CHARITYSHARE LIMITED

Register to unlock more data on OkredoRegister

CHARITYSHARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05260609

Incorporation date

15/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2004)
dot icon05/11/2023
Final Gazette dissolved following liquidation
dot icon05/08/2023
Return of final meeting in a members' voluntary winding up
dot icon02/08/2022
Liquidators' statement of receipts and payments to 2022-05-31
dot icon07/08/2021
Liquidators' statement of receipts and payments to 2021-05-31
dot icon14/07/2020
Registered office address changed from 25 Farringdon Street London EC4A 4AB to 25 Farringdon Street London EC4A 4AB on 2020-07-14
dot icon06/07/2020
Registered office address changed from Whitecross Studios 50 Banner Street London EC1Y 8st England to 25 Farringdon Street London EC4A 4AB on 2020-07-06
dot icon16/06/2020
Appointment of a voluntary liquidator
dot icon16/06/2020
Resolutions
dot icon16/06/2020
Declaration of solvency
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon01/07/2019
Registered office address changed from Edward Rudolph House Margery Street London WC1X 0JL England to Whitecross Studios 50 Banner Street London EC1Y 8st on 2019-07-01
dot icon13/05/2019
Second filing for the termination of Mr Rajeev Arya as a director
dot icon08/03/2019
Appointment of Ms Agnes Christina Lynch as a director on 2019-03-07
dot icon08/03/2019
Termination of appointment of Rajeev Arya as a director on 2018-03-07
dot icon05/11/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/06/2018
Registered office address changed from 4th Floor 1 Thomas More Square London E1W 1YN England to Edward Rudolph House Margery Street London WC1X 0JL on 2018-06-29
dot icon29/06/2018
Appointment of Mr Simon Walters as a secretary on 2018-06-25
dot icon29/06/2018
Termination of appointment of Barrett Bedrossian as a secretary on 2018-06-25
dot icon29/06/2018
Termination of appointment of Roger Paul Kemp as a director on 2018-06-29
dot icon10/01/2018
Appointment of Mr Robert Graham Butler as a director on 2018-01-05
dot icon06/01/2018
Termination of appointment of Jeremy Michael Hughes as a director on 2018-01-05
dot icon11/12/2017
Appointment of Mr Jeremy Michael Hughes as a director on 2017-12-08
dot icon10/12/2017
Termination of appointment of Andrew David James as a director on 2017-12-08
dot icon16/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon15/08/2017
Full accounts made up to 2017-03-31
dot icon10/02/2017
Appointment of Mr Andrew David James as a director on 2017-02-10
dot icon10/02/2017
Termination of appointment of Neil John Cuthbertson as a director on 2017-02-10
dot icon28/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon14/07/2016
Full accounts made up to 2016-03-31
dot icon01/07/2016
Termination of appointment of Stephen Richard Porter as a director on 2016-06-24
dot icon01/07/2016
Appointment of Miss Elizabeth Ann Walker as a director on 2016-06-27
dot icon04/04/2016
Registered office address changed from C/O Barrett Bedrossian 14 Clerkenwell Close London EC1R 0AN to 4th Floor 1 Thomas More Square London E1W 1YN on 2016-04-04
dot icon05/02/2016
Appointment of Mr Neil John Cuthbertson as a director on 2016-02-01
dot icon04/02/2016
Termination of appointment of David James Fowler as a director on 2016-02-01
dot icon26/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon21/10/2015
Full accounts made up to 2015-03-31
dot icon11/06/2015
Appointment of Mr Roger Paul Kemp as a director on 2015-04-01
dot icon26/02/2015
Appointment of Mr David James Fowler as a director on 2015-02-20
dot icon24/02/2015
Termination of appointment of Matthew Arthur Richard Sellen as a director on 2015-02-20
dot icon27/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon24/07/2014
Full accounts made up to 2014-03-31
dot icon18/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2013-03-31
dot icon08/04/2013
Appointment of Mr Rajeev Arya as a director
dot icon05/04/2013
Termination of appointment of Stephen Mensforth as a director
dot icon30/10/2012
Full accounts made up to 2012-03-31
dot icon24/10/2012
Appointment of Mr Steve Mensforth as a director
dot icon19/10/2012
Termination of appointment of Charles Scott as a director
dot icon18/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon08/08/2012
Appointment of Mr Barrett Bedrossian as a secretary
dot icon08/08/2012
Termination of appointment of Deirdre Watson as a secretary
dot icon07/08/2012
