Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TWELVE CHARLES STREET (TENANTS) LIMITED
Company Information for

TWELVE CHARLES STREET (TENANTS) LIMITED

19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD,
Company Registration Number
01254502
Private Limited Company
Active

Company Overview

About Twelve Charles Street (tenants) Ltd
TWELVE CHARLES STREET (TENANTS) LIMITED was founded on 1976-04-12 and has its registered office in Woodford Green. The organisation's status is listed as "Active". Twelve Charles Street (tenants) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TWELVE CHARLES STREET (TENANTS) LIMITED
 
Legal Registered Office
19-20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD
Other companies in IG8
 
Filing Information
Company Number 01254502
Company ID Number 01254502
Date formed 1976-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-05 07:43:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWELVE CHARLES STREET (TENANTS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEXANDER ASH & CO. LIMITED   BLUE SQUARED FINANCE LIMITED   REL MEP LTD   MY OWN ACCOUNTANT LIMITED   NWN BLUE SQUARED LIMITED   CONTEMPORARY TAILORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TWELVE CHARLES STREET (TENANTS) LIMITED

Current Directors
Officer Role Date Appointed
JULIA ELLEN COPLESTON
Director 2016-02-16
EMMA LEECH
Director 2014-09-16
TANYA MADHVANI
Director 2008-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEWOOD FINANCE LTD
Company Secretary 2009-06-02 2018-05-17
DOUGLAS LATCHFORD
Director 2008-12-18 2016-02-16
DUNCAN JAMES DARAGON LEWIS
Director 2009-04-16 2013-08-07
JAMES ALLISON DOCHERTY
Company Secretary 1997-09-24 2009-06-02
DUNCAN JAMES DARAGON LEWIS
Director 1997-05-13 2008-12-18
STEPHEN LLOYD SCHECHTER
Director 1997-05-13 2008-12-18
LORRAINE REBECCA LEWIS
Company Secretary 1997-01-27 1997-07-24
KNIGHTSBRIDGE ESTATE MANAGEMENT LIMITED
Director 1997-01-27 1997-05-13
LORRAINE REBECCA LEWIS
Director 1997-01-27 1997-05-13
MICHAEL MCCARTHY
Company Secretary 1995-04-28 1997-01-27
MICHAEL MCCARTHY
Director 1995-04-28 1997-01-27
BRIAN LESLIE RUBINS
Director 1995-04-28 1996-05-03
GERARD PATRICK KELLY
Company Secretary 1994-07-22 1995-04-28
TIMOTHY CLAUDE GARNHAM
Director 1994-07-25 1995-04-28
GERARD PATRICK KELLY
Director 1993-01-29 1995-04-28
RAYMOND CHARLES NLAMEY
Company Secretary 1993-01-29 1994-07-22
CHRISTOPHER JOHN MORRISON DONALD
Director 1993-01-29 1994-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA ELLEN COPLESTON 12 CHARLES STREET (FREEHOLD) LIMITED Director 2016-02-16 CURRENT 1998-08-10 Active
EMMA LEECH 12 CHARLES STREET (FREEHOLD) LIMITED Director 2014-09-16 CURRENT 1998-08-10 Active
TANYA MADHVANI 12 CHARLES STREET (FREEHOLD) LIMITED Director 2008-12-18 CURRENT 1998-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07APPOINTMENT TERMINATED, DIRECTOR LADY RENU RANGER
2023-08-02Appointment of Shawdale Ltd as director on 2023-07-26
2023-07-26DIRECTOR APPOINTED MS LADY RENU RANGER
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-01-24CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2022-12-19Unaudited abridged accounts made up to 2022-03-31
2022-01-27CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2021-12-21Unaudited abridged accounts made up to 2021-03-31
2021-12-15DIRECTOR APPOINTED MR DARA BABA-ALI MAHMOOD
2021-12-15AP01DIRECTOR APPOINTED MR DARA BABA-ALI MAHMOOD
2021-05-05AP01DIRECTOR APPOINTED MS REEMA SAMI AL JUFFALI
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ELLEN COPLESTON
2021-04-14RP04CS01
2021-04-07CS01
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR EMMA GLEAVE
2021-02-22CH01Director's details changed for Ms Emma Leech on 2017-01-01
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2019-11-12AP04Appointment of F S Secretarial Limited as company secretary on 2019-11-12
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-11-27CH01Director's details changed for Miss Julia Ellen Copleston on 2018-11-20
2018-05-17TM02Termination of appointment of Rosewood Finance Ltd on 2018-05-17
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 11.6
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-06CH01Director's details changed for Miss Julia Ellen Latchford on 2017-11-01
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 11.6
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26ANNOTATIONClarification
2016-06-06AP01DIRECTOR APPOINTED MISS JULIA ELLEN LATCHFORD
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LATCHFORD
2016-05-23AP01DIRECTOR APPOINTED JULIA ELLEN LATCHFORD
