Company Name20 Charles Street Limited
DirectorRobert Napier Keith
Company StatusActive
Company Number04429990
CategoryPrivate Limited Company
Incorporation Date2 May 2002(21 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Napier Keith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2002(5 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5
20 Charles Street
London
W1J 5DT
Secretary NameRutland Registrars Limited (Corporation)
StatusCurrent
Appointed14 February 2011(8 years, 9 months after company formation)
Appointment Duration13 years, 2 months
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameJoseph Gal
Date of BirthDecember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2002(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 April 2005)
RoleRetired Investment Banker
Correspondence Address20 Charles Street
London
W1X 7HD
Director NameJohn Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(3 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 December 2006)
RoleCompany Director
Correspondence AddressFlat 3
20 Charles Street
London
W1X 7HD
Director NameDavid Floris Van Der Stoep
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(4 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 2004)
RoleDirector Of Companies
Country of ResidenceSouth Africa
Correspondence Address11 Avenue Princess Grace
Mc-98000
Monaco
Director NameJudith Ann Galloway
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2006)
RoleRetired
Correspondence AddressFlat 6
20 Charles Street
London
W1J 5DT
Secretary NameMr Robert Napier Keith
NationalityBritish
StatusResigned
Appointed01 May 2003(12 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5
20 Charles Street
London
W1J 5DT
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address12 Gough Square
London
EC4A 3DE
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2004(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 February 2011)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressRutland House
90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.2k at £1Robert Napier Keith
71.50%
Ordinary
1.4k at £1Carl Hakan Johansson & Eva Anette Johansson
14.25%
Ordinary
1.4k at £1Tower Bridge Shipping Company LTD
14.25%
Ordinary

Financials

Year2014
Net Worth£15,726
Cash£17,744
Current Liabilities£13,948

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 4 days from now)

Filing History

26 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
9 May 2023Second filing of Confirmation Statement dated 2 May 2022 (6 pages)
21 April 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
23 May 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
11 May 2022Confirmation statement made on 2 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 09/05/2023.
(4 pages)
27 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
13 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
24 May 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
13 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
8 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000
(4 pages)
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000
(4 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,000
(4 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,000
(4 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,000
(4 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
(4 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
(4 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
(4 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
19 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
24 February 2011Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
24 February 2011Appointment of Rutland Registrars Limited as a secretary (2 pages)
24 February 2011Registered office address changed from 16 Old Bailey London EC4M 7EG on 24 February 2011 (1 page)
24 February 2011Appointment of Rutland Registrars Limited as a secretary (2 pages)
24 February 2011Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
24 February 2011Registered office address changed from 16 Old Bailey London EC4M 7EG on 24 February 2011 (1 page)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 May 2009Return made up to 02/05/09; full list of members (4 pages)
8 May 2009Return made up to 02/05/09; full list of members (4 pages)
2 May 2008Return made up to 02/05/08; full list of members (4 pages)
2 May 2008Return made up to 02/05/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 May 2007Return made up to 02/05/07; full list of members (3 pages)
2 May 2007Return made up to 02/05/07; full list of members (3 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 May 2006Return made up to 02/05/06; full list of members (3 pages)
2 May 2006Return made up to 02/05/06; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 May 2005Return made up to 02/05/05; full list of members (4 pages)
5 May 2005Return made up to 02/05/05; full list of members (4 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
16 September 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
16 September 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
6 August 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 August 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004Registered office changed on 14/07/04 from: flat 5 20 charles street london W1X 5DT (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Registered office changed on 14/07/04 from: flat 5 20 charles street london W1X 5DT (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004Return made up to 02/05/04; full list of members (10 pages)
20 May 2004Return made up to 02/05/04; full list of members (10 pages)
19 December 2003Registered office changed on 19/12/03 from: 16 old bailey london EC4M 7EG (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003Registered office changed on 19/12/03 from: 16 old bailey london EC4M 7EG (1 page)
19 December 2003Secretary resigned (1 page)
12 May 2003Return made up to 02/05/03; full list of members (8 pages)
12 May 2003Return made up to 02/05/03; full list of members (8 pages)
15 November 2002Company name changed templeco 574 LIMITED\certificate issued on 15/11/02 (6 pages)
15 November 2002Company name changed templeco 574 LIMITED\certificate issued on 15/11/02 (6 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (4 pages)
29 October 2002New director appointed (4 pages)
29 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 September 2002Ad 11/09/02--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 September 2002Ad 11/09/02--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (3 pages)
17 September 2002New director appointed (3 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
2 May 2002Incorporation (16 pages)
2 May 2002Incorporation (16 pages)