Background WavePink WaveYellow Wave

CHARLES FOX ASSOCIATES LIMITED (09030128)

CHARLES FOX ASSOCIATES LIMITED (09030128) is an active UK company. incorporated on 8 May 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHARLES FOX ASSOCIATES LIMITED has been registered for 11 years. Current directors include BASSI, Rajinder Singh.

Company Number
09030128
Status
active
Type
ltd
Incorporated
8 May 2014
Age
11 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BASSI, Rajinder Singh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES FOX ASSOCIATES LIMITED

CHARLES FOX ASSOCIATES LIMITED is an active company incorporated on 8 May 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHARLES FOX ASSOCIATES LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09030128

LTD Company

Age

11 Years

Incorporated 8 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Previous Addresses

46 Alloa Road Ilford Essex IG3 9SP
From: 3 November 2014To: 30 August 2017
Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom
From: 8 May 2014To: 3 November 2014
Timeline

5 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
May 14
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Jun 21
Owner Exit
Jun 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BASSI, Rajinder Singh

Active
Alloa Road, IlfordIG3 9SP
Born August 1962
Director
Appointed 12 Apr 2021

BASSI, Gavinder Singh

Resigned
Goodmayes, IlfordIG3 9SP
Born July 1991
Director
Appointed 08 May 2014
Resigned 15 Apr 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Gavinder Singh Bassi

Ceased
Alloa Road, IlfordIG3 9SP
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2021

Mrs Satvinder Bassi

Ceased
Alloa Road, IlfordIG3 9SP
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2021

Mr Rajinder Singh Bassi

Active
Alloa Road, IlfordIG3 9SP
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 June 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Incorporation Company
8 May 2014
NEWINCIncorporation