About

Registered Number: 05752098
Date of Incorporation: 22/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 148 Queen Victoria Street, Queen Victoria Street, London, EC4V 4BY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.