ANDREW CHARLES PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANDREW CHARLES PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06367492

Incorporation date

11/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Craftwork Studios, 1-3 Dufferin Street, London EC1Y 8NACopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2007)
dot icon25/12/2023
Final Gazette dissolved following liquidation
dot icon25/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon18/12/2022
Liquidators' statement of receipts and payments to 2022-10-13
dot icon26/10/2021
Registered office address changed from 22-25 Eastcastle Street 6th Floor London W1W 8DE United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2021-10-26
dot icon25/10/2021
Appointment of a voluntary liquidator
dot icon25/10/2021
Resolutions
dot icon25/10/2021
Statement of affairs
dot icon09/09/2021
Termination of appointment of Nicholas Philippos Charalambous as a director on 2021-03-01
dot icon02/09/2021
Compulsory strike-off action has been suspended
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon15/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon29/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon12/08/2020
Resolutions
dot icon18/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon25/01/2019
Registered office address changed from 1 Chalk Farm Parade Adelaide Road London NW3 2BN to 22-25 Eastcastle Street 6th Floor London W1W 8DE on 2019-01-25
dot icon25/01/2019
Notification of Andrew Charles & Co Estate Agents Limited as a person with significant control on 2018-12-20
dot icon25/01/2019
Cessation of Cambridge Gate Properties Limited as a person with significant control on 2018-12-20
dot icon25/01/2019
Appointment of Nc Fiduciaries Ltd as a director on 2018-12-20
dot icon25/01/2019
Appointment of Mr Nicholas Philippos Charalambous as a director on 2018-12-20
dot icon25/01/2019
Termination of appointment of Mark Neil Steinberg as a director on 2018-12-20
dot icon25/01/2019
Notification of Cambridge Gate Properties Limited as a person with significant control on 2018-12-20
dot icon25/01/2019
Cessation of Behnam Felfeli as a person with significant control on 2018-12-20
dot icon25/01/2019
Appointment of Mr Mark Neil Steinberg as a director on 2018-12-20
dot icon25/01/2019
Termination of appointment of Behnam Felfeli as a director on 2018-12-20
dot icon25/01/2019
Termination of appointment of Behnam Felfeli as a secretary on 2018-12-20
dot icon04/12/2018
Statement of capital following an allotment of shares on 2007-09-24
dot icon21/11/2018
Second filing of a statement of capital following an allotment of shares on 2010-10-01
dot icon25/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon04/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon04/10/2015
Director's details changed for Behnam Felfeli on 2015-09-28
dot icon04/10/2015
Secretary's details changed for Behnam Felfeli on 2015-09-28
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon06/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2013
Registered office address changed from 20 Haverstock Hill London NW3 2BL on 2013-10-02
dot icon29/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon17/09/2012
Statement of capital following an allotment of shares on 2010-10-01
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/03/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon28/03/2012
Termination of appointment of Erol Osman as a director
dot icon08/02/2012
Registered office address changed from 18 the Coppice Great North Road Barnet EN5 1HW on 2012-02-08
dot icon15/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/12/2009
Resolutions
dot icon11/12/2009
Certificate of change of name
dot icon11/12/2009
Change of name notice
dot icon16/11/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon19/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon29/09/2008
Return made up to 11/09/08; full list of members
dot icon28/09/2007
New director appointed
dot icon28/09/2007
Ad 24/09/07--------- £ si 99@1=99 £ ic 1/100
dot icon28/09/2007
New secretary appointed;new director appointed
dot icon12/09/2007
Secretary resigned
dot icon12/09/2007
Director resigned
dot icon11/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charalambous, Nicholas Philippos
Director
20/12/2018 - 01/03/2021
79
Steinberg, Mark Neil
Director
20/12/2018 - 20/12/2018
401

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANDREW CHARLES PROPERTY MANAGEMENT LIMITED

ANDREW CHARLES PROPERTY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 11/09/2007 with the registered office located at Craftwork Studios, 1-3 Dufferin Street, London EC1Y 8NA. There is currently no 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 ANDREW CHARLES PROPERTY MANAGEMENT LIMITED?

toggle

ANDREW CHARLES PROPERTY MANAGEMENT LIMITED is currently Dissolved. It was registered on 11/09/2007 and dissolved on 25/12/2023.

Where is ANDREW CHARLES PROPERTY MANAGEMENT LIMITED located?

toggle

ANDREW CHARLES PROPERTY MANAGEMENT LIMITED is registered at Craftwork Studios, 1-3 Dufferin Street, London EC1Y 8NA.

What does ANDREW CHARLES PROPERTY MANAGEMENT LIMITED do?

toggle

ANDREW CHARLES PROPERTY MANAGEMENT LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ANDREW CHARLES PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 25/12/2023: Final Gazette dissolved following liquidation.