CZARNIKOW GROUP LIMITED

Register to unlock more data on OkredoRegister

CZARNIKOW GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02650590

Incorporation date

02/10/1991

Size

Group

Contacts

Registered address

Registered address

4th Floor, 2 More London Place,, London, SE1 2APCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1991)
dot icon07/04/2026
Registration of charge 026505900139, created on 2026-03-31
dot icon07/04/2026
Registration of charge 026505900140, created on 2026-03-31
dot icon07/04/2026
Registration of charge 026505900141, created on 2026-03-31
dot icon07/04/2026
Registration of charge 026505900142, created on 2026-03-31
dot icon22/01/2026
Registration of charge 026505900137, created on 2026-01-19
dot icon22/01/2026
Registration of charge 026505900138, created on 2026-01-19
dot icon20/10/2025
Registered office address changed from Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB United Kingdom to 4th Floor, 2 More London Place, London, SE1 2AP on 2025-10-20
dot icon16/10/2025
Termination of appointment of Matthew James Spencer Booth as a director on 2025-10-14
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon19/09/2025
Registration of charge 026505900135, created on 2025-09-16
dot icon19/09/2025
Registration of charge 026505900136, created on 2025-09-16
dot icon18/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon22/08/2025
Registration of charge 026505900133, created on 2025-08-18
dot icon22/08/2025
Registration of charge 026505900134, created on 2025-08-18
dot icon23/07/2025
Termination of appointment of Richard Iain Morrison as a director on 2025-07-17
dot icon01/07/2025
Termination of appointment of Jonathan Gareth Williams as a director on 2025-06-27
dot icon26/06/2025
Termination of appointment of Robin Cave as a director on 2025-06-13
dot icon08/04/2025
Registration of charge 026505900132, created on 2025-04-04
dot icon14/02/2025
Registration of charge 026505900131, created on 2025-02-11
dot icon07/02/2025
Appointment of Mr Matthew James Spencer Booth as a director on 2025-01-27
dot icon07/02/2025
Appointment of Mr Richard Iain Morrison as a director on 2025-01-27
dot icon05/02/2025
Registration of charge 026505900130, created on 2025-01-28
dot icon20/11/2024
Registration of charge 026505900128, created on 2024-11-11
dot icon20/11/2024
Registration of charge 026505900129, created on 2024-11-11
dot icon19/11/2024
Registration of charge 026505900126, created on 2024-11-05
dot icon19/11/2024
Registration of charge 026505900127, created on 2024-11-05
dot icon12/11/2024
Satisfaction of charge 32 in full
dot icon12/11/2024
Satisfaction of charge 36 in full
dot icon24/10/2024
Satisfaction of charge 026505900073 in full
dot icon24/10/2024
Satisfaction of charge 026505900080 in full
dot icon22/10/2024
Satisfaction of charge 026505900051 in full
dot icon22/10/2024
Satisfaction of charge 47 in full
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon22/07/2024
Registration of charge 026505900125, created on 2024-07-18
dot icon18/07/2024
Registration of charge 026505900124, created on 2024-06-27
dot icon09/07/2024
Registration of charge 026505900122, created on 2024-06-20
dot icon09/07/2024
Registration of charge 026505900123, created on 2024-06-20
dot icon03/05/2024
Registration of charge 026505900121, created on 2024-05-02
dot icon02/05/2024
Registration of charge 026505900119, created on 2024-05-01
dot icon02/05/2024
Registration of charge 026505900120, created on 2024-05-01
dot icon24/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/04/2024
Registration of charge 026505900118, created on 2024-03-27
dot icon26/03/2024
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to Paternoster House 65 st. Paul's Churchyard Floor 5 London EC4M 8AB
dot icon25/03/2024
Register(s) moved to registered office address Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB
dot icon29/01/2024
