CHARLFORD LTD

Register to unlock more data on OkredoRegister

CHARLFORD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04830490

Incorporation date

11/07/2003

Size

Small

Contacts

Registered address

Registered address

113 Brent Street, London NW4 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2003)
dot icon23/03/2026
Registration of charge 048304900003, created on 2026-03-20
dot icon24/09/2025
Accounts for a small company made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon26/02/2025
Registration of charge 048304900002, created on 2025-02-24
dot icon25/02/2025
Satisfaction of charge 048304900001 in full
dot icon03/10/2024
Accounts for a small company made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon10/11/2023
Current accounting period extended from 2023-12-29 to 2023-12-31
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon26/07/2022
Accounts for a small company made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon25/09/2021
Accounts for a small company made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon21/06/2021
Director's details changed for Mr Barry Ackerman on 2021-06-04
dot icon21/06/2021
Director's details changed for Mr Barry Ackerman on 2021-06-04
dot icon16/07/2020
Accounts for a small company made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon12/07/2019
Accounts for a small company made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon10/06/2019
Change of details for Bana One L3 Limited as a person with significant control on 2019-06-01
dot icon09/07/2018
Accounts for a small company made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon25/06/2018
Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon05/03/2018
Memorandum and Articles of Association
dot icon05/03/2018
Resolutions
dot icon26/02/2018
Registration of charge 048304900001, created on 2018-02-22
dot icon29/11/2017
Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon24/11/2017
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 2017-11-24
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon20/12/2016
Accounts for a small company made up to 2015-12-31
dot icon08/12/2016
Resolutions
dot icon30/09/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon16/08/2016
Auditor's resignation
dot icon19/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon01/12/2015
Statement of capital following an allotment of shares on 2015-10-30
dot icon05/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon22/07/2015
Accounts for a small company made up to 2014-12-31
dot icon08/01/2015
Accounts for a small company made up to 2013-12-31
dot icon20/11/2014
Statement of capital following an allotment of shares on 2014-11-12
dot icon25/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon12/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon03/02/2014
Accounts for a small company made up to 2012-12-31
dot icon13/12/2013
Accounts for a small company made up to 2011-12-31
dot icon30/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon31/07/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon01/06/2012
Termination of appointment of Andrew Thornhill as a director
dot icon03/08/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon02/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon17/02/2011
Appointment of Barry Ackerman as a director
dot icon13/01/2011
Termination of appointment of Joseph Ackerman as a secretary
dot icon13/01/2011
Termination of appointment of Joseph Ackerman as a director
dot icon10/12/2010
Accounts for a dormant company made up to 2010-07-31
dot icon04/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon13/05/2010
Secretary's details changed for Joseph Ackerman on 2010-05-01
dot icon13/05/2010
Director's details changed for Joseph Ackerman on 2010-05-01
dot icon06/04/2010
Appointment of Mr Andrew Robert Thornhill as a director
dot icon23/02/2010
Secretary's details changed for Joseph Ackerman on 2010-02-01
dot icon23/02/2010
Director's details changed for Joseph Ackerman on 2010-02-01
dot icon13/11/2009
Director's details changed for Naomi Ackerman on 2009-10-01
dot icon05/11/2009
Accounts for a dormant company made up to 2009-07-31
dot icon21/10/2009
Director's details changed for Naomi Ackerman on 2009-10-20
dot icon05/08/2009
Return made up to 29/07/09; full list of members
dot icon27/11/2008
Accounts for a dormant company made up to 2008-07-31
dot icon31/07/2008
Return made up to 29/07/08; full list of members
dot icon20/09/2007
Accounts for a dormant company made up to 2007-07-31
dot icon30/07/2007
Return made up to 29/07/07; full list of members
dot icon23/10/2006
Accounts for a dormant company made up to 2006-07-31
dot icon31/07/2006
Return made up to 29/07/06; full list of members
dot icon20/10/2005
Accounts for a dormant company made up to 2005-07-31
dot icon03/08/2005
Return made up to 29/07/05; full list of members
dot icon11/07/2005
Registered office changed on 11/07/05 from: 233 old marylebone road london NW1 5QT
dot icon30/09/2004
Accounts for a dormant company made up to 2004-07-31
dot icon30/07/2004
Return made up to 29/07/04; full list of members
dot icon29/07/2004
Secretary's particulars changed;director's particulars changed
dot icon21/04/2004
Director's particulars changed
dot icon04/10/2003
Ad 02/09/03--------- £ si 1@1=1 £ ic 1/2
dot icon09/09/2003
New director appointed
dot icon09/09/2003
New secretary appointed;new director appointed
dot icon09/09/2003
Registered office changed on 09/09/03 from: 113 brent street london NW4 2DX
dot icon29/08/2003
Secretary resigned
dot icon29/08/2003
Registered office changed on 29/08/03 from: 113 brent street london NW4 2DX
dot icon29/08/2003
Registered office changed on 29/08/03 from: 39A leicester road salford manchester M7 4AS
dot icon29/08/2003
Director resigned
dot icon11/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornhill, Andrew Robert
Director
25/03/2010 - 20/05/2012
148
Ackerman, Barry
Director
14/02/2011 - Present
191
Ackerman, Joseph
Director
01/09/2003 - 29/12/2010
148
Ackerman, Naomi
Director
02/09/2003 - Present
179
FORM 10 SECRETARIES FD LTD
Nominee Secretary
10/07/2003 - 28/08/2003
36449

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 CHARLFORD LTD

CHARLFORD LTD is an(a) Active company incorporated on 11/07/2003 with the registered office located at 113 Brent Street, London NW4 2DX. There are currently 2 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 CHARLFORD LTD?

toggle

CHARLFORD LTD is currently Active. It was registered on 11/07/2003 .

Where is CHARLFORD LTD located?

toggle

CHARLFORD LTD is registered at 113 Brent Street, London NW4 2DX.

What does CHARLFORD LTD do?

toggle

CHARLFORD LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHARLFORD LTD?

toggle

The latest filing was on 23/03/2026: Registration of charge 048304900003, created on 2026-03-20.