This company is commonly known as Charites Limited. The company was founded 6 years ago and was given the registration number 11277470. The firm's registered office is in LONDON. You can find them at 4th Floor 7/10 Chandos Street, Cavendish Square, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CHARITES LIMITED |
---|---|---|
Company Number | : | 11277470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2018 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 81 Picadilly, London, United Kingdom, W1J 8HY | Director | 27 April 2018 | Active |
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 21 May 2018 | Active |
C/O Quinlan Real Estate, 5th Floor, 20 Berkeley Square, Mayfair, London, United Kingdom, W1J 6EQ | Director | 27 March 2018 | Active |
Mr Douglas John Maggs | ||
Notified on | : | 27 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 81 Picadilly, London, United Kingdom, W1J 8HY |
Nature of control | : |
|
Mrs Siobhan Mary Quinlan | ||
Notified on | : | 27 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW |
Nature of control | : |
|
Mr Rafe Nicholas Lucien Barrington-Holt | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | C/O Quinlan Real Estate, 5th Floor, 20 Berkeley Square, Mayfair, London, United Kingdom, W1J 6EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved compulsory. | Download |
2021-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
2020-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-30 | Officers | Change person director company with change date. | Download |
2020-07-30 | Officers | Change person director company with change date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Officers | Change person director company with change date. | Download |
2020-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Address | Change registered office address company with date old address new address. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Capital | Capital allotment shares. | Download |
2019-02-28 | Capital | Capital allotment shares. | Download |
2019-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-27 | Capital | Capital allotment shares. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.