CHARLWOOD CLOSE (MANAGEMENT) LIMITED - HARROW WEALD


Company Profile Company Filings

Overview

CHARLWOOD CLOSE (MANAGEMENT) LIMITED is a Private Limited Company from HARROW WEALD and has the status: Active.
CHARLWOOD CLOSE (MANAGEMENT) LIMITED was incorporated 60 years ago on 13/04/1964 and has the registered number: 00800682. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.

CHARLWOOD CLOSE (MANAGEMENT) LIMITED - HARROW WEALD

This company is listed in the following categories:
98100 - Undifferentiated goods-producing activities of private households for own use

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2022 29/02/2024

Registered Office

1A CHARLWOOD CLOSE
HARROW WEALD
MIDDLESEX
HA3 6DW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/11/2023 05/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANISH SHAH Feb 1975 British Director 2010-10-25 CURRENT
MR ASHOK PALL Nov 1962 British Director 2020-02-12 CURRENT
MR WILFRED FRANCIS OSBORNE Secretary 1992-12-10 UNTIL 1995-07-06 RESIGNED
DEEPESH PATEL Aug 1967 British Director 1995-07-06 UNTIL 1999-03-25 RESIGNED
MADHUKANTA PANDYA Jul 1942 British Director 2001-02-15 UNTIL 2002-09-21 RESIGNED
MR ASHOK PALL Nov 1962 British Director 2009-03-10 UNTIL 2014-06-10 RESIGNED
MARTIN EDWARD PAGE Apr 1966 British Director 1998-07-23 UNTIL 1999-03-25 RESIGNED
BELINDA PACIFICO Sep 1958 British Director 2005-03-10 UNTIL 2016-02-26 RESIGNED
NICHOLAS MAURICE TASH May 1947 British Director 2010-10-25 UNTIL 2014-07-22 RESIGNED
MR STANISLAW FRANK TETNOWSKI Apr 1943 Polish Secretary 1997-07-31 UNTIL 2007-03-06 RESIGNED
DEEPESH PATEL Aug 1967 British Secretary 1995-07-06 UNTIL 1996-06-27 RESIGNED
BELINDA PACIFICO Sep 1958 British Secretary 2007-03-06 UNTIL 2011-06-10 RESIGNED
MR FRANK WILLIAM ROBINSON Sep 1921 British Director 1992-12-10 UNTIL 1994-12-08 RESIGNED
ANTONY LEE GORE May 1965 Secretary 1996-07-14 UNTIL 1997-07-04 RESIGNED
MR ALBERT DEREK DALE Jun 1925 Secretary RESIGNED
GERALD GRANTHAM Feb 1931 British Director 1999-03-25 UNTIL 2000-08-01 RESIGNED
SORRELL GRANTHAM Dec 1931 British Director 2004-03-01 UNTIL 2009-03-20 RESIGNED
MRS DENISE EVELYN HALLETT Jun 1962 British Director RESIGNED
REX HALLETT Feb 1934 British Director 2018-04-02 UNTIL 2020-10-13 RESIGNED
VALERIE SARA JACOBS Jan 1957 British Director 1997-07-31 UNTIL 1998-07-23 RESIGNED
IRIS KATHLEEN ZERMANI Mar 1943 British Director 2004-03-01 UNTIL 2017-01-09 RESIGNED
MR HENRY HYAMS Sep 1906 British Director RESIGNED
LISA JANE KLYHN Jul 1966 British Director 1998-07-23 UNTIL 1999-03-25 RESIGNED
ANGELA GALLAGHER Oct 1956 British Director 2003-04-14 UNTIL 2014-06-24 RESIGNED
ANGELA GALLAGHER Oct 1956 British Director 2021-11-15 UNTIL 2022-01-28 RESIGNED
MRS IRENE FISHMAN Jul 1922 British Director RESIGNED
IRENE FISHMAN Jul 1955 British Director 1995-07-06 UNTIL 1996-06-27 RESIGNED
MR ALBERT DEREK DALE Jun 1925 Director RESIGNED
LESLIE MELVYN COLLIN May 1952 British Director 1997-07-31 UNTIL 1998-04-01 RESIGNED
ELISABETH ANN ALLSOP Jan 1960 British Director 1999-03-25 UNTIL 1999-12-05 RESIGNED
ANGELA GALLAGHER Oct 1956 British Director 2016-02-26 UNTIL 2018-05-07 RESIGNED
