dot icon28/11/2019
Registered office address changed from 38 Corbidge Court Glaisher Street Greenwich SE8 3ES United Kingdom to 38 Corbidge Court Glaisher Street Greenwich SE8 3ES on 2019-11-28
dot icon28/11/2019
Registered office address changed from 38 Corbidge Court Glaisher Street Greenwich SE8 3ES United Kingdom to 38 Corbidge Court Glaisher Street Greenwich SE8 3ES on 2019-11-28
dot icon28/11/2019
Registered office address changed from Gq Property Management Ltd 38 Corbidge Court, Glaisher Street Greenwich SE8 3ES United Kingdom to 38 Corbidge Court Glaisher Street Greenwich SE8 3ES on 2019-11-28
dot icon27/11/2019
Registered office address changed from C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ England to Gq Property Management Ltd 38 Corbidge Court, Glaisher Street Greenwich SE8 3ES on 2019-11-27
dot icon20/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon27/03/2019
Director's details changed for Valerie Erna Joynes on 2019-03-27
dot icon27/03/2019
Director's details changed for Rakesh Chandraker on 2019-03-27
dot icon21/03/2019
Micro company accounts made up to 2018-06-23
dot icon04/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-06-23
dot icon30/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon26/10/2017
Micro company accounts made up to 2016-06-23
dot icon27/07/2017
Current accounting period shortened from 2016-10-31 to 2016-06-23
dot icon26/07/2017
Registered office address changed from Middlesex House College Road Harrow HA1 1BQ England to C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ on 2017-07-26
dot icon29/06/2017
Secretary's details changed for Jfm Block & Estate Management Llp on 2017-06-27
dot icon29/06/2017
Registered office address changed from C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA England to Middlesex House College Road Harrow HA1 1BQ on 2017-06-29
dot icon01/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon24/10/2016
Registered office address changed from C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ England to C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA on 2016-10-24
dot icon22/10/2016
Secretary's details changed for Jfm Block & Estate Management Llp on 2016-10-22
dot icon16/08/2016
Accounts for a dormant company made up to 2015-10-31
dot icon05/07/2016
Registered office address changed from Imogen House 37 Moorbridge Road Bingham Nottingham NG13 8GG to C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ on 2016-07-05
dot icon05/07/2016
Appointment of Jfm Block & Estate Management Llp as a secretary on 2016-06-24
dot icon16/02/2016
Director's details changed for Three Pines Properties Ltd on 2015-11-23
dot icon02/02/2016
Annual return made up to 2015-10-28 with full list of shareholders
dot icon02/02/2016
Director's details changed for Anthony John Hemus on 2015-10-28
dot icon13/01/2016
Registered office address changed from Flat 1 19 Charlwood Street London SW1V 2EA United Kingdom to Imogen House 37 Moorbridge Road Bingham Nottingham NG13 8GG on 2016-01-13
dot icon28/10/2014
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
23/06/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
8.20K
-
0.00
-
-
2022
-
8.20K
-
0.00
-
-
2023
-
8.20K
-
0.00
-
-
2023
-
8.20K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

8.20K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FRY & CO
Corporate Secretary
01/06/2024 - Present
29
THREE PINES PROPERTIES LTD
Corporate Director
28/10/2014 - Present
-
Hemus, Anthony John
Director
28/10/2014 - Present
7
JFM BLOCK & ESTATE MANAGEMENT
Corporate Secretary
24/06/2016 - 11/12/2019
56
Chandraker, Rakesh
Director
28/10/2014 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 CHARLWOOD STREET LIMITED

19 CHARLWOOD STREET LIMITED is an(a) Active company incorporated on 28/10/2014 with the registered office located at 140 Tachbrook Street, London SW1V 2NE. There are currently 5 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 19 CHARLWOOD STREET LIMITED?

toggle

19 CHARLWOOD STREET LIMITED is currently Active. It was registered on 28/10/2014 .

Where is 19 CHARLWOOD STREET LIMITED located?

toggle

19 CHARLWOOD STREET LIMITED is registered at 140 Tachbrook Street, London SW1V 2NE.

What does 19 CHARLWOOD STREET LIMITED do?

toggle

19 CHARLWOOD STREET 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 19 CHARLWOOD STREET LIMITED?

toggle

The latest filing was on 17/02/2026: Micro company accounts made up to 2025-06-23.