Satisfaction of charge 026505900070 in full
dot icon05/01/2024
Registration of charge 026505900115, created on 2023-12-15
dot icon05/01/2024
Registration of charge 026505900116, created on 2023-12-28
dot icon05/01/2024
Registration of charge 026505900117, created on 2023-12-28
dot icon04/01/2024
Registration of charge 026505900114, created on 2023-12-15
dot icon20/12/2023
Registration of charge 026505900113, created on 2023-12-15
dot icon14/12/2023
Notification of Macquarie Investments 1 Ltd as a person with significant control on 2023-12-14
dot icon14/12/2023
Cessation of Macquarie Investments 1 Ltd as a person with significant control on 2023-12-14
dot icon06/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon06/07/2023
Registration of charge 026505900106, created on 2023-06-22
dot icon06/07/2023
Registration of charge 026505900107, created on 2023-06-23
dot icon06/07/2023
Registration of charge 026505900108, created on 2023-06-22
dot icon06/07/2023
Registration of charge 026505900109, created on 2023-06-22
dot icon06/07/2023
Registration of charge 026505900110, created on 2023-06-22
dot icon06/07/2023
Registration of charge 026505900111, created on 2023-06-23
dot icon06/07/2023
Registration of charge 026505900112, created on 2023-06-22
dot icon03/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon09/11/2022
Registration of charge 026505900105, created on 2022-11-08
dot icon03/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon14/09/2022
Registration of charge 026505900104, created on 2022-09-07
dot icon24/08/2022
Registration of charge 026505900102, created on 2022-08-11
dot icon24/08/2022
Registration of charge 026505900103, created on 2022-08-24
dot icon30/06/2022
Registration of charge 026505900096, created on 2022-06-27
dot icon30/06/2022
Registration of charge 026505900097, created on 2022-06-27
dot icon30/06/2022
Registration of charge 026505900098, created on 2022-06-27
dot icon30/06/2022
Registration of charge 026505900099, created on 2022-06-27
dot icon30/06/2022
Registration of charge 026505900100, created on 2022-06-27
dot icon30/06/2022
Registration of charge 026505900101, created on 2022-06-27
dot icon29/06/2022
Registration of charge 026505900094, created on 2022-06-20
dot icon29/06/2022
Registration of charge 026505900095, created on 2022-06-20
dot icon31/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/05/2022
Registration of charge 026505900093, created on 2022-05-06
dot icon10/05/2022
Registration of charge 026505900092, created on 2022-05-06
dot icon05/05/2022
Satisfaction of charge 026505900061 in full
dot icon05/05/2022
Satisfaction of charge 026505900062 in full
dot icon01/12/2021
Satisfaction of charge 13 in full
dot icon11/11/2021
Registration of charge 026505900091, created on 2021-10-21
dot icon04/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon30/09/2021
Registration of charge 026505900090, created on 2021-09-09
dot icon05/08/2021
Registration of charge 026505900089, created on 2021-07-21
dot icon23/07/2021
Satisfaction of charge 026505900059 in full
dot icon20/07/2021
Satisfaction of charge 11 in full
dot icon20/07/2021
Satisfaction of charge 026505900050 in full
dot icon20/07/2021
Satisfaction of charge 24 in full
dot icon20/07/2021
Satisfaction of charge 10 in full
dot icon20/07/2021
Satisfaction of charge 34 in full
dot icon20/07/2021
Satisfaction of charge 35 in full
dot icon20/07/2021
Satisfaction of charge 37 in full
dot icon20/07/2021
Satisfaction of charge 45 in full
dot icon20/07/2021
Satisfaction of charge 38 in full
dot icon20/07/2021
Satisfaction of charge 44 in full
dot icon16/07/2021
Registration of charge 026505900088, created on 2021-07-01
dot icon14/07/2021
Registration of charge 026505900087, created on 2021-07-01
dot icon02/07/2021
Registration of charge 026505900082, created on 2021-07-01
dot icon02/07/2021
Registration of charge 026505900083, created on 2021-07-01
dot icon02/07/2021
