About

Registered Number: 06367492
Date of Incorporation: 11/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 22-25 Eastcastle Street, 6th Floor, London, W1W 8DE,

 

Andrew Charles Property Management Ltd was registered on 11 September 2007 and has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Felfeli, Behnam, Osman, Erol are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELFELI, Behnam 24 September 2007 20 December 2018 1
OSMAN, Erol 24 September 2007 01 December 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 12 August 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 February 2019
AD01 - Change of registered office address 25 January 2019
PSC02 - N/A 25 January 2019
PSC07 - N/A 25 January 2019
AP02 - Appointment of corporate director 25 January 2019
AP01 - Appointment of director 25 January 2019
TM01 - Termination of appointment of director 25 January 2019
PSC02 - N/A 25 January 2019
PSC07 - N/A 25 January 2019
AP01 - Appointment of director 25 January 2019
TM01 - Termination of appointment of director 25 January 2019
TM02 - Termination of appointment of secretary 25 January 2019
SH01 - Return of Allotment of shares 04 December 2018
RP04SH01 - N/A 21 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 21 September 2016
AR01 - Annual Return 04 October 2015
CH01 - Change of particulars for director 04 October 2015
CH03 - Change of particulars for secretary 04 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 September 2014
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 06 October 2013
AA - Annual Accounts 03 October 2013
AD01 - Change of registered office address 02 October 2013
AR01 - Annual Return 29 October 2012
SH01 - Return of Allotment of shares 17 September 2012
AA - Annual Accounts 12 September 2012
AA01 - Change of accounting reference date 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
AD01 - Change of registered office address 08 February 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 09 June 2010
RESOLUTIONS - N/A 11 December 2009
CERTNM - Change of name certificate 11 December 2009
CONNOT - N/A 11 December 2009
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 29 September 2008
288a - Notice of appointment of directors or secretaries 28 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
NEWINC - New incorporation documents 11 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.