You are here: bizstats.co.uk > a-z index > 3 list > 38 list

38b Charlwood Street Limited LONDON


Founded in 1996, 38b Charlwood Street, classified under reg no. 03241719 is an active company. Currently registered at 140 Tachbrook Street SW1V 2NE, London the company has been in the business for twenty eight years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

Currently there are 2 directors in the the firm, namely Lindsay U. and Robert V.. In addition one secretary - Richard F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

38b Charlwood Street Limited Address / Contact

Office Address 140 Tachbrook Street
Town London
Post code SW1V 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03241719
Date of Incorporation Fri, 23rd Aug 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Richard F.

Position: Secretary

Appointed: 01 July 2014

Lindsay U.

Position: Director

Appointed: 25 July 2011

Robert V.

Position: Director

Appointed: 21 April 2005

Patrick B.

Position: Director

Appointed: 21 February 2014

Resigned: 03 February 2023

John P.

Position: Director

Appointed: 25 July 2011

Resigned: 21 February 2014

Robert V.

Position: Secretary

Appointed: 30 September 2007

Resigned: 01 August 2014

Katharine B.

Position: Director

Appointed: 01 April 2004

Resigned: 14 July 2022

David G.

Position: Director

Appointed: 01 April 2004

Resigned: 21 April 2005

James H.

Position: Director

Appointed: 03 March 2001

Resigned: 12 November 2003

Richard F.

Position: Secretary

Appointed: 21 February 2001

Resigned: 30 September 2007

Jean F.

Position: Director

Appointed: 22 August 1999

Resigned: 07 March 2001

Bethan R.

Position: Director

Appointed: 31 August 1998

Resigned: 01 June 2001

Douglas B.

Position: Secretary

Appointed: 23 August 1996

Resigned: 23 February 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 1996

Resigned: 23 August 1996

Alexandra H.

Position: Director

Appointed: 23 August 1996

Resigned: 30 October 1998

Mary H.

Position: Director

Appointed: 23 August 1996

Resigned: 12 November 2003

Marianne P.

Position: Director

Appointed: 23 August 1996

Resigned: 15 July 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-31
Net Worth8 7498 749
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability8 7498 749
Reserves/Capital
Shareholder Funds8 7498 749
Other
Fixed Assets8 7498 749
Total Assets Less Current Liabilities8 7498 749

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 20th, May 2023
Free Download (6 pages)

Company search