1 CHARLES STREET LIMITED - MAYFAIR
Company Profile | Company Filings |
Overview
1 CHARLES STREET LIMITED is a Private Limited Company from MAYFAIR ENGLAND and has the status: Active.
1 CHARLES STREET LIMITED was incorporated 33 years ago on 13/09/1990 and has the registered number: 02539475. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
1 CHARLES STREET LIMITED was incorporated 33 years ago on 13/09/1990 and has the registered number: 02539475. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
1 CHARLES STREET LIMITED - MAYFAIR
This company is listed in the following categories:
56101 - Licensed restaurants
56101 - Licensed restaurants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
1 CHARLES STREET
MAYFAIR
LONDON
W1J 5DA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/07/2023 | 24/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALI JALALI FARHANI | Oct 1957 | British | Director | 2005-07-07 | CURRENT |
MR AZAD BAKIR ALI COLA | Mar 1979 | British | Secretary | 2002-04-05 UNTIL 2005-07-07 | RESIGNED |
DAVID ALLAN COLLING | British | Secretary | RESIGNED | ||
MABEL ANNY ETCHIE | British | Secretary | 1994-05-09 UNTIL 1996-03-22 | RESIGNED | |
BAKIR ALI COLA | Jun 1942 | British | Director | 2002-04-05 UNTIL 2005-07-07 | RESIGNED |
JULIE LYNN HART | British | Secretary | 1993-05-01 UNTIL 1994-05-06 | RESIGNED | |
MR AZAD BAKIR ALI COLA | Mar 1979 | British | Director | 2002-04-05 UNTIL 2005-07-07 | RESIGNED |
MR PAUL ANTHONY DOOGE CAVE | Oct 1941 | Zambian | Director | 1997-03-27 UNTIL 2001-03-31 | RESIGNED |
MR BARRY HOWARD WHITE | Aug 1945 | British | Director | 1997-03-31 UNTIL 1999-03-31 | RESIGNED |
MR BARRY HOWARD WHITE | Aug 1945 | British | Director | 1999-04-01 UNTIL 2001-04-12 | RESIGNED |
CAVMONT & CO PLC | Corporate Director | RESIGNED | |||
MR BARRY HOWARD WHITE | Aug 1945 | British | Secretary | 2001-04-12 UNTIL 2001-10-31 | RESIGNED |
NAJMAH MARGHOUBI | Aug 1945 | Iranian | Secretary | 2005-07-07 UNTIL 2006-11-13 | RESIGNED |
SHILO TAJDIN LADAK | British | Secretary | 1996-03-22 UNTIL 2001-04-12 | RESIGNED | |
DAVID ALLAN COLLING | British | Director | RESIGNED | ||
MR MARK CHARLES LOWE | Dec 1960 | British | Director | RESIGNED | |
NAJMH MARGHOUBI | Aug 1925 | Iranian | Director | 2001-04-01 UNTIL 2002-04-05 | RESIGNED |
RA COMPANY SECRETARIES LIMITED | Corporate Secretary | 2006-11-13 UNTIL 2009-10-22 | RESIGNED | ||
PORTLAND REGISTRARS LIMITED | Corporate Secretary | 2001-10-31 UNTIL 2002-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mailmast Limited | 2017-03-31 | Mayfair London | Ownership of shares 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
1_CHARLES_STREET_LIMITED - Accounts | 2019-07-26 | 30-09-2018 | £-1,813,028 equity |
1_CHARLES_STREET_LIMITED - Accounts | 2018-04-26 | 30-09-2017 | £-1,686,150 equity |
1_CHARLES_STREET_LIMITED - Accounts | 2017-07-01 | 30-09-2016 | £-1,559,273 equity |
1_CHARLES_STREET_LIMITED - Accounts | 2016-07-01 | 30-09-2015 | £-1,434,645 equity |