CLHARY LTD

Register to unlock more data on OkredoRegister

CLHARY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09328506

Incorporation date

26/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 St. Swithin's Lane,, 2nd Floor,, London EC4N 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2014)
dot icon10/12/2025
Confirmation statement made on 2025-11-18 with updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon19/03/2025
Appointment of Mr Emanuele Spaccatrosi as a director on 2025-03-19
dot icon20/11/2024
Change of details for Mr Emanuele Spaccatrosi as a person with significant control on 2024-11-18
dot icon20/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon01/09/2024
Micro company accounts made up to 2023-11-30
dot icon28/11/2023
Confirmation statement made on 2023-11-18 with updates
dot icon15/11/2023
Change of details for Mr Emanuele Spaccatrosi as a person with significant control on 2023-11-14
dot icon14/11/2023
Director's details changed for Miss Margaux Le Reour on 2023-11-14
dot icon08/11/2023
Change of details for Mr Emanuele Spaccatrosi as a person with significant control on 2023-11-07
dot icon07/11/2023
Registered office address changed from Office 4, 21 Knightsbridge London SW1X 7LY England to 13, 2nd Floor St. Swithin's Lane London EC4N 8AL on 2023-11-07
dot icon07/11/2023
Director's details changed for Miss Margaux Le Reour on 2023-11-07
dot icon07/11/2023
Secretary's details changed for Mr Antonio Venditto on 2023-11-07
dot icon07/11/2023
Change of details for Mr Emanuele Spaccatrosi as a person with significant control on 2023-11-07
dot icon07/11/2023
Registered office address changed from 13, 2nd Floor St. Swithin's Lane London EC4N 8AL England to 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL on 2023-11-07
dot icon07/11/2023
Director's details changed for Miss Margaux Le Reour on 2023-11-07
dot icon28/07/2023
Micro company accounts made up to 2022-11-30
dot icon16/05/2023
Appointment of Mr Antonio Venditto as a secretary on 2023-05-16
dot icon23/12/2022
Appointment of Miss Margaux Le Reour as a director on 2022-12-01
dot icon23/12/2022
Termination of appointment of Emanuele Spaccatrosi as a director on 2022-12-01
dot icon28/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon04/08/2022
Micro company accounts made up to 2021-11-30
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon19/08/2021
Micro company accounts made up to 2020-11-30
dot icon18/08/2021
Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to Office 4, 21 Knightsbridge London SW1X 7LY on 2021-08-18
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon15/09/2020
Micro company accounts made up to 2019-11-30
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon01/06/2020
Termination of appointment of Melania Maggiolini as a director on 2020-05-18
dot icon01/06/2020
Cessation of Melania Maggiolini as a person with significant control on 2020-05-18
dot icon04/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon08/08/2019
Micro company accounts made up to 2018-11-30
dot icon28/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon26/09/2018
Director's details changed for Mr Emanuele Spaccatrosi on 2018-09-26
dot icon26/09/2018
Change of details for Mr Emanuele Spaccatrosi as a person with significant control on 2018-09-26
dot icon08/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon07/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon06/07/2016
Accounts for a dormant company made up to 2015-11-30
dot icon08/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon08/12/2015
Director's details changed for Mr Emanuele Spaccatrosi on 2014-12-01
dot icon08/12/2015
Appointment of Ms Melania Maggiolini as a director on 2015-11-19
dot icon24/04/2015
Registered office address changed from 264 a Belsize Road London NW6 4BT United Kingdom to 1 College Yard 56 Winchester Avenue London NW6 7UA on 2015-04-24
dot icon26/11/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.54K
-
0.00
-
-
2022
0
8.44K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spaccatrosi, Emanuele
Director
26/11/2014 - 01/12/2022
21
Spaccatrosi, Emanuele
Director
19/03/2025 - Present
21
Le Reour, Margaux
Director
01/12/2022 - Present
-
Venditto, Antonio
Secretary
16/05/2023 - Present
-

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+
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 CLHARY LTD

CLHARY LTD is an(a) Active company incorporated on 26/11/2014 with the registered office located at 13 St. Swithin's Lane,, 2nd Floor,, London EC4N 8AL. There are currently 3 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 CLHARY LTD?

toggle

CLHARY LTD is currently Active. It was registered on 26/11/2014 .

Where is CLHARY LTD located?

toggle

CLHARY LTD is registered at 13 St. Swithin's Lane,, 2nd Floor,, London EC4N 8AL.

What does CLHARY LTD do?

toggle

CLHARY LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for CLHARY LTD?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-18 with updates.