ANDREW CHARLES PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | ANDREW CHARLES PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06367492 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ANDREW CHARLES PROPERTY MANAGEMENT LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is ANDREW CHARLES PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | Craftwork Studios 1-3 Dufferin Street EC1Y 8NA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANDREW CHARLES PROPERTY MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| C H PEPPIATT ESTATE AGENTS LIMITED | Dec 11, 2009 | Dec 11, 2009 |
| KARROTS LTD | Sep 11, 2007 | Sep 11, 2007 |
What are the latest accounts for ANDREW CHARLES PROPERTY MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ANDREW CHARLES PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Oct 13, 2022 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from 22-25 Eastcastle Street 6th Floor London W1W 8DE United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on Oct 26, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Termination of appointment of Nicholas Philippos Charalambous as a director on Mar 01, 2021 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 11, 2021 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 1 Chalk Farm Parade Adelaide Road London NW3 2BN to 22-25 Eastcastle Street 6th Floor London W1W 8DE on Jan 25, 2019 | 1 pages | AD01 | ||||||||||
Notification of Andrew Charles & Co Estate Agents Limited as a person with significant control on Dec 20, 2018 | 1 pages | PSC02 | ||||||||||
Cessation of Cambridge Gate Properties Limited as a person with significant control on Dec 20, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Nc Fiduciaries Ltd as a director on Dec 20, 2018 | 2 pages | AP02 | ||||||||||
Appointment of Mr Nicholas Philippos Charalambous as a director on Dec 20, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Neil Steinberg as a director on Dec 20, 2018 | 1 pages | TM01 | ||||||||||
Notification of Cambridge Gate Properties Limited as a person with significant control on Dec 20, 2018 | 1 pages | PSC02 | ||||||||||
Cessation of Behnam Felfeli as a person with significant control on Dec 20, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Mark Neil Steinberg as a director on Dec 20, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of ANDREW CHARLES PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NC FIDUCIARIES LIMITED | Director | Eastcastle Street 6th Floor W1W 8DE London 22-25 United Kingdom |
| 196488550002 | ||||||||||
| FELFELI, Behnam | Secretary | Chalk Farm Parade Adelaide Road NW3 2BN London 1 | British | 124810110001 | ||||||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||||||
| CHARALAMBOUS, Nicholas Philippos | Director | Eastcastle Street 6th Floor W1W 8DE London 22-25 United Kingdom | United Kingdom | British | 70705680001 | |||||||||
| FELFELI, Behnam | Director | Chalk Farm Parade Adelaide Road NW3 2BN London 1 | United Kingdom | British | 124810110002 | |||||||||
| OSMAN, Erol | Director | 18 The Coppice Great North Road EN5 1HL Barnet Hertfordshire | United Kingdom | British Citizen | 124810130001 | |||||||||
| STEINBERG, Mark Neil | Director | Upper Berkeley Street W1H 7PE London 10 England | United Kingdom | British | 59275730027 | |||||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of ANDREW CHARLES PROPERTY MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Cambridge Gate Properties Limited | Dec 20, 2018 | Upper Berkeley Street W1H 7PE London 10 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Andrew Charles & Co Estate Agents Limited | Dec 20, 2018 | Eastcastle Street 6th Floor W1W 8DE London 22-25 United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Behnam Felfeli | Apr 06, 2016 | Chalk Farm Parade Adelaide Road NW3 2BN London 1 | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Does ANDREW CHARLES PROPERTY MANAGEMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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