About

Registered Number: 02983198
Date of Incorporation: 25/10/1994 (30 years and 5 months ago)
Company Status: Active
Registered Address: 501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL,

 

Founded in 1994, Charismatic Brands Ltd have registered office in Letchworth Garden City in Hertfordshire, it's status in the Companies House registry is set to "Active". The companies directors are Decker-creasey, Renate, Creasey, Rosemary Anne, Lord, Valerie Margaret. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DECKER-CREASEY, Renate 18 December 2018 - 1
Secretary Name Appointed Resigned Total Appointments
CREASEY, Rosemary Anne 27 October 1994 13 December 1999 1
LORD, Valerie Margaret 28 August 2003 27 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 04 November 2019
PSC01 - N/A 04 November 2019
PSC07 - N/A 31 October 2019
TM01 - Termination of appointment of director 21 August 2019
AA - Annual Accounts 30 July 2019
AD01 - Change of registered office address 08 July 2019
AP01 - Appointment of director 18 December 2018
CS01 - N/A 14 November 2018
AA - Annual Accounts 31 August 2018
AD01 - Change of registered office address 21 February 2018
CS01 - N/A 21 February 2018
DISS40 - Notice of striking-off action discontinued 17 February 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
AD01 - Change of registered office address 27 September 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 14 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 01 November 2014
CH01 - Change of particulars for director 01 November 2014
AD01 - Change of registered office address 02 August 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 27 October 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 16 February 2011
AD01 - Change of registered office address 11 February 2011
AR01 - Annual Return 16 November 2010
TM02 - Termination of appointment of secretary 16 November 2010
AA - Annual Accounts 06 July 2010
AA - Annual Accounts 18 March 2010
DISS40 - Notice of striking-off action discontinued 10 March 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 08 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
287 - Change in situation or address of Registered Office 17 March 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 23 May 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 30 October 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
287 - Change in situation or address of Registered Office 29 May 2007
363a - Annual Return 23 November 2006
CERTNM - Change of name certificate 26 October 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 02 December 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
AA - Annual Accounts 06 September 2005
287 - Change in situation or address of Registered Office 10 January 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 10 November 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 12 November 2002
RESOLUTIONS - N/A 07 October 2002
RESOLUTIONS - N/A 07 October 2002
RESOLUTIONS - N/A 07 October 2002
287 - Change in situation or address of Registered Office 03 September 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 16 January 2002
AA - Annual Accounts 11 April 2001
363s - Annual Return 17 November 2000
395 - Particulars of a mortgage or charge 14 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 08 July 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 16 July 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 30 October 1996
363s - Annual Return 29 February 1996
288 - N/A 30 May 1995
288 - N/A 30 May 1995
287 - Change in situation or address of Registered Office 03 May 1995
RESOLUTIONS - N/A 08 November 1994
NEWINC - New incorporation documents 25 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.