This company is commonly known as Andrew Charles & Co Estate Agents Limited. The company was founded 13 years ago and was given the registration number 07274843. The firm's registered office is in LONDON. You can find them at 22-25 Eastcastle Street, 6th Floor, London, . This company's SIC code is 68310 - Real estate agencies.
Name | : | ANDREW CHARLES & CO ESTATE AGENTS LIMITED |
---|---|---|
Company Number | : | 07274843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2010 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22-25 Eastcastle Street, 6th Floor, London, England, W1W 8DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hill House, 17 Highgate Hill, London, England, N19 5NA | Director | 07 June 2010 | Active |
32, Junction Road, First Floor, London, England, N19 5RE | Corporate Director | 01 April 2015 | Active |
Mr Nicholas Philippos Charalambous | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Address | : | Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-10-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-27 | Resolution | Resolution. | Download |
2021-06-23 | Accounts | Change account reference date company current shortened. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-12 | Gazette | Gazette filings brought up to date. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-08 | Address | Change registered office address company with date old address new address. | Download |
2018-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-27 | Address | Change registered office address company with date old address new address. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.