Background WavePink WaveYellow Wave

SEVEN CHARLES STREET (FREEHOLD) LIMITED (03713779)

SEVEN CHARLES STREET (FREEHOLD) LIMITED (03713779) is an active UK company. incorporated on 10 February 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SEVEN CHARLES STREET (FREEHOLD) LIMITED has been registered for 27 years. Current directors include BHULLAR, Roop, KIRBY, John Ross, KOSEFF, Stephen and 1 others.

Company Number
03713779
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 February 1999
Age
27 years
Address
Harben House 13a Harben Parade, London, NW3 6LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BHULLAR, Roop, KIRBY, John Ross, KOSEFF, Stephen, MARZOCCO, Jacopo
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN CHARLES STREET (FREEHOLD) LIMITED

SEVEN CHARLES STREET (FREEHOLD) LIMITED is an active company incorporated on 10 February 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SEVEN CHARLES STREET (FREEHOLD) LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03713779

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 10 February 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Harben House 13a Harben Parade Finchley Road London, NW3 6LH,

Previous Addresses

Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL
From: 10 February 1999To: 13 July 2020
Timeline

19 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Mar 10
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Mar 15
Director Left
May 17
Director Joined
May 17
Director Joined
Nov 17
New Owner
Feb 18
Loan Cleared
Jun 18
Director Left
Sept 18
Owner Exit
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Director Joined
Jun 20
Director Joined
Jul 20
Owner Exit
Jul 21
Director Left
Feb 24
Director Joined
Dec 24
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BHULLAR, Roop

Active
West End Lane, HayesUB3 5LY
Born April 1977
Director
Appointed 31 Oct 2024

KIRBY, John Ross

Active
St Georges Road, Toorak 3142
Born August 1947
Director
Appointed 01 Dec 2017

KOSEFF, Stephen

Active
C/O Kiki Sheridan, LondonSW1W 0AU
Born July 1951
Director
Appointed 08 Jun 2020

MARZOCCO, Jacopo

Active
Rue Du Ténao, 98000
Born October 1988
Director
Appointed 30 Aug 2018

CREMORNE NOMINEES LIMITED

Resigned
32-38 Station Road, Gerrards CrossSL9 8EL
Corporate secretary
Appointed 10 Feb 1999
Resigned 31 Jul 2016

ABASHIDZE, Andria

Resigned
Collins House 32-38 Station Road, BuckinghamshireSL9 8EL
Born November 1976
Director
Appointed 02 May 2017
Resigned 30 Aug 2018

ALLEN, Timothy James

Resigned
Flat B 7 Charles Street, LondonW1
Born March 1963
Director
Appointed 16 Feb 2007
Resigned 14 Sept 2012

DRUMMOND, Rosemary

Resigned
Critchley, MidhurstGU29 9EL
Born September 1944
Director
Appointed 30 Jan 2005
Resigned 28 Sept 2009

GRIPTON, John Alexander

Resigned
Baker Street, LondonW1U 7BU
Born June 1980
Director
Appointed 14 Sept 2012
Resigned 02 May 2017

LANE, Jennifer Anne

Resigned
23 Kew Foot Road, RichmondTW9 2SS
Born October 1952
Director
Appointed 31 Mar 1999
Resigned 30 Jan 2005

LENNOX, Janet Elizabeth, Countess Of March

Resigned
Goodwood House, ChichesterPO18 0PY
Born December 1961
Director
Appointed 18 Apr 2000
Resigned 21 May 2003

MARZOCCO, Paolo

Resigned
Rue Du Ténao, 98000
Born July 1963
Director
Appointed 08 Jun 2020
Resigned 15 Jan 2024

SANDMANN, Ina Rokhsana

Resigned
Oak Bank, LondonN6 4LR
Born December 1970
Director
Appointed 21 May 2003
Resigned 27 Sept 2006

TAPNACK, Alan

Resigned
36 Mowbray Road, EdgwareHA8 8JQ
Born January 1947
Director
Appointed 27 Jul 2000
Resigned 18 May 2005

ARUNLEX LIMITED

Resigned
Aldwych, LondonWC2B 4JF
Corporate director
Appointed 18 Apr 2000
Resigned 20 Jan 2015

CREMORNE NOMINEES NO 2 LIMITED

Resigned
Collins House 32-38 Station Road, Gerrards CrossSL9 8EL
Corporate director
Appointed 10 Feb 1999
Resigned 04 Dec 2000

Persons with significant control

2

0 Active
2 Ceased

Mrs Silvia Marzocco Paracchini

Ceased
Rue Du Ténao, 98000
Born February 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Aug 2018
Ceased 24 May 2021

Lord Edward Spencer Churchill

Ceased
Collins House 32-38 Station Road, BuckinghamshireSL9 8EL
Born August 1974

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 30 Aug 2018
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Memorandum Articles
27 January 2024
MAMA
Resolution
23 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
2 January 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
25 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 September 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2018
MR04Satisfaction of Charge
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Resolution
2 November 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Resolution
1 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Change Corporate Secretary Company With Change Date
12 February 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 March 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
3 March 2010
CH02Change of Corporate Director Details
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
31 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
29 August 2007
288cChange of Particulars
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2007
AAAnnual Accounts
Legacy
8 May 2006
288cChange of Particulars
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 December 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
18 November 1999
395Particulars of Mortgage or Charge
Legacy
4 May 1999
288aAppointment of Director or Secretary
Incorporation Company
10 February 1999
NEWINCIncorporation