96 CHARLTON CHURCH LANE LIMITED

Register to unlock more data on OkredoRegister

96 CHARLTON CHURCH LANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09964750

Incorporation date

22/01/2016

Size

Micro Entity

Contacts

Registered address

Registered address

96 Charlton Church Lane, London SE7 7AACopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2016)
dot icon25/02/2026
Confirmation statement made on 2026-01-04 with updates
dot icon20/01/2026
Appointment of Mr Thomas Henry Russell as a director on 2025-11-20
dot icon08/01/2026
Change of details for Henry Russell as a person with significant control on 2026-01-07
dot icon07/01/2026
Notification of Henry Russell as a person with significant control on 2025-11-20
dot icon29/10/2025
Termination of appointment of Alistair Riley as a director on 2025-10-29
dot icon29/10/2025
Cessation of Alistair Riley as a person with significant control on 2025-10-29
dot icon24/10/2025
Micro company accounts made up to 2025-01-31
dot icon09/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon11/11/2024
Micro company accounts made up to 2024-01-31
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon26/10/2023
Micro company accounts made up to 2023-01-31
dot icon18/03/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon28/10/2022
Micro company accounts made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon15/11/2021
Micro company accounts made up to 2021-01-31
dot icon08/03/2021
Notification of Sophia Nadine Quazi as a person with significant control on 2021-03-08
dot icon08/03/2021
Termination of appointment of Zoe Schoenherr as a director on 2021-02-13
dot icon08/03/2021
Termination of appointment of Zoe Schoenherr as a secretary on 2021-02-13
dot icon08/03/2021
Appointment of Miss Sophia Nadine Quazi as a director on 2021-03-05
dot icon28/01/2021
Cessation of Zoe Schoenherr as a person with significant control on 2021-01-28
dot icon24/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon13/01/2021
Change of details for Mr Alistair Riley as a person with significant control on 2021-01-13
dot icon13/01/2021
Notification of Sandeep Kunchamwar as a person with significant control on 2021-01-13
dot icon31/10/2020
Micro company accounts made up to 2020-01-31
dot icon02/02/2020
Confirmation statement made on 2020-01-21 with updates
dot icon28/10/2019
Micro company accounts made up to 2019-01-31
dot icon16/07/2019
Termination of appointment of James Morrison as a director on 2019-05-15
dot icon16/07/2019
Termination of appointment of James Morrison as a secretary on 2019-05-15
dot icon16/07/2019
Appointment of Zoe Schoenherr as a secretary on 2019-05-15
dot icon16/07/2019
Cessation of James Morrison as a person with significant control on 2019-05-15
dot icon16/07/2019
Appointment of Mr Sandeep Kunchamwar as a director on 2019-05-15
dot icon01/02/2019
Confirmation statement made on 2019-01-21 with updates
dot icon30/10/2018
Notification of Alistair Riley as a person with significant control on 2018-09-13
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon29/10/2018
Appointment of Mr Alistair Riley as a director on 2018-09-13
dot icon29/10/2018
Termination of appointment of Eric Wilkinson as a director on 2018-09-13
dot icon22/10/2018
Cessation of Eric Wilkinson as a person with significant control on 2018-09-13
dot icon04/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon29/08/2017
Director's details changed for Mr Eric Wilkson on 2017-01-22
dot icon27/04/2017
Micro company accounts made up to 2017-01-31
dot icon30/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon30/01/2017
Appointment of Ms Zoe Schoenherr as a director on 2016-01-22
dot icon30/01/2017
Appointment of Mr Eric Wilkson as a director on 2016-01-22
dot icon22/01/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.27K
-
0.00
-
-
2022
0
54.17K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kunchamwar, Sandeep
Director
15/05/2019 - Present
2
Wilkinson, Eric David
Director
22/01/2016 - 13/09/2018
9
Morrison, James
Director
22/01/2016 - 15/05/2019
-
Mr Alistair Riley
Director
13/09/2018 - 29/10/2025
2
Schoenherr, Zoe
Director
22/01/2016 - 13/02/2021
2

Persons with Significant Control

8
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 96 CHARLTON CHURCH LANE LIMITED

96 CHARLTON CHURCH LANE LIMITED is an(a) Active company incorporated on 22/01/2016 with the registered office located at 96 Charlton Church Lane, London SE7 7AA. There are currently 3 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 96 CHARLTON CHURCH LANE LIMITED?

toggle

96 CHARLTON CHURCH LANE LIMITED is currently Active. It was registered on 22/01/2016 .

Where is 96 CHARLTON CHURCH LANE LIMITED located?

toggle

96 CHARLTON CHURCH LANE LIMITED is registered at 96 Charlton Church Lane, London SE7 7AA.

What does 96 CHARLTON CHURCH LANE LIMITED do?

toggle

96 CHARLTON CHURCH LANE 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 96 CHARLTON CHURCH LANE LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-01-04 with updates.