Based in London, 1 Charles Street Ltd was established in 1990, it has a status of "Active". There are 9 directors listed as Farhani, Ali Jalali, Etchie, Mabel Anny, Hart, Julie Lynn, Ladak, Shilo Tajdin, Marghoubi, Najmah, Cavmont & Co Plc, Colling, David Allan, Lowe, Mark Charles, Marghoubi, Najmh for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARHANI, Ali Jalali | 07 July 2005 | - | 1 |
CAVMONT & CO PLC | N/A | 30 March 1998 | 1 |
COLLING, David Allan | N/A | 12 November 1992 | 1 |
LOWE, Mark Charles | N/A | 31 December 1991 | 1 |
MARGHOUBI, Najmh | 01 April 2001 | 05 April 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ETCHIE, Mabel Anny | 09 May 1994 | 22 March 1996 | 1 |
HART, Julie Lynn | 01 May 1993 | 06 May 1994 | 1 |
LADAK, Shilo Tajdin | 22 March 1996 | 12 April 2001 | 1 |
MARGHOUBI, Najmah | 07 July 2005 | 13 November 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 31 March 2020 | |
PSC05 - N/A | 12 March 2020 | |
AA - Annual Accounts | 25 July 2019 | |
CS01 - N/A | 18 April 2019 | |
AD01 - Change of registered office address | 12 November 2018 | |
CS01 - N/A | 04 May 2018 | |
AA - Annual Accounts | 25 April 2018 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 21 April 2017 | |
CH01 - Change of particulars for director | 20 April 2017 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 21 April 2016 | |
AR01 - Annual Return | 06 August 2015 | |
AA - Annual Accounts | 17 June 2015 | |
AD01 - Change of registered office address | 04 March 2015 | |
AR01 - Annual Return | 10 April 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 17 April 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 05 April 2012 | |
AA - Annual Accounts | 12 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 03 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 August 2011 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AA - Annual Accounts | 14 December 2010 | |
AA - Annual Accounts | 14 December 2010 | |
AA - Annual Accounts | 14 December 2010 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 14 December 2010 | |
AR01 - Annual Return | 14 December 2010 | |
RT01 - Application for administrative restoration to the register | 09 December 2010 | |
GAZ2 - Second notification of strike-off action in London Gazette | 11 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 January 2010 | |
TM02 - Termination of appointment of secretary | 23 October 2009 | |
DISS40 - Notice of striking-off action discontinued | 28 February 2009 | |
363a - Annual Return | 27 February 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 January 2009 | |
395 - Particulars of a mortgage or charge | 22 September 2007 | |
363s - Annual Return | 27 July 2007 | |
363s - Annual Return | 27 June 2007 | |
287 - Change in situation or address of Registered Office | 27 June 2007 | |
288b - Notice of resignation of directors or secretaries | 27 June 2007 | |
288b - Notice of resignation of directors or secretaries | 27 June 2007 | |
288b - Notice of resignation of directors or secretaries | 27 June 2007 | |
288a - Notice of appointment of directors or secretaries | 27 June 2007 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2007 | |
288b - Notice of resignation of directors or secretaries | 27 February 2007 | |
288b - Notice of resignation of directors or secretaries | 27 February 2007 | |
288a - Notice of appointment of directors or secretaries | 18 October 2006 | |
288a - Notice of appointment of directors or secretaries | 18 October 2006 | |
287 - Change in situation or address of Registered Office | 18 October 2006 | |
363a - Annual Return | 28 April 2005 | |
AA - Annual Accounts | 11 April 2005 | |
AA - Annual Accounts | 21 June 2004 | |
363s - Annual Return | 27 April 2004 | |
MISC - Miscellaneous document | 23 April 2004 | |
363s - Annual Return | 02 October 2003 | |
AA - Annual Accounts | 05 August 2003 | |
287 - Change in situation or address of Registered Office | 07 July 2003 | |
