CHARLI LIMITED

Register to unlock more data on OkredoRegister

CHARLI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04462390

Incorporation date

17/06/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Textile House, Building One Cline Road, New Southgate, London N11 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2002)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon06/03/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon15/12/2025
Change of details for Mrs Sabina Thara Ebrahim as a person with significant control on 2025-02-25
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon25/02/2025
Notification of Sabina Thara Ebrahim as a person with significant control on 2025-02-12
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon03/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon18/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon04/07/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon20/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon25/03/2022
Director's details changed for Mr Samir Ebraim on 2022-02-03
dot icon11/02/2022
Termination of appointment of Ismail Ebrahim as a director on 2022-02-10
dot icon03/02/2022
Appointment of Mr Samir Ebraim as a director on 2022-02-03
dot icon07/10/2021
Termination of appointment of Samir Ebrahim as a director on 2021-08-01
dot icon12/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon24/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon24/04/2019
Registration of charge 044623900001, created on 2019-04-04
dot icon30/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon12/07/2018
Current accounting period extended from 2018-03-31 to 2018-07-31
dot icon21/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon27/03/2017
Registered office address changed from C/O Unit 8 50 Moxon Street Barnet Hertfordshire EN5 5TS to Textile House, Building One Cline Road New Southgate London N11 2LX on 2017-03-27
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon01/07/2011
Secretary's details changed for Mr Ismail Ebrahim on 2011-07-01
dot icon01/07/2011
Director's details changed for Mr Ismail Ebrahim on 2011-07-01
dot icon01/07/2011
Director's details changed for Samir Ebrahim on 2011-07-01
dot icon01/07/2011
Registered office address changed from 88a High Street Barnet Hertfordshire EN5 5SN on 2011-07-01
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon02/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon31/07/2009
Return made up to 17/06/09; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/09/2008
Return made up to 17/06/08; full list of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/10/2007
Return made up to 17/06/07; full list of members
dot icon28/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/07/2006
Return made up to 17/06/06; full list of members
dot icon30/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/10/2005
Return made up to 17/06/05; full list of members
dot icon12/04/2005
Director resigned
dot icon18/03/2005
New director appointed
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon09/07/2004
Return made up to 17/06/04; full list of members
dot icon07/07/2003
Return made up to 17/06/03; full list of members
dot icon17/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon26/03/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon26/03/2003
Ad 18/03/03--------- £ si 2999@1=2999 £ ic 1/3000
dot icon29/06/2002
Secretary resigned
dot icon29/06/2002
New secretary appointed;new director appointed
dot icon29/06/2002
New director appointed
dot icon29/06/2002
Registered office changed on 29/06/02 from: the glassmill 1 battersea bridge road london SW11 3BZ
dot icon29/06/2002
Director resigned
dot icon17/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon-30.47 % *

* during past year

Cash in Bank

£174,645.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
184.36K
-
0.00
376.01K
-
2022
12
205.93K
-
0.00
251.19K
-
2023
12
226.22K
-
0.00
174.65K
-
2023
12
226.22K
-
0.00
174.65K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

226.22K £Ascended9.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

174.65K £Descended-30.47 % *

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
Ebrahim, Samir
Director
16/06/2002 - 31/07/2021
6
Ebrahim, Samir
Director
03/02/2022 - Present
6
GLASSMILL LIMITED
Nominee Director
16/06/2002 - 16/06/2002
571
EDEN SECRETARIES LIMITED
Nominee Secretary
16/06/2002 - 16/06/2002
553
Ebrahim, Ismail
Director
16/06/2002 - 09/02/2022
14

Persons with Significant Control

2
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 CHARLI LIMITED

CHARLI LIMITED is an(a) Active company incorporated on 17/06/2002 with the registered office located at Textile House, Building One Cline Road, New Southgate, London N11 2LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLI LIMITED?

toggle

CHARLI LIMITED is currently Active. It was registered on 17/06/2002 .

Where is CHARLI LIMITED located?

toggle

CHARLI LIMITED is registered at Textile House, Building One Cline Road, New Southgate, London N11 2LX.

What does CHARLI LIMITED do?

toggle

CHARLI LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does CHARLI LIMITED have?

toggle

CHARLI LIMITED had 12 employees in 2023.

What is the latest filing for CHARLI LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.