LISA JANE KLYHN Jul 1966 British Director 1993-11-04 UNTIL 1994-10-26 RESIGNED
ANTONY LEE GORE May 1965 Director 1995-07-06 UNTIL 1997-07-04 RESIGNED
OLIVE MELLOR May 1928 British Director 1992-12-10 UNTIL 1995-07-06 RESIGNED
MR DAVID JAMES ZERMANI Nov 1941 British Director 2017-01-09 UNTIL 2021-09-24 RESIGNED
BETTY EVELYN WILSON Feb 1927 British Director 1994-12-08 UNTIL 1998-07-23 RESIGNED
NORMAN FREDERICK WEED Jan 1926 British Director 2003-04-14 UNTIL 2004-03-01 RESIGNED
OLIVE MELLOR May 1928 British Director 2001-02-15 UNTIL 2004-03-01 RESIGNED
MR STANISLAW FRANK TETNOWSKI Apr 1943 Polish Director 2001-02-15 UNTIL 2007-03-06 RESIGNED
MAX TAYLOR Feb 1915 British Director 2004-03-01 UNTIL 2004-09-13 RESIGNED
NICHOLAS MAURICE TASH May 1947 British Director 1999-03-26 UNTIL 2005-03-10 RESIGNED
PETER TITUS Dec 1970 British Director 1999-03-25 UNTIL 1999-08-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHIVGATE LIMITED CAMBRIDGESHIRE Active GROUP 70100 - Activities of head offices
ANNEX ENERGY LIMITED MARCH ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PEXMAN LIMITED PINNER Active MICRO ENTITY 46900 - Non-specialised wholesale trade
TALISMAN TAVERNS LIMITED MIDDX. ... FULL 5540 - Bars
AGE CONCERN BRENT LONDON Dissolved... SMALL 88100 - Social work activities without accommodation for the elderly and disabled
GECA-PEXMAN CABLE LTD CAMBRIDGESHIRE Dissolved... 27320 - Manufacture of other electronic and electric wires and cables
ERDOS CASHMERE GROUP (EUROPE) LIMITED LONDON Active TOTAL EXEMPTION FULL 13100 - Preparation and spinning of textile fibres
PX MANUFACTURING LTD CAMBRIDGESHIRE Active FULL 27120 - Manufacture of electricity distribution and control apparatus
PX CABLES LIMITED CAMBRIDGESHIRE Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
ELECTRIC CABLE AND WIRE LIMITED MARCH Dissolved... TOTAL EXEMPTION SMALL 27320 - Manufacture of other electronic and electric wires and cables
RAMSONS CONSULTING LIMITED HARROW ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
CHARLWOOD_CLOSE_(MANAGEME - Accounts 2024-02-29 31-05-2023 £122,856 equity
CHARLWOOD_CLOSE_(MANAGEME - Accounts 2023-03-22 31-05-2022 £99,911 equity
CHARLWOOD_CLOSE_(MANAGEME - Accounts 2022-03-01 31-05-2021 £71,853 equity
CHARLWOOD_CLOSE_(MANAGEME - Accounts 2021-03-02 31-05-2020 £74,242 equity
CHARLWOOD_CLOSE_(MANAGEME - Accounts 2020-02-20 31-05-2019 £60,720 equity
CHARLWOOD_CLOSE_(MANAGEME - Accounts 2019-02-26 31-05-2018 £68,201 equity
CHARLWOOD_CLOSE_(MANAGEME - Accounts 2018-01-18 31-05-2017 £67,274 equity
CHARLWOOD_CLOSE_(MANAGEME - Accounts 2017-02-28 31-05-2016 £61,883 Cash £71,259 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHARLWOOD 1953 LIMITED HARROW Active DORMANT 99999 - Dormant Company
TARIUC BRICKWORK LTD HARROW ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
TEO PLASTERING LTD HARROW ENGLAND Active MICRO ENTITY 41201 - Construction of commercial buildings
SMY DRYLINING LTD HARROW UNITED KINGDOM Active NO ACCOUNTS FILED 41201 - Construction of commercial buildings
TEO CONSTRUCTION LTD HARROW ENGLAND Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings