CHARTER HARLEY STREET LIMITED

Register to unlock more data on OkredoRegister

CHARTER HARLEY STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06685447

Incorporation date

01/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

2a The Quadrant, Epsom, Surrey KT17 4RHCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2008)
dot icon08/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon09/07/2025
Micro company accounts made up to 2024-10-31
dot icon09/05/2025
Director's details changed for Amanda Saligari on 2025-05-01
dot icon09/05/2025
Change of details for Mrs. Amanda Saligari as a person with significant control on 2025-05-01
dot icon16/10/2024
Registered office address changed from Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA England to 2a the Quadrant Epsom Surrey KT17 4RH on 2024-10-16
dot icon16/10/2024
Change of details for Mrs. Amanda Saligari as a person with significant control on 2024-10-16
dot icon03/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon10/01/2024
Registered office address changed from C/O Thorne Lancaster Parker 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF England to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 2024-01-10
dot icon08/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon10/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/03/2023
Registered office address changed from 15 Harley Street London W1G 9QQ to C/O Thorne Lancaster Parker 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF on 2023-03-07
dot icon20/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/01/2018
Termination of appointment of James Patrick Saligari as a director on 2018-01-26
dot icon04/10/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/01/2014
Compulsory strike-off action has been discontinued
dot icon21/01/2014
First Gazette notice for compulsory strike-off
dot icon16/01/2014
Annual return made up to 2013-09-02 with full list of shareholders
dot icon16/01/2014
Annual return made up to 2013-09-01 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/11/2012
Director's details changed for Amanda Saligari on 2012-11-23
dot icon30/11/2012
Director's details changed for James Patrick Saligari on 2012-11-23
dot icon09/10/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon28/09/2012
Certificate of change of name
dot icon28/09/2012
Change of name notice
dot icon14/03/2012
Appointment of James Patrick Saligari as a director
dot icon23/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/01/2012
Termination of appointment of Amanda Saligari as a secretary
dot icon21/11/2011
Termination of appointment of Anthony Mclellan as a director
dot icon08/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/11/2010
Annual return made up to 2010-09-01
dot icon28/09/2010
Director's details changed for Amanda Saligari on 2010-09-28
dot icon28/09/2010
Secretary's details changed for Amanda Saligari on 2010-09-28
dot icon15/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon04/11/2009
Previous accounting period extended from 2009-09-30 to 2009-10-31
dot icon21/10/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon03/10/2008
Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\
dot icon30/09/2008
Director and secretary's change of particulars / mandy saligari / 25/09/2008
dot icon03/09/2008
Director and secretary appointed mandy saligari
dot icon03/09/2008
Director appointed anthony mclellan
dot icon03/09/2008
Registered office changed on 03/09/2008 from marquess court 69 southampton row london WC1B 4ET england
dot icon03/09/2008
Appointment terminated secretary london law secretarial LIMITED
dot icon03/09/2008
Appointment terminated director london law services LIMITED
dot icon01/09/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+5.63 % *

* during past year

Cash in Bank

£150,060.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
102.93K
-
0.00
92.22K
-
2022
1
141.72K
-
0.00
142.07K
-
2023
1
160.91K
-
0.00
150.06K
-
2023
1
160.91K
-
0.00
150.06K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

160.91K £Ascended13.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.06K £Ascended5.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs. Amanda Saligari
Director
01/09/2008 - Present
4
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
31/08/2008 - 31/08/2008
10049
LONDON LAW SERVICES LIMITED
Nominee Director
31/08/2008 - 31/08/2008
9963
Saligari, James Patrick
Director
29/02/2012 - 25/01/2018
2
Mclellan, Anthony
Director
31/08/2008 - 13/11/2011
-

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 CHARTER HARLEY STREET LIMITED

CHARTER HARLEY STREET LIMITED is an(a) Active company incorporated on 01/09/2008 with the registered office located at 2a The Quadrant, Epsom, Surrey KT17 4RH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTER HARLEY STREET LIMITED?

toggle

CHARTER HARLEY STREET LIMITED is currently Active. It was registered on 01/09/2008 .

Where is CHARTER HARLEY STREET LIMITED located?

toggle

CHARTER HARLEY STREET LIMITED is registered at 2a The Quadrant, Epsom, Surrey KT17 4RH.

What does CHARTER HARLEY STREET LIMITED do?

toggle

CHARTER HARLEY STREET LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CHARTER HARLEY STREET LIMITED have?

toggle

CHARTER HARLEY STREET LIMITED had 1 employees in 2023.

What is the latest filing for CHARTER HARLEY STREET LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-09-01 with no updates.