CLARGES CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CLARGES CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02254974

Incorporation date

10/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1, First Floor,, 1 Duchess Street, London W1W 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1988)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/05/2025
Secretary's details changed for Mr Bahman Jahanshahi on 2025-05-20
dot icon21/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/02/2025
Registered office address changed from 17 Hanover Square London W1S 1BN England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 2025-02-28
dot icon29/01/2025
Cessation of Prh Group Suisse S.A. as a person with significant control on 2025-01-20
dot icon13/05/2024
Change of details for Mr Paul Robert Hofer as a person with significant control on 2024-05-13
dot icon13/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon16/04/2024
Termination of appointment of James Joseph Lee as a secretary on 2024-04-16
dot icon02/04/2024
Appointment of Mr Bahman Jahanshahi as a secretary on 2024-04-02
dot icon02/04/2024
Termination of appointment of James Joseph Lee as a director on 2024-04-02
dot icon01/04/2024
Director's details changed for Mr Bahman Jahanshahi on 2024-04-01
dot icon25/10/2023
Accounts for a small company made up to 2023-06-30
dot icon22/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon10/03/2023
Accounts for a small company made up to 2022-06-30
dot icon21/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon23/12/2021
Full accounts made up to 2021-06-30
dot icon11/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon29/10/2020
Full accounts made up to 2020-06-30
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon17/01/2020
Full accounts made up to 2019-06-30
dot icon17/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon01/11/2018
Full accounts made up to 2018-06-30
dot icon18/10/2018
Statement of capital following an allotment of shares on 2018-09-18
dot icon23/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon01/05/2018
Termination of appointment of John Hilleard as a director on 2018-05-01
dot icon13/04/2018
Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP to 17 Hanover Square London W1S 1BN on 2018-04-13
dot icon03/11/2017
Full accounts made up to 2017-06-30
dot icon20/10/2017
Statement of capital following an allotment of shares on 2017-10-20
dot icon19/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon03/03/2017
Full accounts made up to 2016-06-30
dot icon18/10/2016
Statement of capital following an allotment of shares on 2016-10-18
dot icon01/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon05/11/2015
Full accounts made up to 2015-06-30
dot icon20/10/2015
Statement of capital following an allotment of shares on 2015-10-20
dot icon03/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon03/06/2015
Director's details changed for James Joseph Lee on 2014-09-01
dot icon12/11/2014
Full accounts made up to 2014-06-30
dot icon21/10/2014
Statement of capital following an allotment of shares on 2014-10-21
dot icon23/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon18/12/2013
Full accounts made up to 2013-06-30
dot icon21/10/2013
Statement of capital following an allotment of shares on 2013-10-21
dot icon03/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon03/06/2013
Register(s) moved to registered office address
dot icon29/10/2012
Full accounts made up to 2012-06-30
dot icon18/09/2012
Resolutions
dot icon11/09/2012
Statement of capital following an allotment of shares on 2012-09-11
dot icon29/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon03/11/2011
Auditor's resignation
dot icon25/10/2011
Full accounts made up to 2011-06-30
dot icon16/08/2011
Resolutions
dot icon04/08/2011
Statement of capital following an allotment of shares on 2011-08-04
dot icon24/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon11/02/2011
Resolutions
dot icon09/02/2011
Statement of capital following an allotment of shares on 2011-02-09
dot icon03/12/2010
Certificate of change of name
dot icon12/11/2010
Full accounts made up to 2010-06-30
dot icon20/07/2010
Resolutions
dot icon20/07/2010
Resolutions
dot icon16/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon04/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon04/06/2010
Register(s) moved to registered inspection location
dot icon04/06/2010
Register inspection address has been changed
dot icon04/06/2010
Director's details changed for Bahman Jahanshahi on 2010-05-09
dot icon04/06/2010
Director's details changed for James Joseph Lee on 2010-05-09
dot icon04/06/2010
Director's details changed for John Hilleard on 2010-05-09
dot icon04/06/2010
Appointment of Mr James Joseph Lee as a secretary
dot icon24/03/2010
Registered office address changed from 25 Hill Street Mayfair London W1J 5LW on 2010-03-24
dot icon10/03/2010
Full accounts made up to 2009-06-30
dot icon20/01/2010
Termination of appointment of Suresh Damodararu as a secretary
dot icon13/05/2009
Return made up to 09/05/09; full list of members
dot icon24/10/2008
Full accounts made up to 2008-06-30
dot icon05/08/2008
Secretary appointed mr suresh damodararu
dot icon04/08/2008
Appointment terminated secretary upendra kalan
dot icon09/05/2008
Return made up to 09/05/08; full list of members
dot icon30/09/2007
Full accounts made up to 2007-06-30
dot icon22/06/2007
Return made up to 10/05/07; no change of members
dot icon14/04/2007
Director resigned
dot icon14/04/2007
New director appointed
dot icon23/10/2006
Full accounts made up to 2006-06-30
dot icon25/05/2006
Return made up to 10/05/06; full list of members
dot icon10/05/2006
Secretary resigned
dot icon10/05/2006
New secretary appointed
dot icon06/10/2005
Full accounts made up to 2005-06-30
dot icon17/05/2005
Return made up to 10/05/05; full list of members
dot icon29/12/2004
Ad 13/12/04--------- £ si 5000@1=5000 £ ic 48000/53000
dot icon19/10/2004
Full accounts made up to 2004-06-30
dot icon28/09/2004
Return made up to 10/05/04; full list of members
dot icon11/11/2003
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon25/10/2003
New director appointed
dot icon25/10/2003
New director appointed
dot icon26/09/2003
Certificate of change of name
dot icon04/08/2003
Full accounts made up to 2003-03-31
dot icon07/07/2003
Ad 27/06/03--------- £ si 30000@1=30000 £ ic 18000/48000
dot icon18/06/2003
New secretary appointed;new director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
Director resigned
dot icon18/06/2003
Secretary resigned
dot icon06/06/2003
Return made up to 10/05/03; full list of members
dot icon06/06/2003
Registered office changed on 06/06/03 from: 12 crescent grove london SW4 7AH
dot icon10/02/2003
New secretary appointed
dot icon22/10/2002
Director resigned
dot icon24/07/2002
Return made up to 10/05/02; full list of members
dot icon23/07/2002
Full accounts made up to 2002-03-31
dot icon08/07/2001
Full accounts made up to 2001-03-31
dot icon17/05/2001
Return made up to 10/05/01; full list of members
dot icon10/08/2000
Full accounts made up to 2000-03-31
dot icon18/05/2000
Return made up to 10/05/00; full list of members
dot icon18/05/2000
Registered office changed on 18/05/00 from: 43 upper grosvenor street london W1X 9PG
dot icon26/08/1999
Full accounts made up to 1999-03-31
dot icon09/06/1999
Return made up to 10/05/99; no change of members
dot icon02/07/1998
Full accounts made up to 1998-03-31
dot icon02/06/1998
Return made up to 10/05/98; full list of members
dot icon06/04/1998
New director appointed
dot icon22/07/1997
Full accounts made up to 1997-03-31
dot icon04/06/1997
Return made up to 10/05/97; no change of members
dot icon08/07/1996
Full accounts made up to 1996-03-31
dot icon03/07/1996
Return made up to 10/05/96; full list of members
dot icon05/07/1995
Full accounts made up to 1995-03-31
dot icon22/06/1995
Return made up to 10/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Full accounts made up to 1994-03-31
dot icon13/07/1994
Return made up to 10/05/94; change of members
dot icon06/07/1993
Full accounts made up to 1993-03-31
dot icon04/06/1993
Return made up to 10/05/93; full list of members
dot icon20/05/1993
Secretary resigned;new secretary appointed
dot icon20/05/1993
Director resigned
dot icon01/02/1993
Accounts for a small company made up to 1992-03-31
dot icon27/05/1992
Return made up to 10/05/92; no change of members
dot icon16/09/1991
Full accounts made up to 1991-03-31
dot icon25/07/1991
Return made up to 10/05/91; no change of members
dot icon18/12/1990
Director resigned;new director appointed
dot icon04/12/1990
Return made up to 30/09/89; full list of members
dot icon04/12/1990
Return made up to 30/10/90; full list of members
dot icon04/12/1990
Registered office changed on 04/12/90 from: orchard house park lane reigate surrey RH2 8JX
dot icon04/12/1990
Secretary resigned;new secretary appointed;director resigned
dot icon04/12/1990
New director appointed
dot icon04/12/1990
New director appointed
dot icon03/09/1990
Certificate of change of name
dot icon04/07/1990
Full accounts made up to 1990-03-31
dot icon22/06/1990
Full accounts made up to 1989-03-31
dot icon10/04/1990
Certificate of change of name
dot icon05/04/1990
Particulars of mortgage/charge
dot icon03/02/1989
Wd 17/01/89 ad 15/12/88--------- £ si 17998@1=17998 £ ic 2/18000
dot icon03/02/1989
Nc inc already adjusted
dot icon03/02/1989
Resolutions
dot icon24/08/1988
Memorandum and Articles of Association
dot icon19/08/1988
Resolutions
dot icon19/08/1988
Secretary resigned;new secretary appointed
dot icon19/08/1988
Director resigned;new director appointed
dot icon19/08/1988
Registered office changed on 19/08/88 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon10/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-69.63 % *

