38B CHARLWOOD STREET LIMITED

Register to unlock more data on OkredoRegister

38B CHARLWOOD STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03241719

Incorporation date

23/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

140 Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1996)
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon02/06/2025
Appointment of Mrs Corina Hunt as a director on 2025-03-05
dot icon29/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon17/10/2023
Secretary's details changed for Mr Richard Fry on 2023-04-27
dot icon24/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon20/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/04/2023
Registered office address changed from Fry & Company, 52 Moreton Street London SW1V 2PB to 140 Tachbrook Street London SW1V 2NE on 2023-04-27
dot icon20/04/2023
Termination of appointment of Katharine Jane Alexandra Birtwistle as a director on 2022-07-14
dot icon20/04/2023
Termination of appointment of Patrick Peter James Bullen-Smith as a director on 2023-02-03
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon13/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon25/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon29/03/2017
Total exemption full accounts made up to 2016-08-31
dot icon07/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon03/05/2016
Micro company accounts made up to 2015-08-31
dot icon05/10/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon07/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon03/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon03/09/2014
Termination of appointment of Robert Sean Vetch as a secretary on 2014-08-01
dot icon04/07/2014
Appointment of Mr Richard Fry as a secretary
dot icon04/07/2014
Registered office address changed from 16 Atherton Street London SW11 2JE United Kingdom on 2014-07-04
dot icon08/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon22/03/2014
Appointment of Mr Patrick Peter James Bullen-Smith as a director
dot icon16/03/2014
Termination of appointment of John Pickles as a director
dot icon10/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon14/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon01/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon07/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon19/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon16/09/2011
Appointment of Mr John Giles Pickles as a director
dot icon11/09/2011
Appointment of Ms Lindsay Clare Underwood as a director
dot icon02/02/2011
Total exemption full accounts made up to 2010-08-31
dot icon13/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon13/09/2010
Director's details changed for Katharine Jane Alexandra Birtwistle on 2010-08-23
dot icon12/09/2010
Director's details changed for Mr Robert Sean Vetch on 2010-08-23
dot icon26/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon24/08/2009
Return made up to 23/08/09; full list of members
dot icon24/08/2009
Director and secretary's change of particulars / robert vetch / 23/08/2009
dot icon24/08/2009
Director and secretary's change of particulars / robert vetch / 23/08/2009
dot icon12/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon01/09/2008
Return made up to 23/08/08; full list of members
dot icon29/08/2008
Registered office changed on 29/08/2008 from c/o fry & co 52 moreton street london SW1V 2PB
dot icon16/01/2008
Total exemption full accounts made up to 2007-08-31
dot icon25/10/2007
Return made up to 23/08/07; no change of members
dot icon24/10/2007
Secretary resigned
dot icon24/10/2007
New secretary appointed
dot icon09/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon18/09/2006
Return made up to 23/08/06; full list of members
dot icon22/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon31/08/2005
Return made up to 23/08/05; full list of members
dot icon18/08/2005
Total exemption full accounts made up to 2004-08-31
dot icon05/08/2005
New director appointed
dot icon29/04/2005
Director resigned
dot icon11/11/2004
Return made up to 23/08/04; full list of members
dot icon25/10/2004
Director resigned
dot icon25/10/2004
Director resigned
dot icon25/10/2004
Director resigned
dot icon13/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon06/05/2004
Total exemption full accounts made up to 2003-08-31
dot icon28/01/2003
Total exemption full accounts made up to 2002-08-31
dot icon09/09/2002
Return made up to 23/08/01; full list of members
dot icon08/09/2002
Total exemption full accounts made up to 2001-08-31
dot icon02/09/2002
Return made up to 23/08/02; full list of members
dot icon03/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon30/05/2001
New director appointed
dot icon15/03/2001
Secretary resigned
dot icon14/03/2001
New secretary appointed
dot icon28/02/2001
Registered office changed on 28/02/01 from: flat 1 38B charlwood street london SW1V 2DX
dot icon08/11/2000
Return made up to 23/08/00; full list of members
dot icon04/07/2000
Accounts made up to 1999-08-31
dot icon24/09/1999
New director appointed
dot icon20/09/1999
Return made up to 23/08/99; full list of members
dot icon23/07/1999
Accounts made up to 1998-08-31
dot icon10/09/1998
Return made up to 23/08/98; no change of members
dot icon09/09/1998
New director appointed
dot icon24/06/1998
Accounts made up to 1997-08-31
dot icon23/10/1997
Ad 23/08/96--------- £ si 2@1
dot icon23/10/1997
Return made up to 23/08/97; full list of members
dot icon02/09/1996
Secretary resigned
dot icon23/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bullen-Smith, Patrick Peter James
Director
21/02/2014 - 03/02/2023
23
Vetch, Robert Sean
Director
21/04/2005 - Present
14
Birtwistle, Katharine Jane Alexandra
Director
01/04/2004 - 14/07/2022
1
Underwood, Lindsay Clare
Director
25/07/2011 - Present
-
Fry, Richard
Secretary
01/07/2014 - 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 38B CHARLWOOD STREET LIMITED

38B CHARLWOOD STREET LIMITED is an(a) Active company incorporated on 23/08/1996 with the registered office located at 140 Tachbrook Street, London SW1V 2NE. 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 38B CHARLWOOD STREET LIMITED?

toggle

38B CHARLWOOD STREET LIMITED is currently Active. It was registered on 23/08/1996 .

Where is 38B CHARLWOOD STREET LIMITED located?

toggle

38B CHARLWOOD STREET LIMITED is registered at 140 Tachbrook Street, London SW1V 2NE.

What does 38B CHARLWOOD STREET LIMITED do?

toggle

38B CHARLWOOD STREET LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 38B CHARLWOOD STREET LIMITED?

toggle

The latest filing was on 22/08/2025: Confirmation statement made on 2025-08-22 with updates.