36 CHARLEVILLE ROAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
36 CHARLEVILLE ROAD LIMITED is a Private Limited Company from LONDON and has the status: Active.
36 CHARLEVILLE ROAD LIMITED was incorporated 38 years ago on 13/03/1986 and has the registered number: 01999402. The accounts status is DORMANT and accounts are next due on 31/07/2024.
36 CHARLEVILLE ROAD LIMITED was incorporated 38 years ago on 13/03/1986 and has the registered number: 01999402. The accounts status is DORMANT and accounts are next due on 31/07/2024.
36 CHARLEVILLE ROAD LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
36 CHARLEVILLE ROAD
LONDON
W14 9JH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS FINELLA SABINE CLARE KILNER | Secretary | 2021-07-19 | CURRENT | ||
MISS LYDIA GRACE COLEY | Jul 2000 | British | Director | 2023-09-01 | CURRENT |
MR. TOBY KILNER | Feb 1966 | British | Director | 2014-09-22 | CURRENT |
CLAIRE MINNS | Nov 1960 | British | Director | 1994-06-13 | CURRENT |
MS. LINDA SUMMERS | Nov 1970 | British | Director | 2014-09-22 | CURRENT |
MR. SCOTT SUMMERS | Nov 1971 | British | Director | 2014-09-22 | CURRENT |
MR. ANDREW WOOD | British | Director | 2008-09-30 | CURRENT | |
MISS AMELIA EVA COLEY | May 1998 | British | Director | 2023-09-01 | CURRENT |
ASTRID COAD | Sep 1974 | British | Director | 2000-06-19 UNTIL 2005-09-01 | RESIGNED |
MR. BRIAN LARKIN | Secretary | 2013-07-28 UNTIL 2021-07-19 | RESIGNED | ||
MR. ANDREW WOOD | British | Secretary | 2008-09-30 UNTIL 2013-07-28 | RESIGNED | |
MR. MICHAEL DENT | Jun 1989 | British | Director | 2013-07-28 UNTIL 2014-09-22 | RESIGNED |
THOMAS ALISTAIR ANTHONY KILNER | Apr 1930 | British | Director | RESIGNED | |
MRS. FINNELLA KILNER | Feb 1962 | British | Director | 2014-09-22 UNTIL 2021-09-24 | RESIGNED |
BRIAN LARKIN | Aug 1961 | Irish | Director | 1992-11-04 UNTIL 2021-07-19 | RESIGNED |
NEVILLE JOHN LAUSHARNE FORREST | Jul 1960 | British | Director | RESIGNED | |
SAMANTHA EMMA GAY GOSLING | British | Director | RESIGNED | ||
SIOBHAN MARY FLOCKTON | May 1954 | British | Director | RESIGNED | |
MR FRASER MARK ELLACOTT | Jan 1968 | British | Director | 1993-04-14 UNTIL 2008-09-30 | RESIGNED |
ROBERT STUTTAFORD | Sep 1963 | British | Director | RESIGNED | |
TIM CHONG CONNORS | Jan 1949 | British | Director | 1999-06-18 UNTIL 2000-06-18 | RESIGNED |
SERENA COAD | Nov 1976 | British | Director | 2005-09-01 UNTIL 2012-10-03 | RESIGNED |
MR FRASER MARK ELLACOTT | Jan 1968 | British | Secretary | 1993-04-14 UNTIL 2008-09-30 | RESIGNED |
SAMANTHA EMMA GAY GOSLING | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Amelia Eva Coley | 2023-09-01 | 5/1998 | London | Significant influence or control |
Miss Lydia Grace Coley | 2023-09-01 | 7/2000 | London | Significant influence or control |
Mrs Finella Sabine Clare Kilner | 2021-08-21 - 2021-09-24 | 2/1962 | London | Significant influence or control |
Mr Toby Jonathan Casson Kilner | 2021-08-21 | 2/1966 | London | Significant influence or control |
Mr Scott Douglas Summers | 2021-08-21 | 11/1971 | London | Significant influence or control |
Mrs Linda Amica Summers | 2021-08-21 | 11/1970 | London | Significant influence or control |
Mr Andrew Wood | 2021-08-21 | 5/1969 | London | Significant influence or control |
Mrs Claire Minns | 2021-08-21 | 11/1960 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 36 CHARLEVILLE ROAD LIMITED | 2020-10-30 | 31-10-2019 | £2,949 equity |
Micro-entity Accounts - 36 CHARLEVILLE ROAD LIMITED | 2019-07-30 | 31-10-2018 | £3,091 equity |
Micro-entity Accounts - 36 CHARLEVILLE ROAD LIMITED | 2018-08-01 | 31-10-2017 | £3,225 equity |
Micro-entity Accounts - 36 CHARLEVILLE ROAD LIMITED | 2017-08-01 | 31-10-2016 | £4,353 equity |
Micro-entity Accounts - 36 CHARLEVILLE ROAD LIMITED | 2016-07-28 | 31-10-2015 | £4,194 equity |
Micro-entity Accounts - 36 CHARLEVILLE ROAD LIMITED | 2015-08-01 | 31-10-2014 | £4,885 equity |
Micro-entity Accounts - 36 CHARLEVILLE ROAD LIMITED | 2014-09-23 | 31-10-2013 | £4,536 equity |