* during past year

Cash in Bank

£3,022.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.48K
-
0.00
15.52K
-
2022
0
25.33K
-
0.00
9.95K
-
2023
0
18.96K
-
0.00
3.02K
-
2023
0
18.96K
-
0.00
3.02K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.96K £Descended-25.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.02K £Descended-69.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jahanshahi, Bahman
Director
20/10/2003 - Present
6
Jahanshahi, Bahman
Secretary
02/04/2024 - Present
-
Lee, James Joseph
Director
30/03/2006 - 02/04/2024
-
Lee, James Joseph
Secretary
01/06/2010 - 16/04/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARGES CAPITAL LIMITED

CLARGES CAPITAL LIMITED is an(a) Active company incorporated on 10/05/1988 with the registered office located at Suite 1, First Floor,, 1 Duchess Street, London W1W 6AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARGES CAPITAL LIMITED?

toggle

CLARGES CAPITAL LIMITED is currently Active. It was registered on 10/05/1988 .

Where is CLARGES CAPITAL LIMITED located?

toggle

CLARGES CAPITAL LIMITED is registered at Suite 1, First Floor,, 1 Duchess Street, London W1W 6AN.

What does CLARGES CAPITAL LIMITED do?

toggle

CLARGES CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLARGES CAPITAL LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.