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

CHARLES II STREET LIMITED

UNIT G.01, CARGO WORKS, 1-2 HATFIELDS, LONDON, SE1 9PG,
Company Registration Number
07368696
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Charles Ii Street Ltd
CHARLES II STREET LIMITED was founded on 2010-09-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Charles Ii Street Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHARLES II STREET LIMITED
 
Legal Registered Office
UNIT G.01, CARGO WORKS
1-2 HATFIELDS
LONDON
SE1 9PG
Other companies in SW1Y
 
Previous Names
ARLE DORMANT NO. 1 LIMITED29/09/2011
ARLE INVESTMENTS LIMITED22/09/2011
DE FACTO 1793 LIMITED16/09/2010
Filing Information
Company Number 07368696
Company ID Number 07368696
Date formed 2010-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts DORMANT
Last Datalog update: 2020-07-09 16:14:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES II 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 CHARLES II STREET LIMITED
The following companies were found which have the same name as CHARLES II STREET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARLES II STREET PROPERTY LIMITED NO 10 CHARLES II STREET LONDON SW1Y 4AA Active - Proposal to Strike off Company formed on the 2017-08-17

Company Officers of CHARLES II STREET LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW ARNEY
Director 2011-01-13
MATTHEW COLIN HARRISON
Director 2011-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA ALWEN HARKUS MADGE
Company Secretary 2012-04-10 2016-12-01
PHILIP IAN PRICE
Director 2011-01-13 2014-03-26
PHILIP PRICE
Company Secretary 2011-01-13 2012-04-10
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2010-09-08 2011-01-13
RUTH BRACKEN
Director 2010-09-08 2011-01-13
TRAVERS SMITH LIMITED
Director 2010-09-08 2011-01-13
TRAVERS SMITH SECRETARIES LIMITED
Director 2010-09-08 2011-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW ARNEY THE SMITHFIELD GROUP LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JOHN ANDREW ARNEY PURE SAFETY INVESTCO LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
JOHN ANDREW ARNEY PURE SAFETY GROUP HOLDINGS LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
JOHN ANDREW ARNEY ACPL (NOMINEES) LIMITED Director 2017-04-03 CURRENT 2017-04-03 Dissolved 2018-03-27
JOHN ANDREW ARNEY EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED Director 2017-04-01 CURRENT 2008-03-03 Liquidation
JOHN ANDREW ARNEY SF OFFSHORE POWER AND CONTROL TOPCO LIMITED Director 2016-11-16 CURRENT 2016-08-23 Active - Proposal to Strike off
JOHN ANDREW ARNEY SF OFFSHORE POWER AND CONTROL BIDCO LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
JOHN ANDREW ARNEY CANDOVER 2008 INITIAL LP CO LIMITED Director 2014-03-26 CURRENT 2008-03-03 Dissolved 2017-07-18
JOHN ANDREW ARNEY SMITHFIELD CAPITAL PARTNERS LIMITED Director 2010-11-29 CURRENT 2010-09-08 Dissolved 2017-08-23
JOHN ANDREW ARNEY ARLE SERVICES LIMITED Director 2010-11-29 CURRENT 2010-09-28 Liquidation
MATTHEW COLIN HARRISON EU LEV LOAN INVESTOR LIMITED Director 2015-05-07 CURRENT 2015-05-07 Liquidation
MATTHEW COLIN HARRISON CANDLE GP LIMITED Director 2014-03-26 CURRENT 2010-11-16 Dissolved 2016-05-24
MATTHEW COLIN HARRISON MONKWOOD MIP GP LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2016-01-19
MATTHEW COLIN HARRISON SALHOUSE MIP GP LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2016-01-19
MATTHEW COLIN HARRISON ARLE CAPITAL INVESTMENTS LIMITED Director 2012-06-01 CURRENT 2012-03-15 Dissolved 2015-07-21
MATTHEW COLIN HARRISON ARLE CAPITAL MANAGEMENT LIMITED Director 2012-06-01 CURRENT 2012-04-11 Dissolved 2015-05-26
MATTHEW COLIN HARRISON ARLE PARTNERS LIMITED Director 2011-01-13 CURRENT 2010-09-08 Dissolved 2016-01-19
MATTHEW COLIN HARRISON SMITHFIELD CAPITAL PARTNERS LIMITED Director 2010-11-29 CURRENT 2010-09-08 Dissolved 2017-08-23
MATTHEW COLIN HARRISON ARLE SERVICES LIMITED Director 2010-11-29 CURRENT 2010-09-28 Liquidation
MATTHEW COLIN HARRISON ESPARTACO GP LIMITED Director 2010-06-21 CURRENT 2010-04-16 Liquidation
MATTHEW COLIN HARRISON CANDOVER 2001 FUND (SCOTLAND) LIMITED Director 2009-06-30 CURRENT 2001-05-22 Dissolved 2016-08-16
MATTHEW COLIN HARRISON CANDOVER 2008 INITIAL LP CO LIMITED Director 2009-06-30 CURRENT 2008-03-03 Dissolved 2017-07-18
MATTHEW COLIN HARRISON ACPL (NOMINEES) 2 LIMITED Director 2009-06-30 CURRENT 1983-07-19 Liquidation
MATTHEW COLIN HARRISON ACPL 2005 DIRECT INVESTMENT PLAN LIMITED Director 2009-06-30 CURRENT 2005-05-27 Liquidation