225 - Change of Accounting Reference Date | 29 January 2003 | |
363s - Annual Return | 01 October 2002 | |
288b - Notice of resignation of directors or secretaries | 01 May 2002 | |
288b - Notice of resignation of directors or secretaries | 01 May 2002 | |
287 - Change in situation or address of Registered Office | 26 April 2002 | |
288a - Notice of appointment of directors or secretaries | 26 April 2002 | |
288a - Notice of appointment of directors or secretaries | 26 April 2002 | |
AA - Annual Accounts | 02 February 2002 | |
288a - Notice of appointment of directors or secretaries | 02 February 2002 | |
288b - Notice of resignation of directors or secretaries | 13 November 2001 | |
288a - Notice of appointment of directors or secretaries | 04 June 2001 | |
288b - Notice of resignation of directors or secretaries | 04 June 2001 | |
288b - Notice of resignation of directors or secretaries | 04 June 2001 | |
288b - Notice of resignation of directors or secretaries | 04 June 2001 | |
288a - Notice of appointment of directors or secretaries | 21 May 2001 | |
287 - Change in situation or address of Registered Office | 21 May 2001 | |
RESOLUTIONS - N/A | 10 May 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 May 2001 | |
123 - Notice of increase in nominal capital | 10 May 2001 | |
MISC - Miscellaneous document | 10 May 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 April 2001 | |
363s - Annual Return | 18 April 2001 | |
AA - Annual Accounts | 07 November 2000 | |
363s - Annual Return | 03 May 2000 | |
AA - Annual Accounts | 27 August 1999 | |
288a - Notice of appointment of directors or secretaries | 03 August 1999 | |
288b - Notice of resignation of directors or secretaries | 21 June 1999 | |
363s - Annual Return | 11 May 1999 | |
395 - Particulars of a mortgage or charge | 03 December 1998 | |
AA - Annual Accounts | 08 October 1998 | |
363s - Annual Return | 21 May 1998 | |
288b - Notice of resignation of directors or secretaries | 21 May 1998 | |
AA - Annual Accounts | 30 October 1997 | |
288a - Notice of appointment of directors or secretaries | 21 April 1997 | |
363s - Annual Return | 21 April 1997 | |
288a - Notice of appointment of directors or secretaries | 09 April 1997 | |
AA - Annual Accounts | 12 September 1996 | |
288 - N/A | 26 April 1996 | |
288 - N/A | 18 April 1996 | |
363s - Annual Return | 16 April 1996 | |
AA - Annual Accounts | 19 September 1995 | |
363s - Annual Return | 05 September 1995 | |
AA - Annual Accounts | 28 October 1994 | |
288 - N/A | 23 September 1994 | |
363s - Annual Return | 02 September 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 July 1994 | |
AA - Annual Accounts | 01 July 1994 | |
AA - Annual Accounts | 04 October 1993 | |
363s - Annual Return | 15 September 1993 | |
288 - N/A | 22 June 1993 | |
363s - Annual Return | 10 December 1992 | |
AA - Annual Accounts | 16 September 1992 | |
288 - N/A | 07 February 1992 | |
363b - Annual Return | 05 February 1992 | |
CERTNM - Change of name certificate | 06 September 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 May 1991 | |
RESOLUTIONS - N/A | 15 April 1991 | |
RESOLUTIONS - N/A | 15 April 1991 | |
RESOLUTIONS - N/A | 15 April 1991 | |
123 - Notice of increase in nominal capital | 15 April 1991 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 April 1991 | |
287 - Change in situation or address of Registered Office | 11 April 1991 | |
RESOLUTIONS - N/A | 08 April 1991 | |
288 - N/A | 08 April 1991 | |
288 - N/A | 08 April 1991 | |
395 - Particulars of a mortgage or charge | 02 April 1991 | |
CERTNM - Change of name certificate | 18 October 1990 | |
287 - Change in situation or address of Registered Office | 11 October 1990 | |
NEWINC - New incorporation documents | 13 September 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 14 September 2007 | Outstanding |
N/A |
Rent security deposit deed | 02 December 1998 | Outstanding |
N/A |
Rent security deposit deed | 28 March 1991 | Outstanding |
N/A |