36 CHARLEVILLE ROAD LIMITED

Register to unlock more data on OkredoRegister

36 CHARLEVILLE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01999402

Incorporation date

13/03/1986

Size

Dormant

Contacts

Registered address

Registered address

36 Charleville Road, West Kensington, London W14 9JHCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1987)
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon16/06/2025
Appointment of Mr Nicholas Geoffrey Moar as a director on 2025-06-15
dot icon16/06/2025
Notification of Nicholas Geoffrey Moar as a person with significant control on 2025-06-15
dot icon15/06/2025
Termination of appointment of Andrew Wood as a director on 2025-06-15
dot icon15/06/2025
Cessation of Andrew Wood as a person with significant control on 2025-06-15
dot icon07/05/2025
Accounts for a dormant company made up to 2024-10-31
dot icon14/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon24/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon12/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon12/09/2023
Appointment of Miss Amelia Eva Coley as a director on 2023-09-01
dot icon12/09/2023
Appointment of Miss Lydia Grace Coley as a director on 2023-09-01
dot icon12/09/2023
Notification of Amelia Eva Coley as a person with significant control on 2023-09-01
dot icon12/09/2023
Notification of Lydia Grace Coley as a person with significant control on 2023-09-01
dot icon21/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon13/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon09/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon25/09/2021
Cessation of Finella Sabine Clare Kilner as a person with significant control on 2021-09-24
dot icon25/09/2021
Termination of appointment of Finella Kilner as a director on 2021-09-24
dot icon23/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon23/09/2021
Director's details changed for Mrs. Finnella Kilner on 2021-08-21
dot icon22/09/2021
Notification of Claire Minns as a person with significant control on 2021-08-21
dot icon22/09/2021
Notification of Andrew Wood as a person with significant control on 2021-08-21
dot icon21/09/2021
Notification of Linda Amica Summers as a person with significant control on 2021-08-21
dot icon21/09/2021
Notification of Scott Douglas Summers as a person with significant control on 2021-08-21
dot icon21/09/2021
Notification of Finella Sabine Clare Kilner as a person with significant control on 2021-08-21
dot icon21/09/2021
Notification of Toby Jonathan Casson Kilner as a person with significant control on 2021-08-21
dot icon21/09/2021
Withdrawal of a person with significant control statement on 2021-09-21
dot icon04/09/2021
Appointment of Mrs Finella Sabine Clare Kilner as a secretary on 2021-07-19
dot icon04/09/2021
Termination of appointment of Brian Larkin as a secretary on 2021-07-19
dot icon04/09/2021
Termination of appointment of Brian Larkin as a director on 2021-07-19
dot icon04/09/2021
Accounts for a dormant company made up to 2020-10-31
dot icon30/10/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon29/10/2020
Micro company accounts made up to 2019-10-31
dot icon26/11/2019
Compulsory strike-off action has been discontinued
dot icon25/11/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon19/11/2019
First Gazette notice for compulsory strike-off
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon15/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon09/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon19/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon27/07/2016
Micro company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon02/11/2015
Director's details changed for Ms. Finnella Kilner on 2014-09-22
dot icon31/07/2015
Micro company accounts made up to 2014-10-31
dot icon24/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon22/09/2014
Appointment of Ms. Linda Summers as a director on 2014-09-22
dot icon22/09/2014
Appointment of Ms. Finnella Kilner as a director on 2014-09-22
dot icon22/09/2014
Appointment of Mr. Toby Kilner as a director on 2014-09-22
dot icon22/09/2014
Micro company accounts made up to 2013-10-31
dot icon22/09/2014
Appointment of Mr. Scott Summers as a director on 2014-09-22
dot icon22/09/2014
Termination of appointment of Thomas Alistair Anthony Kilner as a director on 2014-09-22
dot icon22/09/2014
Termination of appointment of Michael Dent as a director on 2014-09-22
dot icon05/11/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/07/2013
Appointment of Mr. Brian Larkin as a secretary on 2013-07-28
dot icon28/07/2013
Termination of appointment of Andrew Wood as a secretary on 2013-07-28
dot icon28/07/2013
Appointment of Mr. Michael Dent as a director on 2013-07-28
dot icon04/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon03/10/2012
Termination of appointment of Serena Coad as a director on 2012-10-03
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/11/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
Annual return made up to 2010-08-31 with full list of shareholders
dot icon11/01/2011
Director's details changed for Serena Coad on 2010-08-31
dot icon11/01/2011
Director's details changed for Mr. Andrew Wood on 2010-08-31
dot icon11/01/2011
Director's details changed for Brian Larkin on 2010-08-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon06/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/11/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/01/2009
Return made up to 31/08/08; full list of members
dot icon19/01/2009
Director's change of particulars / brian larkin / 19/01/2009
dot icon01/10/2008
Director appointed mr. Andrew wood
dot icon01/10/2008
