30 CLARGES STREET LIMITED
Overview
Company Name | 30 CLARGES STREET LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01693673 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 30 CLARGES STREET LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 30 CLARGES STREET LIMITED located?
Registered Office Address | 5 Market Yard Mews 194-204 Bermondsey Street SE1 3TQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 30 CLARGES STREET LIMITED?
Company Name | From | Until |
---|---|---|
KENDON LIMITED | Jan 24, 1983 | Jan 24, 1983 |
What are the latest accounts for 30 CLARGES STREET LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for 30 CLARGES STREET LIMITED?
Last Confirmation Statement Made Up To | Nov 13, 2025 |
---|---|
Next Confirmation Statement Due | Nov 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 13, 2024 |
Overdue | No |
What are the latest filings for 30 CLARGES STREET LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on Jul 19, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2018 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Nov 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 11 pages | AA | ||||||||||
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Bodisattwa Pahari on Aug 10, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mazen Baddour on Aug 10, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Cornhill Secretaries Limited on Jul 14, 2016 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Nov 13, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of 30 CLARGES STREET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CORNHILL SECRETARIES LIMITED | Nominee Secretary | 194-204 Bermondsey Street SE1 3TQ London 5 Maket Yard Mews United Kingdom |
| 900023430001 | ||||||||||
BADDOUR, Mazen | Director | 194-204 Bermondsey Street SE1 3TQ London 5 Market Yard Mews United Kingdom | United Kingdom | Jordanian | Business Consultant | 86732850001 | ||||||||
PAHARI, Bodisattwa | Director | 194-204 Bermondsey Street SE1 3TQ London 5 Market Yard Mews United Kingdom | United Kingdom | British,Australian | Company Director | 183279190001 | ||||||||
KYRIAKIDES, Andrew | Secretary | 41 Mandeville Road Southgate N14 7NJ London | British | Accountant | 73854930001 | |||||||||
LUCAS, Nicole | Secretary | 16 Conrad Gardens RM16 2TN Grays Essex | British | 64923510001 | ||||||||||
MORRIS, Anthony Whin | Secretary | 14 John Ashby Close SW2 5PX London | British | 20123300002 | ||||||||||
POULARAS, Emmanuel John | Secretary | 10 Glendore House 30 Clarges Street W1J 7EG London | British | Director | 2485940004 | |||||||||
SIM, Christina | Secretary | 127 Manhattan Building Fairfield Road E3 2UG London | British | 67913000001 | ||||||||||
AROTSKY, Stephen | Director | Flat 7 Glendore House 30 Clarges Street W1Y 7PL London | British | Director | 41042160001 | |||||||||
BARCLAY, Alistair James Elliot | Director | 3 Hapstead House RH17 6TE Ardingly Sussex | British | Landlord | 86732760001 | |||||||||
BENNETT, Keith | Director | Flat 6 Glendore House 30 Clarges Street W1 London | British | Chartered Accountant | 20123310002 | |||||||||
FREEBORN, David Michael | Director | The Old Piggery Cornells Lane CB11 3SP Widdington Essex | England | British | Quantity Surveyor | 41022930002 | ||||||||
MORRIS, Anthony Whin | Director | 14 John Ashby Close SW2 5PX London | British | Interior Designer | 20123300002 | |||||||||
PAPAIOANNOU, Nicholas Michael | Director | Flat 5 30 Clarges Street W1Y 7PL London | Greek | Director | 20123320001 | |||||||||
POULARAS, Emmanuel John | Director | 10 Glendore House 30 Clarges Street W1J 7EG London | British | Director | 2485940004 | |||||||||
POULARAS, Emmanuel John | Director | 10 Glendore House 30 Clarges Street W1J 7EG London | British | Director/Chairman | 2485940004 | |||||||||
SELLERS, Basil Alfred | Director | Flat 11 Glendore House 30 Clarges Street W1J 7EG London | United Kingdom | Australian | Company Director | 99643870001 |
What are the latest statements on persons with significant control for 30 CLARGES STREET LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 13, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0