CHARTERED PRACTICE & CO LTD.

Register to unlock more data on OkredoRegister

CHARTERED PRACTICE & CO LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05722471

Incorporation date

27/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

601 Britannia House 1 Glenthorne Road, London W6 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2006)
dot icon23/03/2026
Total exemption full accounts made up to 2025-03-26
dot icon23/12/2025
Previous accounting period shortened from 2025-03-27 to 2025-03-26
dot icon30/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon26/08/2025
Appointment of Mrs Mihaela Radeva Liptcheva-Iavnova as a director on 2025-08-08
dot icon26/08/2025
Termination of appointment of Krasimir Hristov Ivanov as a director on 2025-08-08
dot icon26/08/2025
Termination of appointment of Krasimirh Hristov Ivanov as a secretary on 2025-08-08
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-27
dot icon28/12/2024
Previous accounting period shortened from 2024-03-28 to 2024-03-27
dot icon21/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-28
dot icon23/03/2024
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon23/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon13/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-03-30
dot icon29/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon12/11/2022
Change of details for Mr Krasimir Hristov Ivanov as a person with significant control on 2022-06-05
dot icon12/11/2022
Notification of Media Station Limited as a person with significant control on 2022-06-05
dot icon12/11/2022
Appointment of Media Station Limited as a director on 2022-06-05
dot icon12/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon20/09/2022
Registered office address changed from 407 Britannia House 1-11 Glenthorne Road London W6 0LH England to 601 Britannia House 1 Glenthorne Road London W6 0LH on 2022-09-20
dot icon06/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/06/2021
Cessation of Hrictiyan-August Krasimirov Ivanov as a person with significant control on 2020-03-31
dot icon14/06/2021
Termination of appointment of Hristian-August Ivanov as a director on 2020-03-31
dot icon14/06/2021
Appointment of Mr Krasimir Hristov Ivanov as a director on 2020-04-01
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Notification of Hrictiyan-August Krasimirov Ivanov as a person with significant control on 2019-09-01
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon01/06/2020
Change of details for Mr Krasimir Hristov Ivanov as a person with significant control on 2019-08-01
dot icon01/06/2020
Cessation of Hristian-August Ivanov as a person with significant control on 2019-08-01
dot icon29/05/2020
Registered office address changed from 252 Becklow Gardens Becklow Road London W12 9ES England to 407 Britannia House 1-11 Glenthorne Road London W6 0LH on 2020-05-29
dot icon08/04/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon08/04/2020
Amended total exemption full accounts made up to 2018-03-31
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/10/2019
Compulsory strike-off action has been discontinued
dot icon04/10/2019
Confirmation statement made on 2019-07-04 with updates
dot icon24/09/2019
First Gazette notice for compulsory strike-off
dot icon08/07/2019
Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH to 252 Becklow Gardens Becklow Road London W12 9ES on 2019-07-08
dot icon08/07/2019
Termination of appointment of Krasimir Hristov Ivanov as a director on 2018-07-31
dot icon08/07/2019
Change of details for Mr Krasimir Hristov Ivanov as a person with significant control on 2018-07-31
dot icon08/07/2019
Notification of Hristian-August Ivanov as a person with significant control on 2018-08-01
dot icon08/07/2019
Appointment of Mr Hristian-August Ivanov as a director on 2018-08-01
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon04/07/2018
Cessation of Media Station Limited as a person with significant control on 2018-04-01
dot icon04/07/2018
Notification of Krasimir Hristov Ivanov as a person with significant control on 2018-04-01
dot icon04/07/2018
Termination of appointment of Mihaela Radeva Liptcheva-Ivanova as a director on 2018-03-31
dot icon04/07/2018
Appointment of Mr Krasimir Hristov Ivanov as a director on 2018-04-01
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon31/03/2017
Appointment of Mr Krasimirh Hristov Ivanov as a secretary on 2016-04-01
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon29/04/2016
Termination of appointment of Kamelia Racheva Gueorguieva as a secretary on 2015-12-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/04/2015
Amended total exemption full accounts made up to 2014-03-31
dot icon03/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon03/04/2015
Termination of appointment of Krasimir Ivanov as a secretary on 2014-05-17
dot icon05/03/2015
Termination of appointment of Manjit Singh Kalsi as a director on 2014-05-18
dot icon27/02/2015
Appointment of Ms Kamelia Racheva Gueorguieva as a secretary on 2014-06-01
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/05/2014
Appointment of Mrs Mihaela Radeva Liptcheva-Ivanova as a director
dot icon23/05/2014
Termination of appointment of Krasimir Ivanov as a director
dot icon23/05/2014
Termination of appointment of Mihaela Liptcheva-Ivanova as a secretary
dot icon16/05/2014
Appointment of Mr Krasimir Hristov Ivanov as a director
dot icon16/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon16/05/2014
Appointment of Mrs Mihaela Radeva Liptcheva-Ivanova as a secretary
dot icon16/05/2014
Termination of appointment of Mihaela Liptcheva-Ivanova as a director
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/06/2013
Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 2013-06-26
dot icon18/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon27/03/2013
Director's details changed for Mrs Mihaela Radeva Liptcheva-Ivanova on 2013-02-01
dot icon27/03/2013
Appointment of Mr Manjit Singh Kalsi as a director
dot icon27/03/2013
Termination of appointment of Krasimir Ivanov as a director
dot icon12/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon23/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/12/2012
Termination of appointment of Krasen Beltchev as a director
dot icon05/09/2012
Appointment of Mr Krasimir Hristov Ivanov as a director
dot icon14/06/2012
Termination of appointment of Michaela Lipcheva-Ivanova as a secretary
dot icon13/06/2012
Termination of appointment of Michaela Lipcheva-Ivanova as a secretary
dot icon13/06/2012
Appointment of Mr Krasimir Ivanov as a secretary
dot icon16/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon15/02/2012
Appointment of Mrs Mihaela Radeva Liptcheva-Ivanova as a director
dot icon15/02/2012
Termination of appointment of Krasimir Ivanov as a director
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon14/04/2011
Registered office address changed from C/O Media Station Ltd G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 2011-04-14
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon12/04/2010
Registered office address changed from 107 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 2010-04-12
dot icon12/04/2010
Appointment of Mr Krasimir Hristov Ivanov as a director
dot icon12/04/2010
Director's details changed for Mr Krasen Beltchev on 2010-02-01
dot icon12/04/2010
Secretary's details changed for Michaela Lipcheva-Ivanova on 2010-02-01
dot icon28/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon06/03/2009
Secretary's change of particulars / michaela lipcheva-ivanova / 01/03/2009
dot icon06/03/2009
Return made up to 27/02/09; full list of members
dot icon06/03/2009
Director appointed mr krasen beltchev
dot icon06/03/2009
Appointment terminated director kamelia georgieva
dot icon12/08/2008
Return made up to 27/02/08; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from the conservation building acton central station retail unit churchfield road london W3 6BH
dot icon11/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon08/11/2007
Registered office changed on 08/11/07 from: 107 riverbank house 1 putney bridge approach london SW6 3JD
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New secretary appointed
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Secretary resigned
dot icon11/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon26/04/2007
Return made up to 27/02/07; full list of members
dot icon09/01/2007
Registered office changed on 09/01/07 from: 32 woolf court vincent road london W3 8TU
dot icon09/01/2007
Director's particulars changed
dot icon09/01/2007
Director resigned
dot icon27/03/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon27/02/2006
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-93.04 % *