Registration of charge 026505900084, created on 2021-07-01
dot icon02/07/2021
Registration of charge 026505900085, created on 2021-07-01
dot icon02/07/2021
Registration of charge 026505900086, created on 2021-07-01
dot icon29/06/2021
Satisfaction of charge 026505900076 in full
dot icon29/06/2021
Satisfaction of charge 026505900077 in full
dot icon29/06/2021
Satisfaction of charge 026505900078 in full
dot icon10/05/2021
Satisfaction of charge 46 in full
dot icon10/05/2021
Satisfaction of charge 026505900049 in full
dot icon06/05/2021
Registration of charge 026505900081, created on 2021-04-30
dot icon15/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon06/10/2020
Registration of charge 026505900080, created on 2020-09-30
dot icon01/10/2020
Registration of charge 026505900079, created on 2020-09-24
dot icon23/06/2020
Registration of charge 026505900078, created on 2020-06-18
dot icon23/06/2020
Registration of charge 026505900077, created on 2020-06-12
dot icon02/06/2020
Registration of charge 026505900076, created on 2020-05-29
dot icon22/05/2020
Registration of charge 026505900075, created on 2020-05-19
dot icon22/05/2020
Registration of charge 026505900074, created on 2020-05-19
dot icon16/04/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/02/2020
Registration of charge 026505900073, created on 2020-01-31
dot icon25/11/2019
Registration of charge 026505900072, created on 2019-11-06
dot icon25/11/2019
Registration of charge 026505900071, created on 2019-11-06
dot icon10/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon27/09/2019
Registration of charge 026505900070, created on 2019-09-25
dot icon07/09/2019
Registration of charge 026505900069, created on 2019-08-26
dot icon26/04/2019
Group of companies' accounts made up to 2018-12-31
dot icon21/11/2018
Registration of charge 026505900068, created on 2018-11-16
dot icon09/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon17/09/2018
Registration of charge 026505900067, created on 2018-09-14
dot icon11/09/2018
Registration of charge 026505900066, created on 2018-09-05
dot icon05/09/2018
Registration of charge 026505900065, created on 2018-09-05
dot icon09/05/2018
Registration of charge 026505900063, created on 2018-05-02
dot icon09/05/2018
Registration of charge 026505900064, created on 2018-05-02
dot icon06/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/03/2018
Termination of appointment of Norman Blum as a director on 2018-02-23
dot icon04/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon02/10/2017
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon13/09/2017
Registration of charge 026505900061, created on 2017-09-12
dot icon13/09/2017
Registration of charge 026505900062, created on 2017-09-12
dot icon06/09/2017
Part of the property or undertaking has been released from charge 35
dot icon23/08/2017
Director's details changed for Julian Norman Cyril Randles on 2015-10-19
dot icon30/05/2017
Satisfaction of charge 42 in full
dot icon03/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon14/06/2016
Registration of charge 026505900060, created on 2016-06-02
dot icon20/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/04/2016
Satisfaction of charge 39 in full
dot icon11/04/2016
Satisfaction of charge 40 in full
dot icon11/04/2016
Satisfaction of charge 026505900053 in full
dot icon11/04/2016
Satisfaction of charge 026505900054 in full
dot icon11/04/2016
Satisfaction of charge 41 in full
dot icon11/04/2016
Satisfaction of charge 026505900056 in full
dot icon11/04/2016
Satisfaction of charge 026505900055 in full
dot icon11/04/2016
Satisfaction of charge 026505900057 in full
dot icon25/02/2016
Registration of charge 026505900059, created on 2016-02-19
dot icon19/10/2015
Registered office address changed from 24 Chiswell Street London EC1Y 4SG to Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB on 2015-10-19
dot icon09/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon17/08/2015