2016-02-12AR0123/01/16 ANNUAL RETURN FULL LIST
2016-01-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 11.6
2015-02-09AR0123/01/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09AP01DIRECTOR APPOINTED MS EMMA LEECH
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 11.6
2014-02-19AR0123/01/14 ANNUAL RETURN FULL LIST
2013-11-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN LEWIS
2013-01-31AR0123/01/13 ANNUAL RETURN FULL LIST
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AR0123/01/12 ANNUAL RETURN FULL LIST
2011-12-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04AR0123/01/11 FULL LIST
2010-09-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-26AR0123/01/10 FULL LIST
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-06-09288aDIRECTOR APPOINTED MRS TANYA MADHVANI
2009-06-09288aDIRECTOR APPOINTED MR DOUGLAS LATCHFORD
2009-06-05287REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 20 COURTLAND DRIVE CHIGWELL ESSEX IG7 6PW
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY JAMES DOCHERTY
2009-06-05288aSECRETARY APPOINTED ROSEWOOD FINANCE LTD
2009-05-04288aDIRECTOR APPOINTED DUNCAN LEWIS
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN LEWIS
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN SCHECHTER
2008-04-30363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-04-11363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2008-03-20363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2008-03-19288cSECRETARY'S CHANGE OF PARTICULARS / JAMES DOCHERTY / 16/01/2006
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-27363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-27363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-12-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-26363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-30363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-30363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-21363(288)SECRETARY'S PARTICULARS CHANGED
2001-05-21363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-07363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-17363sRETURN MADE UP TO 23/01/99; CHANGE OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-06363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1998-03-06363sRETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS
1998-03-04288aNEW SECRETARY APPOINTED
1998-01-13AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-13288aNEW DIRECTOR APPOINTED
1997-07-02288bDIRECTOR RESIGNED
1997-07-02288bDIRECTOR RESIGNED
1997-06-02288aNEW DIRECTOR APPOINTED
1997-06-02288aNEW DIRECTOR APPOINTED
1997-03-25363sRETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-02-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-02-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-01288aNEW DIRECTOR APPOINTED
1996-06-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-05363sRETURN MADE UP TO 23/01/96; CHANGE OF MEMBERS
1996-05-13288DIRECTOR RESIGNED
1996-05-12287REGISTERED OFFICE CHANGED ON 12/05/96 FROM: 1 BERKELEY STREET LONDON W1A 1BY
1996-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-24288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to TWELVE CHARLES STREET (TENANTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TWELVE CHARLES STREET (TENANTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TWELVE CHARLES STREET (TENANTS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-03-31 £ 34,396
Creditors Due Within One Year 2012-03-31 £ 35,450

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TWELVE CHARLES STREET (TENANTS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 131,242
Cash Bank In Hand 2012-03-31 £ 67,110
Current Assets 2013-03-31 £ 133,391
Current Assets 2012-03-31 £ 71,700
Debtors 2013-03-31 £ 2,149
Debtors 2012-03-31 £ 4,590
Shareholder Funds 2013-03-31 £ 98,995
Shareholder Funds 2012-03-31 £ 36,250

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TWELVE CHARLES STREET (TENANTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TWELVE CHARLES STREET (TENANTS) LIMITED
Trademarks
We have not found any records of TWELVE CHARLES STREET (TENANTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWELVE CHARLES STREET (TENANTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as TWELVE CHARLES STREET (TENANTS) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where TWELVE CHARLES STREET (TENANTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWELVE CHARLES STREET (TENANTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TWELVE CHARLES STREET (TENANTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.