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

CHARMED LONDON LIMITED

Rudds, Queen Victoria Street 148, London, EC4V 4BY,
Company Registration Number
05752098
Private Limited Company
Active

Company Overview

About Charmed London Ltd
CHARMED LONDON LIMITED was founded on 2006-03-22 and has its registered office in London. The organisation's status is listed as "Active". Charmed London Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHARMED LONDON LIMITED
 
Legal Registered Office
Rudds
Queen Victoria Street 148
London
EC4V 4BY
Other companies in EC4V
 
Filing Information
Company Number 05752098
Company ID Number 05752098
Date formed 2006-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2023-03-22
Return next due 2024-04-05
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-19 07:40:39
Primary Source:Companies House
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.

Company Officers of CHARMED LONDON LIMITED

Current Directors
Officer Role Date Appointed
LIESL ASHBY RUDD
Director 2013-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE CANTILLOW
Director 2006-03-23 2013-12-02
TERENCE FRANK O'SULLIVAN
Company Secretary 2006-03-23 2012-01-12
SOPHIE CANTILLOW
Director 2006-03-23 2012-01-12
TERENCE FRANK O'SULLIVAN
Director 2006-03-22 2012-01-12
DAVID JOHN VALLANCE
Company Secretary 2006-03-22 2006-03-23

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
2023-04-14CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-01-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIESL ASHBY RUDD
2023-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIESL ASHBY RUDD
2023-01-14MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-14CESSATION OF LIESL ASHBY-RUDD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-14APPOINTMENT TERMINATED, DIRECTOR LIESL ANNETTE ASHBY RUDD
2023-01-14DIRECTOR APPOINTED MR PHILIP ASHBY RUDD
2023-01-14AP01DIRECTOR APPOINTED MR PHILIP ASHBY RUDD
2023-01-14TM01APPOINTMENT TERMINATED, DIRECTOR LIESL ANNETTE ASHBY RUDD
2023-01-14PSC07CESSATION OF LIESL ASHBY-RUDD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/22 FROM 7 Filleul Road Wareham BH20 7AW England
2022-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ASHBY RUDD
2022-10-27AP01DIRECTOR APPOINTED MRS LIESL ANNETTE ASHBY RUDD
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR LIESL ASHBY RUDD
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 148 Queen Victoria Street London EC4V 4BY England
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 148 Queen Victoria Street London EC4V 4BY England
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 148 Queen Victoria Street London EC4V 4BY England
2022-01-29DIRECTOR APPOINTED MR PHILIP ASHBY RUDD
2022-01-29REGISTERED OFFICE CHANGED ON 29/01/22 FROM 7 Filleul Road Wareham BH20 7AW England
2022-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/22 FROM 7 Filleul Road Wareham BH20 7AW England
2022-01-29AP01DIRECTOR APPOINTED MR PHILIP ASHBY RUDD
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-04-05CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/21 FROM 148 Queen Victoria Street Queen Victoria Street London EC4V 4BY
2020-04-26CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-01-10AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0122/03/16 FULL LIST
2016-04-21AR0122/03/16 FULL LIST
2016-01-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0122/03/15 ANNUAL RETURN FULL LIST
2014-06-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0122/03/14 ANNUAL RETURN FULL LIST
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 057520980006
2014-01-23CH01Director's details changed for Mrs Liesl Ashby Rudd on 2014-01-19
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CANTILLOW
2014-01-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/14 FROM 17 St. Edmunds Square London SW13 8SB England
2013-07-26RES13Resolutions passed:
  • Section 197 10/07/2013
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/13 FROM 171-173 Gray's Inn Road London WC1X 8UE United Kingdom
2013-07-18AP01DIRECTOR APPOINTED MRS LIESL ASHBY RUDD
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057520980005
2013-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 057520980004
2013-03-26AR0122/03/13 ANNUAL RETURN FULL LIST
2013-01-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0122/03/12 ANNUAL RETURN FULL LIST
2012-04-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE CANTILLOW
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE O'SULLIVAN
2012-01-12TM02APPOINTMENT TERMINATED, SECRETARY TERENCE O'SULLIVAN
2011-04-06AR0122/03/11 FULL LIST
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-12AR0122/03/10 FULL LIST
2010-01-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 24 GRAYS INN ROAD LONDON WC1X 8HP
2009-07-07363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-05-21AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-30225PREVEXT FROM 31/03/2008 TO 30/04/2008
2008-06-05AA31/03/07 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-08-21395PARTICULARS OF MORTGAGE/CHARGE
2006-05-3188(2)RAD 23/03/06--------- £ SI 99@1=99 £ IC 1/100
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW SECRETARY APPOINTED
2006-05-22288bSECRETARY RESIGNED
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHARMED LONDON 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 CHARMED LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-04 Outstanding MSP CAPITAL LIMITED
2013-07-18 Outstanding MPS CAPITAL LIMITED
2013-07-12 Outstanding MSP CAPITAL LIMITED
DEBENTURE 2012-01-20 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 2006-08-04 Satisfied AIB GROUP (UK) PLC
RENT DEPOSIT DEED 2006-05-12 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
Creditors
Creditors Due After One Year 2012-05-01 £ 351,543

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CHARMED LONDON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-05-01 £ 123
Cash Bank In Hand 2012-04-30 £ 83
Cash Bank In Hand 2011-04-30 £ 57
Current Assets 2012-05-01 £ 186,690
Current Assets 2012-04-30 £ 176,761
Current Assets 2011-04-30 £ 106,466
Debtors 2012-05-01 £ 186,567
Debtors 2012-04-30 £ 176,678
Debtors 2011-04-30 £ 106,409
Fixed Assets 2012-05-01 £ 367,115
Fixed Assets 2012-04-30 £ 167,115
Fixed Assets 2011-04-30 £ 46,089
Shareholder Funds 2012-05-01 £ 202,362
Shareholder Funds 2012-04-30 £ -7,607
Shareholder Funds 2011-04-30 £ -3,393
Tangible Fixed Assets 2012-05-01 £ 367,115
Tangible Fixed Assets 2012-04-30 £ 167,115
Tangible Fixed Assets 2011-04-30 £ 46,089

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARMED LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARMED LONDON LIMITED
Trademarks
We have not found any records of CHARMED LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARMED LONDON 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 (64209 - Activities of other holding companies n.e.c.) as CHARMED LONDON LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CHARMED LONDON 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 CHARMED LONDON 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 CHARMED LONDON 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.
    Other companies at postcode EC4V 4BY

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1