CHARISMA FAIR LTD

Register to unlock more data on OkredoRegister

CHARISMA FAIR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08500470

Incorporation date

23/04/2013

Size

Dormant

Contacts

Registered address

Registered address

18 Gledwood Gardens, Hayes UB4 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2013)
dot icon08/05/2026
Notification of Manjit Singh Bhambra as a person with significant control on 2026-05-01
dot icon08/05/2026
Notification of Ravinder Kaur Bhambra as a person with significant control on 2026-05-01
dot icon10/11/2025
Accounts for a dormant company made up to 2025-04-30
dot icon24/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon04/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon09/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon21/09/2023
Registered office address changed from , 16 King Street, Southall, Middlesex, UB2 4DA, England to 18 Gledwood Gardens Hayes UB4 0AT on 2023-09-21
dot icon04/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon05/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon05/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon08/06/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/05/2020
Registered office address changed from , 18 Gledwood Gardens Gledwood Gardens, Hayes, Middlesex, UB4 0AT, England to 18 Gledwood Gardens Hayes UB4 0AT on 2020-05-15
dot icon15/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/06/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon22/03/2019
Registered office address changed from , 357 Katherine Road, London, E7 8LT, England to 18 Gledwood Gardens Hayes UB4 0AT on 2019-03-22
dot icon22/03/2019
Termination of appointment of Surjit Singh Grover as a director on 2019-03-01
dot icon22/01/2019
Termination of appointment of Gulbir Singh as a director on 2019-01-01
dot icon16/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon14/11/2018
Registered office address changed from , 18 Gledwood Gardens, Hayes, Middlesex, UB4 0AT to 18 Gledwood Gardens Hayes UB4 0AT on 2018-11-14
dot icon14/11/2018
Appointment of Mr Gulbir Singh as a director on 2018-11-02
dot icon14/11/2018
Termination of appointment of Nirmohan Singh as a director on 2018-11-01
dot icon14/11/2018
Appointment of Mr Surjit Singh Grover as a director on 2018-11-02
dot icon14/11/2018
Termination of appointment of Ravinder Kaur Bhambra as a director on 2018-11-01
dot icon25/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/10/2017
Appointment of Mr Nirmohan Singh as a director on 2017-09-18
dot icon05/10/2017
Termination of appointment of Manteer Singh Bhambra as a director on 2017-10-01
dot icon24/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon02/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon08/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon26/11/2014
Appointment of Mr Manteer Singh Bhambra as a director on 2014-10-01
dot icon16/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon13/12/2013
Certificate of change of name
dot icon12/12/2013
Appointment of Mr Manjit Singh Bhambra as a director
dot icon12/12/2013
Director's details changed for Mr Manjit Singh Bhambra on 2013-12-01
dot icon12/12/2013
Termination of appointment of Nirmohan Singh as a director
dot icon12/12/2013
Director's details changed for Mrs Ravinder Kaur Bhambra on 2013-11-30
dot icon24/06/2013
Director's details changed for Mr Nirmohan Singh on 2013-06-15
dot icon23/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon-22.46 % *

* during past year

Cash in Bank

£10,218.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
98.35K
-
0.00
45.97K
-
2022
2
101.82K
-
0.00
13.18K
-
2023
0
102.08K
-
0.00
10.22K
-
2023
0
102.08K
-
0.00
10.22K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

102.08K £Ascended0.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.22K £Descended-22.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Nirmohan
Director
18/09/2017 - 01/11/2018
-
Singh, Gulbir
Director
02/11/2018 - 01/01/2019
2
Singh, Nirmohan
Director
23/04/2013 - 30/11/2013
10
Mr Manjit Singh Bhambra
Director
01/12/2013 - Present
14
Grover, Surjit Singh
Director
02/11/2018 - 01/03/2019
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARISMA FAIR LTD

CHARISMA FAIR LTD is an(a) Active company incorporated on 23/04/2013 with the registered office located at 18 Gledwood Gardens, Hayes UB4 0AT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARISMA FAIR LTD?

toggle

CHARISMA FAIR LTD is currently Active. It was registered on 23/04/2013 .

Where is CHARISMA FAIR LTD located?

toggle

CHARISMA FAIR LTD is registered at 18 Gledwood Gardens, Hayes UB4 0AT.

What does CHARISMA FAIR LTD do?

toggle

CHARISMA FAIR LTD operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for CHARISMA FAIR LTD?

toggle

The latest filing was on 08/05/2026: Notification of Manjit Singh Bhambra as a person with significant control on 2026-05-01.