Registration of charge 026505900058, created on 2015-08-13
dot icon10/08/2015
Termination of appointment of Mario Bolivar as a director on 2015-07-31
dot icon16/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/11/2014
Satisfaction of charge 5 in full
dot icon05/11/2014
Satisfaction of charge 6 in full
dot icon03/11/2014
Satisfaction of charge 27 in full
dot icon03/11/2014
Satisfaction of charge 26 in full
dot icon30/10/2014
Satisfaction of charge 19 in full
dot icon30/10/2014
Satisfaction of charge 22 in full
dot icon30/10/2014
Satisfaction of charge 31 in full
dot icon30/10/2014
Satisfaction of charge 33 in full
dot icon30/10/2014
Satisfaction of charge 21 in full
dot icon30/10/2014
Satisfaction of charge 23 in full
dot icon30/10/2014
Satisfaction of charge 28 in full
dot icon30/10/2014
Satisfaction of charge 29 in full
dot icon30/10/2014
Satisfaction of charge 30 in full
dot icon30/10/2014
Satisfaction of charge 43 in full
dot icon30/10/2014
Satisfaction of charge 026505900048 in full
dot icon30/10/2014
Satisfaction of charge 8 in full
dot icon30/10/2014
Satisfaction of charge 18 in full
dot icon30/10/2014
Satisfaction of charge 14 in full
dot icon30/10/2014
Satisfaction of charge 15 in full
dot icon30/10/2014
Satisfaction of charge 16 in full
dot icon30/10/2014
Satisfaction of charge 17 in full
dot icon30/10/2014
Satisfaction of charge 12 in full
dot icon20/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon06/09/2014
Registration of charge 026505900057, created on 2014-08-21
dot icon03/09/2014
Registration of charge 026505900054, created on 2014-08-29
dot icon03/09/2014
Registration of charge 026505900055, created on 2014-08-29
dot icon03/09/2014
Registration of charge 026505900056, created on 2014-08-29
dot icon21/08/2014
Registration of charge 026505900053, created on 2014-08-14
dot icon13/08/2014
Termination of appointment of Toby Edward Lendrum Cohen as a director on 2014-07-09
dot icon05/08/2014
Registration of charge 026505900052, created on 2014-07-16
dot icon10/07/2014
Registration of charge 026505900051, created on 2014-06-30
dot icon12/04/2014
Registration of charge 026505900050
dot icon07/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon27/11/2013
Registration of charge 026505900049
dot icon14/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon12/07/2013
Termination of appointment of Marcos Molinaro as a director
dot icon07/06/2013
Registration of charge 026505900048
dot icon21/05/2013
Appointment of Julian Norman Cyril Randles as a director
dot icon21/05/2013
Termination of appointment of Tobias Osborne as a director
dot icon26/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon14/03/2013
Termination of appointment of Jeremy Nickson as a secretary
dot icon14/03/2013
Termination of appointment of John Barneby as a director
dot icon12/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon08/08/2012
Resolutions
dot icon18/07/2012
Termination of appointment of Nicholas Mason as a director
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 47
dot icon11/05/2012
Particulars of a mortgage or charge / charge no: 46
dot icon02/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/04/2012
Director's details changed for Marcos Molinaro on 2012-03-28
dot icon02/04/2012
Director's details changed for Adam William Ian Leetham on 2012-03-28
dot icon11/01/2012
Particulars of a mortgage or charge / charge no: 45
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 44
dot icon10/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon27/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/06/2011
Particulars of a mortgage or charge / charge no: 43
dot icon01/06/2011
Termination of appointment of Alan Wood as a director
dot icon14/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon13/10/2010
Director's details changed for Adam William Ian Leetham on 2010-10-02
dot icon13/10/2010