* during past year

Cash in Bank

£105.00

Confirmation

dot iconLast made up date
27/03/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
27/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/03/2024
dot iconNext account date
26/03/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.96K
-
0.00
8.96K
-
2022
1
5.40K
-
0.00
1.51K
-
2023
1
100.00
-
0.00
105.00
-
2023
1
100.00
-
0.00
105.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

100.00 £Descended-98.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.00 £Descended-93.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ivanov, Krasimir Hristov
Director
01/04/2012 - 01/02/2013
55
Ivanov, Krasimir Hristov
Director
01/02/2010 - 31/12/2011
55
Ivanov, Krasimir Hristov
Director
01/06/2013 - 17/05/2014
55
Ivanov, Krasimir Hristov
Director
01/04/2018 - 31/07/2018
55
Ivanov, Krasimir Hristov
Director
27/02/2006 - 01/09/2006
55

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARTERED PRACTICE & CO LTD.

CHARTERED PRACTICE & CO LTD. is an(a) Active company incorporated on 27/02/2006 with the registered office located at 601 Britannia House 1 Glenthorne Road, London W6 0LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTERED PRACTICE & CO LTD.?

toggle

CHARTERED PRACTICE & CO LTD. is currently Active. It was registered on 27/02/2006 .

Where is CHARTERED PRACTICE & CO LTD. located?

toggle

CHARTERED PRACTICE & CO LTD. is registered at 601 Britannia House 1 Glenthorne Road, London W6 0LH.

What does CHARTERED PRACTICE & CO LTD. do?

toggle

CHARTERED PRACTICE & CO LTD. operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does CHARTERED PRACTICE & CO LTD. have?

toggle

CHARTERED PRACTICE & CO LTD. had 1 employees in 2023.

What is the latest filing for CHARTERED PRACTICE & CO LTD.?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-03-26.