CHARMED LONDON LIMITED

Register to unlock more data on OkredoRegister

CHARMED LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05752098

Incorporation date

22/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

5 Barnfield Crescent, Exeter, Devon EX1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2006)
dot icon25/09/2025
Liquidators' statement of receipts and payments to 2025-08-11
dot icon25/09/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/09/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/08/2024
Appointment of a voluntary liquidator
dot icon21/08/2024
Resolutions
dot icon21/08/2024
Statement of affairs
dot icon21/08/2024
Registered office address changed from Rudds Queen Victoria Street 148 London EC4V 4BY England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2024-08-21
dot icon24/07/2024
Termination of appointment of Liesl Ashby Rudd as a director on 2024-07-22
dot icon24/07/2024
Appointment of Mr Philip Ashby Rudd as a director on 2024-07-22
dot icon12/06/2024
Compulsory strike-off action has been discontinued
dot icon11/06/2024
First Gazette notice for compulsory strike-off
dot icon11/06/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon25/02/2024
Micro company accounts made up to 2023-04-30
dot icon18/01/2024
Termination of appointment of Philip Ashby Rudd as a director on 2024-01-17
dot icon18/01/2024
Appointment of Liesl Ashby Rudd as a director on 2024-01-17
dot icon14/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon16/01/2023
Notification of Liesl Ashby Rudd as a person with significant control on 2016-06-22
dot icon14/01/2023
Micro company accounts made up to 2022-04-30
dot icon14/01/2023
Cessation of Liesl Ashby-Rudd as a person with significant control on 2023-01-10
dot icon14/01/2023
Termination of appointment of Liesl Annette Ashby Rudd as a director on 2023-01-10
dot icon14/01/2023
Appointment of Mr Philip Ashby Rudd as a director on 2023-01-12
dot icon04/11/2022
Registered office address changed from 7 Filleul Road Wareham BH20 7AW England to Rudds Queen Victoria Street 148 London EC4V 4BY on 2022-11-04
dot icon27/10/2022
Appointment of Mrs Liesl Annette Ashby Rudd as a director on 2022-10-27
dot icon27/10/2022
Termination of appointment of Philip Ashby Rudd as a director on 2022-10-27
dot icon24/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon08/03/2022
Termination of appointment of Liesl Ashby Rudd as a director on 2022-03-01
dot icon01/02/2022
Registered office address changed from 148 Queen Victoria Street London EC4V 4BY England to 7 Filleul Road Wareham BH20 7AW on 2022-02-01
dot icon29/01/2022
Registered office address changed from 7 Filleul Road Wareham BH20 7AW England to 148 Queen Victoria Street London EC4V 4BY on 2022-01-29
dot icon29/01/2022
Appointment of Mr Philip Ashby Rudd as a director on 2022-01-29
dot icon31/12/2021
Micro company accounts made up to 2021-04-30
dot icon16/04/2021
Micro company accounts made up to 2020-04-30
dot icon05/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon17/02/2021
Registered office address changed from 148 Queen Victoria Street Queen Victoria Street London EC4V 4BY to 7 Filleul Road Wareham BH20 7AW on 2021-02-17
dot icon26/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon26/01/2020
Micro company accounts made up to 2019-04-30
dot icon03/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon11/01/2019
Micro company accounts made up to 2018-04-30
dot icon10/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon28/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/06/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon04/06/2014
Registration of charge 057520980006
dot icon23/01/2014
Director's details changed for Mrs Liesl Ashby Rudd on 2014-01-19
dot icon23/01/2014
Termination of appointment of Charlotte Cantillow as a director
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/01/2014
Registered office address changed from 17 St. Edmunds Square London SW13 8SB England on 2014-01-23
dot icon26/07/2013
Resolutions
dot icon18/07/2013
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 2013-07-18
dot icon18/07/2013
Appointment of Mrs Liesl Ashby Rudd as a director
dot icon18/07/2013
Registration of charge 057520980005
dot icon12/07/2013
Satisfaction of charge 3 in full
dot icon12/07/2013
Registration of charge 057520980004
dot icon26/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon12/01/2012
Termination of appointment of Sophie Cantillow as a director
dot icon12/01/2012
Termination of appointment of Terence O'sullivan as a director
dot icon12/01/2012
Termination of appointment of Terence O'sullivan as a secretary
dot icon06/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/07/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/12/2009
Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 2009-12-03
dot icon07/07/2009
Return made up to 22/03/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/01/2009
Accounting reference date extended from 31/03/2008 to 30/04/2008
dot icon05/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/05/2008
Return made up to 22/03/08; full list of members
dot icon02/01/2008
Director's particulars changed
dot icon02/01/2008
Director's particulars changed
dot icon15/05/2007
Return made up to 22/03/07; full list of members
dot icon21/08/2006
Particulars of mortgage/charge
dot icon31/05/2006
Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon23/05/2006
New director appointed
dot icon23/05/2006
New director appointed
dot icon23/05/2006
New secretary appointed
dot icon22/05/2006
Secretary resigned
dot icon12/05/2006
Particulars of mortgage/charge
dot icon22/03/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
22/03/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
307.99K
-
0.00
-
-
2022
1
307.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashby Rudd, Philip
Director
29/01/2022 - 27/10/2022
22
Ashby Rudd, Philip
Director
12/01/2023 - 17/01/2024
22
Ashby Rudd, Philip
Director
22/07/2024 - Present
22
O'sullivan, Terence Frank
Director
22/03/2006 - 12/01/2012
56
Vallance, David John
Secretary
22/03/2006 - 23/03/2006
193

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARMED LONDON LIMITED

CHARMED LONDON LIMITED is an(a) Liquidation company incorporated on 22/03/2006 with the registered office located at 5 Barnfield Crescent, Exeter, Devon EX1 1QT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARMED LONDON LIMITED?

toggle

CHARMED LONDON LIMITED is currently Liquidation. It was registered on 22/03/2006 .

Where is CHARMED LONDON LIMITED located?

toggle

CHARMED LONDON LIMITED is registered at 5 Barnfield Crescent, Exeter, Devon EX1 1QT.

What does CHARMED LONDON LIMITED do?

toggle

CHARMED LONDON LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHARMED LONDON LIMITED?

toggle

The latest filing was on 25/09/2025: Liquidators' statement of receipts and payments to 2025-08-11.