Background WavePink WaveYellow Wave

104/110 CHARING CROSS ROAD (HOLDINGS) LIMITED (04371213)

104/110 CHARING CROSS ROAD (HOLDINGS) LIMITED (04371213) is an active UK company. incorporated on 11 February 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. 104/110 CHARING CROSS ROAD (HOLDINGS) LIMITED has been registered for 24 years. Current directors include COOPER, Allan Brian, MARKHAM, Howard Saul.

Company Number
04371213
Status
active
Type
ltd
Incorporated
11 February 2002
Age
24 years
Address
10 Perrins Lane, London, NW3 1QY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOPER, Allan Brian, MARKHAM, Howard Saul
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

104/110 CHARING CROSS ROAD (HOLDINGS) LIMITED

104/110 CHARING CROSS ROAD (HOLDINGS) LIMITED is an active company incorporated on 11 February 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. 104/110 CHARING CROSS ROAD (HOLDINGS) LIMITED was registered 24 years ago.(SIC: 68209, 70100)

Status

active

Active since 24 years ago

Company No

04371213

LTD Company

Age

24 Years

Incorporated 11 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

10 Perrins Lane Hampstead London, NW3 1QY,

Timeline

3 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Nov 13
Director Left
Nov 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MARKHAM, Howard Saul

Active
10 Perrins Lane, LondonNW3 1QY
Secretary
Appointed 11 Feb 2002

COOPER, Allan Brian

Active
10 Perrins Lane, LondonNW3 1QY
Born March 1948
Director
Appointed 21 Mar 2005

MARKHAM, Howard Saul

Active
10 Perrins Lane, LondonNW3 1QY
Born July 1952
Director
Appointed 11 Feb 2002

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Feb 2002
Resigned 11 Feb 2002

BARRINGTON, Michael

Resigned
14 Culross Street, LondonW1K 2DZ
Born May 1935
Director
Appointed 11 Feb 2002
Resigned 21 Mar 2005

MOSS, Alexander

Resigned
10 Perrins Lane, LondonNW3 1QY
Born January 1937
Director
Appointed 11 Feb 2002
Resigned 19 Nov 2013

MOSS, Samuel Gerald

Resigned
10 Perrins Lane, LondonNW3 1QY
Born July 1934
Director
Appointed 11 Feb 2002
Resigned 19 Nov 2013

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Feb 2002
Resigned 11 Feb 2002

Persons with significant control

2

Mr Howard Saul Markham

Active
10 Perrins Lane, LondonNW3 1QY
Born July 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Allan Brian Cooper

Active
10 Perrins Lane, LondonNW3 1QY
Born March 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Resolution
16 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 October 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Small
11 September 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Legacy
11 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 July 2005
AAAnnual Accounts
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2003
AAAnnual Accounts
Legacy
27 April 2003
225Change of Accounting Reference Date
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
88(2)R88(2)R
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Incorporation Company
11 February 2002
NEWINCIncorporation