Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 CHARLES STREET LIMITED
Company Information for

1 CHARLES STREET LIMITED

1 CHARLES STREET, MAYFAIR, LONDON, W1J 5DA,
Company Registration Number
02539475
Private Limited Company
Active

Company Overview

About 1 Charles Street Ltd
1 CHARLES STREET LIMITED was founded on 1990-09-13 and has its registered office in Mayfair. The organisation's status is listed as "Active". 1 Charles Street Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
1 CHARLES STREET LIMITED
 
Legal Registered Office
1 CHARLES STREET
MAYFAIR
LONDON
W1J 5DA
Other companies in N3
 
Filing Information
Company Number 02539475
Company ID Number 02539475
Date formed 1990-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 19:14:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1 CHARLES STREET 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.
Companies with same name 1 CHARLES STREET LIMITED
The following companies were found which have the same name as 1 CHARLES STREET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
1 CHARLES STREET PTY LTD Dissolved Company formed on the 2018-08-22

Company Officers of 1 CHARLES STREET LIMITED

Current Directors
Officer Role Date Appointed
ALI JALALI FARHANI
Director 2005-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
RA COMPANY SECRETARIES LIMITED
Company Secretary 2006-11-13 2009-10-22
NAJMAH MARGHOUBI
Company Secretary 2005-07-07 2006-11-13
AZAD BAKIR ALI COLA
Company Secretary 2002-04-05 2005-07-07
AZAD BAKIR ALI COLA
Director 2002-04-05 2005-07-07
BAKIR ALI COLA
Director 2002-04-05 2005-07-07
PORTLAND REGISTRARS LIMITED
Company Secretary 2001-10-31 2002-04-05
NAJMH MARGHOUBI
Director 2001-04-01 2002-04-05
BARRY HOWARD WHITE
Company Secretary 2001-04-12 2001-10-31
SHILO TAJDIN LADAK
Company Secretary 1996-03-22 2001-04-12
BARRY HOWARD WHITE
Director 1999-04-01 2001-04-12
PAUL ANTHONY DOOGE CAVE
Director 1997-03-27 2001-03-31
BARRY HOWARD WHITE
Director 1997-03-31 1999-03-31
CAVMONT & CO PLC
Director 1991-09-13 1998-03-30
MABEL ANNY ETCHIE
Company Secretary 1994-05-09 1996-03-22
JULIE LYNN HART
Company Secretary 1993-05-01 1994-05-06
DAVID ALLAN COLLING
Company Secretary 1991-09-13 1992-11-12
DAVID ALLAN COLLING
Director 1991-09-13 1992-11-12
MARK CHARLES LOWE
Director 1991-09-13 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALI JALALI FARHANI AMAFHHAR LIMITED Director 2014-08-29 CURRENT 2014-03-13 Active
ALI JALALI FARHANI YORK INVESTMENTS OVERSEAS LIMITED Director 2014-08-29 CURRENT 1974-08-16 Active
ALI JALALI FARHANI YORK INVESTMENTS LTD Director 2014-08-29 CURRENT 2001-02-21 Active - Proposal to Strike off
ALI JALALI FARHANI BELGRAVIA HOTEL (LONDON) LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
ALI JALALI FARHANI JEWELS CAFE LIMITED Director 2010-11-08 CURRENT 2010-11-08 Active
ALI JALALI FARHANI BILLIONAIRE CAFE LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active - Proposal to Strike off
ALI JALALI FARHANI MAILMAST LIMITED Director 2005-07-07 CURRENT 2005-06-10 Active
ALI JALALI FARHANI GOLD AWARD CORPORATION LIMITED Director 2004-07-15 CURRENT 2002-03-19 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
2023-08-01MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-07-10CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-05-23CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-08Compulsory strike-off action has been discontinued
2023-03-07MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2023-02-11Compulsory strike-off action has been suspended
2023-01-31FIRST GAZETTE notice for compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2022-09-10Compulsory strike-off action has been discontinued
2022-09-10DISS40Compulsory strike-off action has been discontinued
2022-09-09CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-12PSC05Change of details for Mailmast Limited as a person with significant control on 2020-03-12
2019-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 40000
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 40000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-20CH01Director's details changed for Ali Jalali Farhani on 2016-12-04
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 40000
2016-04-21AR0131/03/16 ANNUAL RETURN FULL LIST
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 40000
2015-08-06AR0131/03/15 ANNUAL RETURN FULL LIST
2015-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/15 FROM 13 Station Road Finchley London N3 2SB
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 40000
2014-04-10AR0131/03/14 ANNUAL RETURN FULL LIST
2014-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-04-17AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-04-05AR0131/03/12 ANNUAL RETURN FULL LIST
2011-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-08-03DISS40Compulsory strike-off action has been discontinued
2011-08-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-07-29AR0131/03/11 ANNUAL RETURN FULL LIST
2010-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2010-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2010-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2010-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2010-12-14AR0131/03/10 FULL LIST
2010-12-14AR0131/03/09 FULL LIST
2010-12-09RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-05-11GAZ2STRUCK OFF AND DISSOLVED
2010-01-26GAZ1FIRST GAZETTE
2009-10-23TM02APPOINTMENT TERMINATED, SECRETARY RA COMPANY SECRETARIES LIMITED
2009-02-28DISS40DISS40 (DISS40(SOAD))
2009-02-27363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2009-01-20GAZ1FIRST GAZETTE
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-07-27363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-06-27363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM:
2007-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-27288bSECRETARY RESIGNED
2007-06-27288aNEW SECRETARY APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 1 CHARLES STREET, LONDON, W1J 7DA
2007-06-05GAZ1FIRST GAZETTE
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-18288aNEW SECRETARY APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM:
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 1 CHARLES STREET, LONDON, W1J 5DA
2005-04-28363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-11AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-06-21AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-27363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-23MISCRE SECTION 394
2003-10-02363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-07-07287REGISTERED OFFICE CHANGED ON 07/07/03 FROM:
2003-07-07287REGISTERED OFFICE CHANGED ON 07/07/03 FROM: 21-22 STANHOPE GARDENS, LONDON, SW7 5RQ
2003-01-29225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02
2002-10-01363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-05-01288bSECRETARY RESIGNED
2002-05-01288bDIRECTOR RESIGNED
2002-04-26288aNEW DIRECTOR APPOINTED
2002-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-26287REGISTERED OFFICE CHANGED ON 26/04/02 FROM:
2002-04-26287REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 1 CONDUIT STREET, LONDON, W15 2XA
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-02-02288aNEW SECRETARY APPOINTED
2001-11-13288bSECRETARY RESIGNED
2001-06-04288bDIRECTOR RESIGNED
2001-06-04288bSECRETARY RESIGNED
2001-06-04288bDIRECTOR RESIGNED
2001-06-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to 1 CHARLES STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions 2023-04-05
Proposal to Strike Off2011-08-02
Proposal to Strike Off2010-01-26
Proposal to Strike Off2009-01-20
Proposal to Strike Off2007-06-05
Fines / Sanctions
No fines or sanctions have been issued against 1 CHARLES STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-09-22 Outstanding BERKELEY SQUARE HOLDINGS LIMITED
RENT SECURITY DEPOSIT DEED 1998-12-03 Outstanding ROPEMAKER PROPERTIES LIMITED
RENT SECURITY DEPOSIT DEED 1991-04-02 Outstanding ROPEMAKER PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 1 CHARLES STREET LIMITED

