Charleston Horizontal Limited

General information

Name:

Charleston Horizontal Ltd

Office Address:

Langley House Park Road East Finchley N2 8EY London

Number: 05989373

Incorporation date: 2006-11-06

Dissolution date: 2019-04-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05989373 18 years ago, Charleston Horizontal Limited had been a private limited company until 2019/04/16 - the time it was dissolved. The company's latest registration address was Langley House Park Road, East Finchley London.

The directors were as follow: Nicholas C. appointed in 2011 in October and Anthony W. appointed in 2006 in November.

Executives who controlled the firm include: Anthony W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Nicholas C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nicholas C.

Role: Director

Appointed: 14 October 2011

Latest update: 20 June 2023

Douglas P.

Role: Secretary

Appointed: 06 November 2006

Latest update: 20 June 2023

Anthony W.

Role: Director

Appointed: 06 November 2006

Latest update: 20 June 2023

People with significant control

Anthony W.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nicholas C.
Notified on 12 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 06 November 2019
Confirmation statement last made up date 23 October 2018
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 September 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 December 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 6 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 6 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, April 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

9 Mansfield Street

Post code:

W1G 9NY

City / Town:

London

HQ address,
2013

Address:

9 Mansfield Street

Post code:

W1G 9NY

HQ address,
2014

Address:

9 Mansfield Street

Post code:

W1G 9NY

HQ address,
2015

Address:

9 Mansfield Street

Post code:

W1G 9NY

Accountant/Auditor,
2015

Name:

Arithma Llp

Address:

9 Mansfield Street

Post code:

W1G 9NY

Accountant/Auditor,
2012

Name:

Arithma Llp

Address:

9 Mansfield Street

Post code:

W1G 9NY

City / Town:

London

Accountant/Auditor,
2014 - 2013

Name:

Arithma Llp

Address:

9 Mansfield Street

Post code:

W1G 9NY

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
12
Company Age

Similar companies nearby

Closest companies