CHARLIE SMITH LONDON LTD

Register to unlock more data on OkredoRegister

CHARLIE SMITH LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06457771

Incorporation date

19/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

86 Mortimer Street, Herne Bay CT6 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2007)
dot icon23/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon06/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/06/2024
Registered office address changed from The Glasshouse Unit 9 49a Goldhawk Road London W12 8QP England to 86 Mortimer Street Herne Bay CT6 5PS on 2024-06-30
dot icon20/12/2023
Termination of appointment of Mary Kathleen Ellis as a secretary on 2023-12-20
dot icon20/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon21/12/2022
Compulsory strike-off action has been discontinued
dot icon20/12/2022
Micro company accounts made up to 2021-12-31
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon05/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon05/11/2021
Micro company accounts made up to 2020-12-31
dot icon22/01/2021
Registered office address changed from Unit 9 49a Goldhawk Road London W12 8QP England to The Glasshouse Unit 9 49a Goldhawk Road London W12 8QP on 2021-01-22
dot icon22/01/2021
Registered office address changed from Unit 9, the Glasshouse 49a Goldhawk Road London W12 8QP England to Unit 9 49a Goldhawk Road London W12 8QP on 2021-01-22
dot icon22/01/2021
Registered office address changed from 49a Unit 9 Goldhawk Road London W12 8QP England to Unit 9, the Glasshouse 49a Goldhawk Road London W12 8QP on 2021-01-22
dot icon22/01/2021
Registered office address changed from 49a Unit 9, the Glasshouse Goldhawk Road London W12 8QP England to 49a Unit 9 Goldhawk Road London W12 8QP on 2021-01-22
dot icon22/01/2021
Registered office address changed from The Glasshouse Unit 9, the Glasshouse 49a Goldhawk Road London W12 8QP England to 49a Unit 9, the Glasshouse Goldhawk Road London W12 8QP on 2021-01-22
dot icon22/01/2021
Director's details changed for Mr Zavier Ellis on 2020-08-24
dot icon22/01/2021
Secretary's details changed for Mrs Mary Kathleen Ellis on 2021-01-22
dot icon22/01/2021
Registered office address changed from Unit 9 Unit 9, the Glasshouse 49a Goldhawk Road London W12 8QP England to The Glasshouse Unit 9, the Glasshouse 49a Goldhawk Road London W12 8QP on 2021-01-22
dot icon21/01/2021
Registered office address changed from The Glasshouse Goldhawk Road London W12 8QP England to Unit 9 Unit 9, the Glasshouse 49a Goldhawk Road London W12 8QP on 2021-01-21
dot icon20/01/2021
Registered office address changed from C/O Charlie Smith London 336 Old Street 2nd Floor London EC1V 9DR to The Glasshouse Goldhawk Road London W12 8QP on 2021-01-20
dot icon04/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon04/01/2021
Secretary's details changed for Mary Linzell on 2012-06-02
dot icon04/01/2021
Change of details for Mr Zavier Ellis as a person with significant control on 2020-08-24
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon05/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon06/08/2019
Micro company accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon26/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon09/11/2012
Miscellaneous
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon05/01/2011
Director's details changed for Zavier Ellis on 2011-01-04
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/07/2010
Director's details changed for Zavier Ellis on 2010-07-29
dot icon29/07/2010
Secretary's details changed for Mary Linzell on 2010-07-29
dot icon22/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon22/01/2010
Director's details changed for Zavier Ellis on 2010-01-22
dot icon22/01/2010
Registered office address changed from 284 Crystal Palace Road London SE22 9JJ on 2010-01-22
dot icon16/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 19/12/08; full list of members
dot icon19/12/2007
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
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
50.21K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Zavier
Director
19/12/2007 - Present
6
Ellis, Mary Kathleen
Secretary
19/12/2007 - 20/12/2023
-

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 CHARLIE SMITH LONDON LTD

CHARLIE SMITH LONDON LTD is an(a) Active company incorporated on 19/12/2007 with the registered office located at 86 Mortimer Street, Herne Bay CT6 5PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLIE SMITH LONDON LTD?

toggle

CHARLIE SMITH LONDON LTD is currently Active. It was registered on 19/12/2007 .

Where is CHARLIE SMITH LONDON LTD located?

toggle

CHARLIE SMITH LONDON LTD is registered at 86 Mortimer Street, Herne Bay CT6 5PS.

What does CHARLIE SMITH LONDON LTD do?

toggle

CHARLIE SMITH LONDON LTD operates in the Retail sale in commercial art galleries (47.78/1 - SIC 2007) sector.

What is the latest filing for CHARLIE SMITH LONDON LTD?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-19 with no updates.