CHARLESTOWN HARBOUR LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0DD

Company number 03142163
Status Active
Incorporation Date 29 December 1995
Company Type Private Limited Company
Address 15-19 CAVENDISH PLACE, LONDON, ENGLAND, W1G 0DD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Square Sail House Charlestown Harbour Charlestown St. Austell Cornwall PL25 3NJ to 15-19 Cavendish Place London W1G 0DD on 7 October 2016. The most likely internet sites of CHARLESTOWN HARBOUR LIMITED are www.charlestownharbour.co.uk, and www.charlestown-harbour.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and nine months. Charlestown Harbour Limited is a Private Limited Company. The company registration number is 03142163. Charlestown Harbour Limited has been working since 29 December 1995. The present status of the company is Active. The registered address of Charlestown Harbour Limited is 15 19 Cavendish Place London England W1g 0dd. The company`s financial liabilities are £555.36k. It is £448.05k against last year. And the total assets are £555.36k, which is £555.36k against last year. MCCARTHY, Shane Gerald Thomas is a Director of the company. Secretary DAVIES, Veronika has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director DAVIES, Robin Harvey has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


charlestown harbour Key Finiance

LIABILITIES £555.36k
+417%
CASH n/a
TOTAL ASSETS £555.36k
All Financial Figures

Current Directors

Director
MCCARTHY, Shane Gerald Thomas
Appointed Date: 21 September 2015
62 years old

Resigned Directors

Secretary
DAVIES, Veronika
Resigned: 21 September 2015
Appointed Date: 30 July 1996

Nominee Secretary
JPCORS LIMITED
Resigned: 29 December 1995
Appointed Date: 29 December 1995

Director
DAVIES, Robin Harvey
Resigned: 21 September 2015
Appointed Date: 30 July 1996
82 years old

Nominee Director
JPCORD LIMITED
Resigned: 29 December 1995
Appointed Date: 29 December 1995

Persons With Significant Control

Mr Shane Gerard Mccarthy
Notified on: 29 April 2017
62 years old
Nature of control: Ownership of shares – 75% or more

CHARLESTOWN HARBOUR LIMITED Events

19 May 2017
Confirmation statement made on 29 April 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 December 2015
07 Oct 2016
Registered office address changed from Square Sail House Charlestown Harbour Charlestown St. Austell Cornwall PL25 3NJ to 15-19 Cavendish Place London W1G 0DD on 7 October 2016
31 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

20 Apr 2016
Appointment of Mr Shane Gerald Thomas Mccarthy as a director on 21 September 2015
...
... and 56 more events
08 Aug 1996
Accounting reference date notified as 31/12
10 Jan 1996
Director resigned
10 Jan 1996
Secretary resigned
10 Jan 1996
Registered office changed on 10/01/96 from: 17 city business centre lower road london SE16 1AA
29 Dec 1995
Incorporation