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
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-01-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-17DS01Application to strike the company off the register
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-19PSC05Change of details for The Smithfield Group Llp as a person with significant control on 2019-09-18
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2018-12-05DISS40Compulsory strike-off action has been discontinued
2018-12-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM Amadeus House 27B Floral Street London WC2E 9DP United Kingdom
2017-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-21PSC02Notification of The Smithfield Group Llp as a person with significant control on 2017-03-30
2017-09-21PSC07CESSATION OF ARLE SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2016-12-12TM02Termination of appointment of Joanna Alwen Harkus Madge on 2016-12-01
2016-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW ARNEY / 28/08/2016
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW ARNEY / 01/04/2016
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM Third Floor 12 Charles Ii Street London SW1Y 4QU
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-10AR0108/09/15 ANNUAL RETURN FULL LIST
2015-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-11AR0108/09/14 ANNUAL RETURN FULL LIST
2014-08-22CH03SECRETARY'S DETAILS CHNAGED FOR JOANNA ALWEN HARKUS on 2014-02-08
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PRICE
2014-01-20CH01Director's details changed for Matthew Colin Harrison on 2013-12-21
2013-09-09AR0108/09/13 ANNUAL RETURN FULL LIST
2013-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-11AR0108/09/12 ANNUAL RETURN FULL LIST
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLIN HARRISON / 11/07/2011
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IAN PRICE / 11/07/2011
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW ARNEY / 11/07/2011
2012-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-22AP03SECRETARY APPOINTED JOANNA ALWEN HARKUS
2012-05-22TM02APPOINTMENT TERMINATED, SECRETARY PHILIP PRICE
2011-09-29RES15CHANGE OF NAME 28/09/2011
2011-09-29CERTNMCOMPANY NAME CHANGED ARLE DORMANT NO. 1 LIMITED CERTIFICATE ISSUED ON 29/09/11
2011-09-22RES15CHANGE OF NAME 20/09/2011
2011-09-22CERTNMCOMPANY NAME CHANGED ARLE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 22/09/11
2011-09-15AR0108/09/11 FULL LIST
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM THIRD FLOOR 12 CHARLES II STREET LONDON SW1Y 4QU UNITED KINGDOM
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 20 OLD BAILEY LONDON EC4M 7LN
2011-01-19AP01DIRECTOR APPOINTED MATTHEW COLIN HARRISON
2011-01-19AP01DIRECTOR APPOINTED PHILIP IAN PRICE
2011-01-18AP01DIRECTOR APPOINTED JOHN ANDREW ARNEY
2011-01-17AP03SECRETARY APPOINTED PHILIP PRICE
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2011-01-17TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2011-01-17AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2010-09-16RES15CHANGE OF NAME 10/09/2010
2010-09-16CERTNMCOMPANY NAME CHANGED DE FACTO 1793 LIMITED CERTIFICATE ISSUED ON 16/09/10
2010-09-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CHARLES II STREET 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 CHARLES II STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLES II STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 CHARLES II STREET LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARLES II STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES II STREET LIMITED
Trademarks
We have not found any records of CHARLES II STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES II 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 (64999 - Financial intermediation not elsewhere classified) as CHARLES II STREET LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES II 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES II 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 CHARLES II 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.