Charmed London Ltd was established in 2006, it's status is listed as "Active". The companies directors are listed as Rudd, Liesl Ashby, Cantillow, Charlotte, Cantillow, Sophie in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUDD, Liesl Ashby | 11 July 2013 | - | 1 |
CANTILLOW, Charlotte | 23 March 2006 | 02 December 2013 | 1 |
CANTILLOW, Sophie | 23 March 2006 | 12 January 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 April 2020 | |
AA - Annual Accounts | 26 January 2020 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 11 January 2019 | |
CS01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 26 January 2018 | |
CS01 - N/A | 28 March 2017 | |
AA - Annual Accounts | 10 January 2017 | |
AR01 - Annual Return | 21 April 2016 | |
AA - Annual Accounts | 31 January 2016 | |
AR01 - Annual Return | 12 May 2015 | |
AA - Annual Accounts | 26 June 2014 | |
AR01 - Annual Return | 09 June 2014 | |
MR01 - N/A | 04 June 2014 | |
CH01 - Change of particulars for director | 23 January 2014 | |
TM01 - Termination of appointment of director | 23 January 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AD01 - Change of registered office address | 23 January 2014 | |
RESOLUTIONS - N/A | 26 July 2013 | |
AD01 - Change of registered office address | 18 July 2013 | |
AP01 - Appointment of director | 18 July 2013 | |
MR01 - N/A | 18 July 2013 | |
MR01 - N/A | 12 July 2013 | |
MR04 - N/A | 12 July 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 21 January 2013 | |
AR01 - Annual Return | 24 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 April 2012 | |
AA - Annual Accounts | 31 January 2012 | |
MG01 - Particulars of a mortgage or charge | 24 January 2012 | |
TM01 - Termination of appointment of director | 12 January 2012 | |
TM01 - Termination of appointment of director | 12 January 2012 | |
TM02 - Termination of appointment of secretary | 12 January 2012 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 12 July 2010 | |
AA - Annual Accounts | 31 January 2010 | |
AD01 - Change of registered office address | 03 December 2009 | |
363a - Annual Return | 07 July 2009 | |
AA - Annual Accounts | 21 May 2009 | |
225 - Change of Accounting Reference Date | 30 January 2009 | |
AA - Annual Accounts | 05 June 2008 | |
363a - Annual Return | 07 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 January 2008 | |
363a - Annual Return | 15 May 2007 | |
395 - Particulars of a mortgage or charge | 21 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2006 | |
288a - Notice of appointment of directors or secretaries | 23 May 2006 | |
288a - Notice of appointment of directors or secretaries | 23 May 2006 | |
288a - Notice of appointment of directors or secretaries | 23 May 2006 | |
288b - Notice of resignation of directors or secretaries | 22 May 2006 | |
395 - Particulars of a mortgage or charge | 12 May 2006 | |
NEWINC - New incorporation documents | 22 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 May 2014 | Outstanding |
N/A |
A registered charge | 10 July 2013 | Outstanding |
N/A |
A registered charge | 10 July 2013 | Outstanding |
N/A |
Debenture | 20 January 2012 | Fully Satisfied |
N/A |
Legal mortgage | 04 August 2006 | Fully Satisfied |
N/A |
Rent deposit deed | 05 May 2006 | Outstanding |
N/A |