Director's details changed for Adam William Ian Leetham on 2010-10-02
dot icon20/09/2010
Termination of appointment of Guy Toller as a director
dot icon20/09/2010
Termination of appointment of Andrew Slinger as a director
dot icon06/07/2010
Particulars of a mortgage or charge / charge no: 42
dot icon14/04/2010
Director's details changed for Toby Edward Lendrum Cohen on 2010-03-26
dot icon13/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon31/03/2010
Termination of appointment of Peter Thompson as a director
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 40
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 41
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 39
dot icon26/01/2010
Director's details changed for Alan James Wood on 2009-10-01
dot icon25/01/2010
Termination of appointment of Desmond Monteith as a director
dot icon21/11/2009
Director's details changed for Nicholas Erskine Home Mason on 2009-10-01
dot icon21/11/2009
Director's details changed for Desmond Michael Monteith on 2009-10-01
dot icon06/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Register inspection address has been changed
dot icon05/11/2009
Director's details changed for Jonathan Gareth Williams on 2009-10-01
dot icon05/11/2009
Director's details changed for Guy Henry Toller on 2009-10-01
dot icon05/11/2009
Director's details changed for Peter Shaun Duncan Thompson on 2009-10-01
dot icon05/11/2009
Director's details changed for Andrew Mark Slinger on 2009-10-01
dot icon05/11/2009
Director's details changed for William James Rook on 2009-10-01
dot icon05/11/2009
Director's details changed for Tobias Charles Osborne on 2009-10-01
dot icon05/11/2009
Director's details changed for Marcos Molinaro on 2009-10-01
dot icon05/11/2009
Director's details changed for Adam William Ian Leetham on 2009-10-01
dot icon05/11/2009
Director's details changed for Toby Edward Lendrum Cohen on 2009-10-01
dot icon05/11/2009
Director's details changed for Robin Cave on 2009-10-01
dot icon05/11/2009
Director's details changed for Mario Bolivar on 2009-10-01
dot icon05/11/2009
Director's details changed for John Henry Barneby on 2009-10-01
dot icon05/11/2009
Secretary's details changed for Jeremy David Nickson on 2009-10-01
dot icon05/11/2009
Secretary's details changed for Jeremy David Nickson on 2009-10-01
dot icon05/11/2009
Director's details changed for Mr Norman Blum on 2009-10-01
dot icon15/10/2009
Particulars of a mortgage or charge / charge no: 38
dot icon15/10/2009
Particulars of a mortgage or charge / charge no: 37
dot icon07/10/2009
Director's details changed for Robin Cave on 2009-09-29
dot icon21/08/2009
Director's change of particulars / marcos molinaro / 06/08/2009
dot icon10/08/2009
Director's change of particulars / jonathan williams / 06/08/2009
dot icon20/07/2009
Director appointed robin cave
dot icon09/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon24/10/2008
Return made up to 02/10/08; full list of members
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 36
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 35
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 34
dot icon17/04/2008
Full accounts made up to 2007-12-31
dot icon07/02/2008
Particulars of mortgage/charge
dot icon12/12/2007
Director resigned
dot icon10/12/2007
Director's particulars changed
dot icon29/10/2007
Return made up to 02/10/07; full list of members
dot icon18/10/2007
Director's particulars changed
dot icon18/10/2007
Director's particulars changed
dot icon04/10/2007
Director's particulars changed
dot icon08/06/2007
Memorandum and Articles of Association
dot icon04/06/2007
Director's particulars changed
dot icon18/05/2007
Particulars of mortgage/charge
dot icon17/05/2007
Certificate of change of name
dot icon27/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon27/01/2007
New director appointed
dot icon27/01/2007
New director appointed
dot icon02/01/2007
