You are here: bizstats.co.uk > a-z index > 6 list > 68 list

68 Charlwood Street Limited LONDON


68 Charlwood Street started in year 1999 as Private Limited Company with registration number 03737179. The 68 Charlwood Street company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 140a Tachbrook Street. Postal code: SW1V 2NE.

The company has 2 directors, namely Charlotte C., Paul H.. Of them, Paul H. has been with the company the longest, being appointed on 22 March 1999 and Charlotte C. has been with the company for the least time - from 29 August 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert H. who worked with the the company until 10 March 2005.

68 Charlwood Street Limited Address / Contact

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

Company Information / Profile

Registration Number 03737179
Date of Incorporation Mon, 22nd Mar 1999
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (552 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Charlotte C.

Position: Director

Appointed: 29 August 2024

Paul H.

Position: Director

Appointed: 22 March 1999

Rosalie L.

Position: Director

Appointed: 12 November 2014

Resigned: 26 July 2024

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 01 April 2008

Resigned: 30 September 2009

Moretons Corporate Services Limited

Position: Corporate Secretary

Appointed: 10 March 2005

Resigned: 31 March 2008

Colm O.

Position: Director

Appointed: 07 February 2003

Resigned: 09 September 2005

Hugh C.

Position: Director

Appointed: 22 March 1999

Resigned: 24 January 2003

Joshua S.

Position: Director

Appointed: 22 March 1999

Resigned: 10 March 2003

Robert H.

Position: Secretary

Appointed: 22 March 1999

Resigned: 10 March 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 1999

Resigned: 22 March 1999

Richard P.

Position: Director

Appointed: 22 March 1999

Resigned: 30 April 2009

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Crownpark Investments Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares.

Crownpark Investments Limited

1075 Finchley Road, London, NW11 0PU, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 03193965
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth5555        
Balance Sheet
Debtors555555555555
Net Assets Liabilities   555555555
Net Assets Liabilities Including Pension Asset Liability5555        
Other Debtors   555555555
Property Plant Equipment   11 65911 65911 65911 65911 65911 65911 65911 65911 659
Tangible Fixed Assets11 65911 65911 65911 659        
Reserves/Capital
Called Up Share Capital5555        
Shareholder Funds5555        
Other
Creditors   11 65911 65911 65911 65911 65911 65911 65911 65911 659
Creditors Due After One Year11 65911 65911 65911 659        
Net Current Assets Liabilities555555555555
Number Shares Allotted 555        
Other Creditors   11 65911 65911 65911 65911 65911 65911 65911 65911 659
Par Value Share 111        
Property Plant Equipment Gross Cost   11 65911 65911 65911 65911 65911 65911 65911 659 
Share Capital Allotted Called Up Paid5555        
Tangible Fixed Assets Cost Or Valuation11 65911 65911 659         
Total Assets Less Current Liabilities11 66411 66411 66411 66411 66411 66411 66411 66411 66411 66411 66411 664

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 26th, November 2024
Free Download (7 pages)

Company search

Advertisements