Secretary appointed mr. Andrew wood
dot icon30/09/2008
Appointment terminated director fraser ellacott
dot icon30/09/2008
Appointment terminated secretary fraser ellacott
dot icon21/08/2008
Registered office changed on 21/08/2008 from 12 albert road wilmslow cheshire SK9 5HT
dot icon08/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon25/09/2007
Return made up to 31/08/07; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/10/2006
Return made up to 31/08/06; full list of members
dot icon10/10/2006
Director's particulars changed
dot icon02/10/2006
New director appointed
dot icon18/09/2006
Director resigned
dot icon20/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/10/2005
Return made up to 31/08/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon01/10/2004
Return made up to 31/08/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon09/09/2003
Return made up to 31/08/03; full list of members
dot icon25/02/2003
Total exemption small company accounts made up to 2002-10-31
dot icon17/09/2002
Return made up to 31/08/02; full list of members
dot icon16/01/2002
Return made up to 31/08/01; full list of members
dot icon16/01/2002
Return made up to 31/08/00; full list of members
dot icon16/01/2002
New director appointed
dot icon21/12/2001
Total exemption small company accounts made up to 2001-10-31
dot icon13/12/2001
Director resigned
dot icon30/03/2001
Accounts for a small company made up to 2000-10-31
dot icon10/05/2000
Accounts for a small company made up to 1999-10-31
dot icon14/02/2000
Return made up to 31/08/99; full list of members
dot icon14/02/2000
New director appointed
dot icon14/02/2000
Director resigned
dot icon24/02/1999
Accounts for a small company made up to 1998-10-31
dot icon09/11/1998
Return made up to 31/08/98; no change of members
dot icon24/03/1998
Accounts for a small company made up to 1997-10-31
dot icon29/09/1997
Return made up to 31/08/97; full list of members
dot icon29/07/1997
Accounts for a small company made up to 1996-10-31
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New director appointed
dot icon03/12/1996
Return made up to 31/08/95; change of members
dot icon03/12/1996
Return made up to 31/08/96; no change of members
dot icon03/12/1996
Secretary resigned;director resigned
dot icon03/12/1996
Director resigned
dot icon03/12/1996
Director resigned
dot icon03/12/1996
New secretary appointed;new director appointed
dot icon29/11/1996
Accounts for a small company made up to 1995-10-31
dot icon21/08/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Return made up to 31/08/94; full list of members
dot icon01/09/1994
Accounts for a small company made up to 1993-10-31
dot icon24/06/1994
Return made up to 31/08/93; no change of members
dot icon21/09/1993
Accounts for a small company made up to 1992-10-31
dot icon30/11/1992
Accounts for a small company made up to 1991-10-31
dot icon30/11/1992
Accounts for a small company made up to 1990-10-31
dot icon12/10/1992
Return made up to 31/08/92; no change of members
dot icon21/04/1992
Compulsory strike-off action has been discontinued
dot icon16/04/1992
Secretary resigned;director resigned
dot icon16/04/1992
Director resigned
dot icon16/04/1992
Registered office changed on 16/04/92 from: 1 cheyne court high street ruislip middlesex HA4 8LB
dot icon16/04/1992
Return made up to 31/08/91; full list of members
dot icon03/03/1992
First Gazette notice for compulsory strike-off
dot icon04/06/1991
Accounts for a small company made up to 1989-10-31
dot icon23/05/1991
New secretary appointed;new director appointed
dot icon23/05/1991
New director appointed
dot icon23/05/1991
New director appointed
dot icon17/02/1991
Registered office changed on 17/02/91 from: flat 2 36 charleville road london W14 9JH
dot icon17/02/1991
Return made up to 30/06/89; no change of members
dot icon17/02/1991
Return made up to 31/08/90; full list of members
dot icon19/04/1989
Accounts for a small company made up to 1988-10-31
dot icon19/04/1989
Accounts for a small company made up to 1987-10-31
dot icon11/04/1989
Return made up to 31/08/88; full list of members
dot icon11/04/1988
Director resigned;new director appointed
dot icon11/04/1988
Registered office changed on 11/04/88 from: top flat 36 charleville road west kensington london W14 9JH
dot icon29/09/1987
Full accounts made up to 1986-10-31
dot icon29/09/1987
Return made up to 31/08/87; full list of members
dot icon02/06/1987
Secretary resigned;new secretary appointed
dot icon02/06/1987
New director appointed
dot icon02/06/1987
Accounting reference date shortened from 31/03 to 31/10

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Claire Minns
Director
13/06/1994 - Present
1
Kilner, Finella
Director
22/09/2014 - 24/09/2021
-
Kilner, Toby
Director
22/09/2014 - Present
-
Mr Andrew Wood
Director
30/09/2008 - 15/06/2025
1
Summers, Linda
Director
22/09/2014 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 36 CHARLEVILLE ROAD LIMITED

36 CHARLEVILLE ROAD LIMITED is an(a) Active company incorporated on 13/03/1986 with the registered office located at 36 Charleville Road, West Kensington, London W14 9JH. There are currently 8 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 36 CHARLEVILLE ROAD LIMITED?

toggle

36 CHARLEVILLE ROAD LIMITED is currently Active. It was registered on 13/03/1986 .

Where is 36 CHARLEVILLE ROAD LIMITED located?

toggle

36 CHARLEVILLE ROAD LIMITED is registered at 36 Charleville Road, West Kensington, London W14 9JH.

What does 36 CHARLEVILLE ROAD LIMITED do?

toggle

36 CHARLEVILLE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 36 CHARLEVILLE ROAD LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-31 with updates.