Particulars of mortgage/charge
dot icon27/12/2006
Particulars of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon11/10/2006
Return made up to 02/10/06; full list of members
dot icon06/09/2006
Particulars of mortgage/charge
dot icon06/09/2006
Particulars of mortgage/charge
dot icon01/08/2006
Particulars of mortgage/charge
dot icon17/07/2006
Director's particulars changed
dot icon14/07/2006
Particulars of mortgage/charge
dot icon14/07/2006
Particulars of mortgage/charge
dot icon14/07/2006
Particulars of mortgage/charge
dot icon28/06/2006
Director's particulars changed
dot icon17/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon12/05/2006
New director appointed
dot icon02/03/2006
Particulars of mortgage/charge
dot icon22/02/2006
Particulars of mortgage/charge
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon12/10/2005
Director resigned
dot icon10/10/2005
Return made up to 02/10/05; full list of members
dot icon05/09/2005
Particulars of mortgage/charge
dot icon23/08/2005
Particulars of mortgage/charge
dot icon01/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon23/06/2005
Particulars of mortgage/charge
dot icon20/06/2005
Miscellaneous
dot icon26/04/2005
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon20/10/2004
Return made up to 02/10/04; full list of members
dot icon07/07/2004
Director's particulars changed
dot icon07/07/2004
Director's particulars changed
dot icon07/07/2004
Director's particulars changed
dot icon07/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon08/03/2004
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon14/10/2003
Return made up to 02/10/03; full list of members
dot icon01/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon14/01/2003
Director resigned
dot icon17/10/2002
Return made up to 02/10/02; full list of members
dot icon05/07/2002
Auditor's resignation
dot icon14/06/2002
New director appointed
dot icon19/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon10/10/2001
Return made up to 02/10/01; full list of members
dot icon24/07/2001
Particulars of mortgage/charge
dot icon09/07/2001
Director resigned
dot icon02/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon09/10/2000
Return made up to 02/10/00; full list of members
dot icon31/08/2000
Full group accounts made up to 1999-12-31
dot icon18/10/1999
Return made up to 02/10/99; full list of members
dot icon15/09/1999
Particulars of mortgage/charge
dot icon18/05/1999
Full group accounts made up to 1998-12-31
dot icon22/10/1998
Return made up to 02/10/98; full list of members
dot icon21/10/1998
Director's particulars changed
dot icon15/09/1998
Full group accounts made up to 1997-12-31
dot icon23/07/1998
New director appointed
dot icon10/07/1998
New director appointed
dot icon12/10/1997
Return made up to 02/10/97; full list of members
dot icon15/07/1997
Full accounts made up to 1996-12-31
dot icon06/07/1997
New director appointed
dot icon15/12/1996
Resolutions
dot icon15/12/1996
Director resigned
dot icon15/12/1996
Director resigned
dot icon15/12/1996
Director resigned
dot icon15/12/1996
Director resigned
dot icon15/12/1996
Director resigned
dot icon15/12/1996
Director resigned
dot icon22/10/1996
Director's particulars changed
dot icon21/10/1996
Return made up to 02/10/96; full list of members
dot icon28/05/1996
Particulars of mortgage/charge
dot icon28/05/1996
Particulars of mortgage/charge
dot icon21/04/1996
Full group accounts made up to 1995-12-31
dot icon10/10/1995
Return made up to 02/10/95; full list of members
dot icon10/05/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 02/10/94; no change of members
dot icon02/08/1994
Director resigned
dot icon27/05/1994
Particulars of mortgage/charge
dot icon19/05/1994
New director appointed
dot icon19/05/1994
Director resigned
dot icon19/05/1994
Director resigned;new director appointed
dot icon06/05/1994
New director appointed
dot icon20/04/1994
