CHARWORTH LIMITED - SOUTH OCKENDON
Company Profile | Company Filings |
Overview
CHARWORTH LIMITED is a Private Limited Company from SOUTH OCKENDON ENGLAND and has the status: Active.
CHARWORTH LIMITED was incorporated 16 years ago on 11/03/2008 and has the registered number: 06530052. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
CHARWORTH LIMITED was incorporated 16 years ago on 11/03/2008 and has the registered number: 06530052. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
CHARWORTH LIMITED - SOUTH OCKENDON
This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores
53100 - Postal activities under universal service obligation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
160-162 ROMFORD ROAD
SOUTH OCKENDON
RM15 4PJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/03/2023 | 25/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANTHONY JEYAN THI RAN BENEDICT | Oct 1974 | British | Director | 2023-10-16 | CURRENT |
JPCORS LIMITED | Corporate Secretary | 2008-03-11 UNTIL 2008-03-12 | RESIGNED | ||
MR PRADIP KANTILAL SEDANI | Sep 1959 | British | Director | 2008-03-12 UNTIL 2023-10-16 | RESIGNED |
MRS NEELABEN SEDANI | Jul 1961 | British | Director | 2008-03-12 UNTIL 2023-10-16 | RESIGNED |
MRS NEELABEN SEDANI | Jul 1961 | British | Secretary | 2008-03-12 UNTIL 2023-10-16 | RESIGNED |
JPCORD LIMITED | Corporate Director | 2008-03-11 UNTIL 2008-03-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aj Aveley Ltd | 2023-10-16 | Bexley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Pradip Kantilal Sedani | 2016-04-06 - 2023-10-16 | 9/1959 | Ilford Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Neelaben Sedani | 2016-04-06 - 2023-10-16 | 7/1961 | Ilford Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Charworth Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-23 | 31-03-2023 | £946,156 Cash £1,017,026 equity |
Charworth Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-09 | 31-03-2022 | £773,229 Cash £848,192 equity |
Charworth Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-07 | 31-03-2021 | £598,783 Cash £686,632 equity |
Charworth Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-22 | 31-03-2020 | £377,720 Cash £528,431 equity |
Charworth Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-24 | 31-03-2019 | £297,574 Cash £460,232 equity |
Charworth Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-11 | 31-03-2018 | £239,267 Cash £376,876 equity |
CHARWORTH LIMITED | 2017-12-16 | 31-03-2017 | £260,293 Cash £355,265 equity |
Abbreviated Company Accounts - CHARWORTH LIMITED | 2016-12-22 | 31-03-2016 | £204,537 Cash £331,998 equity |
Abbreviated Company Accounts - CHARWORTH LIMITED | 2015-12-19 | 31-03-2015 | £132,073 Cash £285,996 equity |
Abbreviated Company Accounts - CHARWORTH LIMITED | 2014-11-25 | 31-03-2014 | £103,901 Cash £211,028 equity |