Intangible Assets
Patents
We have not found any records of 1 CHARLES STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1 CHARLES STREET LIMITED
Trademarks
We have not found any records of 1 CHARLES STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1 CHARLES STREET 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 (56101 - Licensed restaurants) as 1 CHARLES STREET LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where 1 CHARLES STREET 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.
Legal Notices/Action
Initiating party Event TypePetitions
Defending party1 CHARLES STREET LIMITED Event Date2023-04-05
In the High Court of Justice (Chancery Division) Companies Court No 1238 of 2023 In the Matter of 1 CHARLES STREET LIMITED (Company Number 02539475 ) and in the Matter of the Insolvency Act 1986 A Pet…
 
Initiating party Event TypeProposal to Strike Off
Defending party1 CHARLES STREET LIMITEDEvent Date2011-08-02
 
Initiating party Event TypeProposal to Strike Off
Defending party1 CHARLES STREET LIMITEDEvent Date2010-01-26
 
Initiating party Event TypeProposal to Strike Off
Defending party1 CHARLES STREET LIMITEDEvent Date2009-01-20
 
Initiating party Event TypeProposal to Strike Off
Defending party1 CHARLES STREET LIMITEDEvent Date2007-06-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1 CHARLES STREET 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 1 CHARLES STREET 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.