Certificate of reduction of share premium
dot icon20/04/1994
Director resigned;new director appointed
dot icon19/04/1994
Court order
dot icon07/04/1994
Full group accounts made up to 1993-12-31
dot icon17/03/1994
Resolutions
dot icon21/10/1993
Return made up to 02/10/93; full list of members
dot icon16/09/1993
New director appointed
dot icon29/08/1993
New director appointed
dot icon12/05/1993
Director resigned
dot icon12/05/1993
Director resigned;new director appointed
dot icon06/04/1993
Full group accounts made up to 1992-12-31
dot icon23/03/1993
Particulars of mortgage/charge
dot icon17/02/1993
New director appointed
dot icon15/02/1993
New director appointed
dot icon15/02/1993
New director appointed
dot icon15/02/1993
New director appointed
dot icon15/02/1993
New director appointed
dot icon16/12/1992
Registered office changed on 16/12/92 from: 66 mark lane london EC3P 3EA
dot icon26/10/1992
Return made up to 02/10/92; full list of members
dot icon21/10/1992
Particulars of mortgage/charge
dot icon01/09/1992
Declaration of satisfaction of mortgage/charge
dot icon19/08/1992
Declaration of satisfaction of mortgage/charge
dot icon01/08/1992
Particulars of mortgage/charge
dot icon03/07/1992
Secretary resigned;new secretary appointed
dot icon03/07/1992
Director resigned
dot icon05/02/1992
New director appointed
dot icon05/02/1992
New director appointed
dot icon19/01/1992
New director appointed
dot icon02/01/1992
Resolutions
dot icon02/01/1992
Resolutions
dot icon02/01/1992
Ad 07/12/91--------- £ si 649935@1=649935 £ ic 350065/1000000
dot icon02/01/1992
Ad 06/12/91--------- £ si 349965@1=349965 £ ic 100/350065
dot icon02/01/1992
Ad 05/12/91--------- £ si 98@1=98 £ ic 2/100
dot icon02/01/1992
£ nc 1000/1000000 05/12/91
dot icon02/01/1992
New director appointed
dot icon02/01/1992
New director appointed
dot icon02/01/1992
New director appointed
dot icon02/01/1992
New director appointed
dot icon02/01/1992
New director appointed
dot icon02/01/1992
New secretary appointed
dot icon02/01/1992
Secretary resigned
dot icon02/01/1992
Director resigned
dot icon02/01/1992
New director appointed
dot icon02/01/1992
New director appointed
dot icon02/01/1992
New director appointed
dot icon02/01/1992
Registered office changed on 02/01/92 from: 10 norwich street london EC4A 1BD
dot icon02/01/1992
Accounting reference date notified as 31/12
dot icon13/12/1991
Particulars of mortgage/charge
dot icon12/12/1991
Particulars of mortgage/charge
dot icon28/11/1991
Secretary resigned
dot icon27/11/1991
New secretary appointed
dot icon06/11/1991
Certificate of change of name
dot icon21/10/1991
Secretary resigned;new secretary appointed
dot icon21/10/1991
Director resigned;new director appointed
dot icon21/10/1991
Registered office changed on 21/10/91 from: 2 baches st london N1 6UB
dot icon02/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Matthew James Spencer
Director
27/01/2025 - 14/10/2025
19
Rook, William James
Director
01/07/1998 - Present
4
Morrison, Richard Iain
Director
27/01/2025 - 17/07/2025
2
Cave, Robin
Director
01/07/2009 - 13/06/2025
8
Randles, Julian Norman Cyril
Director
10/05/2013 - Present
6

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 CZARNIKOW GROUP LIMITED

CZARNIKOW GROUP LIMITED is an(a) Active company incorporated on 02/10/1991 with the registered office located at 4th Floor, 2 More London Place,, London, SE1 2AP. 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 CZARNIKOW GROUP LIMITED?

toggle

CZARNIKOW GROUP LIMITED is currently Active. It was registered on 02/10/1991 .

Where is CZARNIKOW GROUP LIMITED located?

toggle

CZARNIKOW GROUP LIMITED is registered at 4th Floor, 2 More London Place,, London, SE1 2AP.

What does CZARNIKOW GROUP LIMITED do?

toggle

CZARNIKOW GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CZARNIKOW GROUP LIMITED?

toggle

The latest filing was on 07/04/2026: Registration of charge 026505900139, created on 2026-03-31.