Registered office address changed from C/O C/O Alzheimer's Society Devon House 58 St. Katharines Way London E1W 1LB United Kingdom on 2012-08-07
dot icon21/12/2011
Director's details changed for Mr Charles William Scott on 2010-07-01
dot icon03/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon03/11/2011
Registered office address changed from 58 St. Katharines Way London E1W 1LB on 2011-11-03
dot icon03/11/2011
Director's details changed for Mr Matthew Sellen on 2011-10-15
dot icon03/11/2011
Secretary's details changed for Deirdre Mary Alison Watson on 2011-10-15
dot icon29/09/2011
Full accounts made up to 2011-03-31
dot icon17/03/2011
Appointment of Mr Stephen Richard Porter as a director
dot icon16/03/2011
Termination of appointment of Paul Gilbey as a director
dot icon13/01/2011
Appointment of Deirdre Mary Alison Watson as a secretary
dot icon07/01/2011
Statement of capital on 2011-01-07
dot icon07/01/2011
Statement by directors
dot icon07/01/2011
Solvency statement dated 23/12/10
dot icon07/01/2011
Resolutions
dot icon07/01/2011
Registered office address changed from Weston House 42 Curtain Road London EC2A 3NH on 2011-01-07
dot icon07/01/2011
Termination of appointment of Catherine Dixon as a secretary
dot icon07/01/2011
Termination of appointment of Catherine Dixon as a director
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon13/10/2010
Appointment of Paul Gilbey as a director
dot icon12/10/2010
Termination of appointment of Charles Nall as a director
dot icon31/08/2010
Termination of appointment of Ian Chivers as a director
dot icon31/08/2010
Termination of appointment of Ian Chivers as a secretary
dot icon31/08/2010
Appointment of Ian Chivers as a director
dot icon27/08/2010
Appointment of Catherine Dixon as a director
dot icon27/08/2010
Appointment of Catherine Dixon as a secretary
dot icon11/08/2010
Resolutions
dot icon11/08/2010
Appointment of Charles William Scott as a director
dot icon11/08/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon01/12/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mr Matthew Sellen on 2009-11-18
dot icon01/12/2009
Director's details changed for Charles William Joseph Nall on 2009-11-18
dot icon19/11/2009
Appointment of Ian Chivers as a secretary
dot icon17/11/2009
Termination of appointment of Elizabeth Booth as a director
dot icon17/11/2009
Termination of appointment of Elizabeth Booth as a secretary
dot icon08/07/2009
Full accounts made up to 2009-03-31
dot icon30/10/2008
Full accounts made up to 2008-03-31
dot icon24/10/2008
Return made up to 15/10/08; full list of members
dot icon23/09/2008
Director appointed mr matthew sellen
dot icon23/09/2008
Appointment terminated director joanna knowles
dot icon13/03/2008
Secretary appointed elizabeth booth
dot icon13/03/2008
Director appointed elizabeth booth
dot icon13/03/2008
Appointment terminated director john graham
dot icon13/03/2008
Appointment terminated secretary john graham
dot icon07/12/2007
Return made up to 15/10/07; full list of members
dot icon03/10/2007
Full accounts made up to 2007-03-31
dot icon04/06/2007
New director appointed
dot icon01/11/2006
Return made up to 15/10/06; full list of members
dot icon10/08/2006
Full accounts made up to 2006-03-31
dot icon02/11/2005
Return made up to 15/10/05; full list of members
dot icon22/11/2004
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon15/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chivers, Ian
Director
23/06/2009 - 25/08/2010
12
Mensforth, Stephen
Director
22/10/2012 - 28/03/2013
32
Arya, Rajeev
Director
01/04/2013 - 06/03/2019
48
Graham, John Martin
Director
15/10/2004 - 01/03/2008
28
Kemp, Roger Paul
Director
31/03/2015 - 28/06/2018
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARITYSHARE LIMITED

CHARITYSHARE LIMITED is an(a) Dissolved company incorporated on 15/10/2004 with the registered office located at 25 Farringdon Street, London EC4A 4AB. 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 CHARITYSHARE LIMITED?

toggle

CHARITYSHARE LIMITED is currently Dissolved. It was registered on 15/10/2004 and dissolved on 05/11/2023.

Where is CHARITYSHARE LIMITED located?

toggle

CHARITYSHARE LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does CHARITYSHARE LIMITED do?

toggle

CHARITYSHARE LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for CHARITYSHARE LIMITED?

toggle

The latest filing was on 05/11/2023: Final Gazette dissolved following liquidation.