UKBizDB.co.uk

CHARITES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 81 Picadilly, London, United Kingdom, W1J 8HY

Director27 April 2018Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director21 May 2018Active
C/O Quinlan Real Estate, 5th Floor, 20 Berkeley Square, Mayfair, London, United Kingdom, W1J 6EQ

Director27 March 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved compulsory.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-08-03Address

Change registered office address company with date old address new address.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-09-02Address

Change registered office address company with date old address new address.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-07-31Persons with significant control

Change to a person with significant control.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Change person director company with change date.

Download
2020-01-20Persons with significant control

Change to a person with significant control.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Address

Change registered office address company with date old address new address.

Download
2019-11-18Address

Change registered office address company with date old address new address.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Capital

Capital allotment shares.

Download
2019-02-28Capital

Capital allotment shares.

Download
2019-02-28Persons with significant control

Change to a person with significant control.

Download
2019-02-27Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Capital

Capital allotment shares.

Download
2018-06-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.