Background WavePink WaveYellow Wave

CHARLES HARRIS LTD (05225924)

CHARLES HARRIS LTD (05225924) is an active UK company. incorporated on 8 September 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CHARLES HARRIS LTD has been registered for 21 years. Current directors include JACOBS, David Anthony, MICHAEL, Maritsa, PERDIOS, Charalambos Thanos.

Company Number
05225924
Status
active
Type
ltd
Incorporated
8 September 2004
Age
21 years
Address
301 Green Lanes, London, N13 4XS
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
JACOBS, David Anthony, MICHAEL, Maritsa, PERDIOS, Charalambos Thanos
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES HARRIS LTD

CHARLES HARRIS LTD is an active company incorporated on 8 September 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CHARLES HARRIS LTD was registered 21 years ago.(SIC: 68310)

Status

active

Active since 21 years ago

Company No

05225924

LTD Company

Age

21 Years

Incorporated 8 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

301 Green Lanes Palmers Green London, N13 4XS,

Previous Addresses

Limelight First Floor, Studio 3 Elstree Way Borehamwood Herts WD6 1JH England
From: 18 August 2025To: 19 August 2025
First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH England
From: 24 March 2025To: 18 August 2025
301 Green Lanes, the Triangle Palmers Green London N13 4XS
From: 8 September 2004To: 24 March 2025
Timeline

13 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Jan 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Jul 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Feb 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PERDIOS, Charalambos Thanos

Active
Studio 3, BorehamwoodWD6 1JH
Secretary
Appointed 21 Oct 2004

JACOBS, David Anthony

Active
Studio 3, BorehamwoodWD6 1JH
Born January 1958
Director
Appointed 01 Mar 2023

MICHAEL, Maritsa

Active
First Floor, Studio 3, BorehamwoodWD6 1JH
Born May 1975
Director
Appointed 13 Feb 2024

PERDIOS, Charalambos Thanos

Active
Studio 3, BorehamwoodWD6 1JH
Born December 1975
Director
Appointed 08 Sept 2004

THEODOROU, Aristotelis

Resigned
45 Pasteur Gardens, LondonN18 1JN
Secretary
Appointed 08 Sept 2004
Resigned 21 Oct 2004

THEODOROU, Aristotelis

Resigned
Hillcrest, LondonN21 1AT
Born April 1975
Director
Appointed 18 Oct 2004
Resigned 28 Feb 2023

Persons with significant control

3

2 Active
1 Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2023

Mr Aristotelis Theodorou

Ceased
301 Green Lanes, The Triangle, LondonN13 4XS
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2023

Mr Charalambos Thanos Perdios

Active
First Floor, Studio 3, BorehamwoodWD6 1JH
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
25 February 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
25 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 March 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 March 2023
MAMA
Resolution
17 March 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
14 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
12 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Gazette Notice Compulsary
27 February 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
27 October 2004
88(2)R88(2)R
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
287Change of Registered Office
Legacy
21 October 2004
288cChange of Particulars
Legacy
19 October 2004
288aAppointment of Director or Secretary
Incorporation Company
8 September 2004
NEWINCIncorporation