CHARMHILL LIMITED

Register to unlock more data on OkredoRegister

CHARMHILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02853289

Incorporation date

14/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Technology Park, Colindeep Lane, Colindale, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1993)
dot icon27/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon26/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon26/09/2025
Change of details for Mrs Dilys Kim Tausz as a person with significant control on 2025-09-26
dot icon26/09/2025
Secretary's details changed for Mrs Dilys Kim Tausz on 2025-09-26
dot icon26/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon25/09/2024
Director's details changed for Ms Hannah Georgina Tausz on 2024-09-25
dot icon25/09/2024
Secretary's details changed for Mrs Dilys Kim Tausz on 2024-09-25
dot icon25/09/2024
Change of details for Mrs Dilys Kim Tausz as a person with significant control on 2024-09-25
dot icon25/09/2024
Change of details for Ms Hannah Georgina Tausz as a person with significant control on 2024-09-25
dot icon25/09/2024
Change of details for Rolestra Limited as a person with significant control on 2024-07-17
dot icon25/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/10/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon08/10/2021
Change of details for Ms Hannah Georgina Tausz as a person with significant control on 2020-03-06
dot icon08/10/2021
Change of details for Mrs Dilys Kim Tausz as a person with significant control on 2020-03-06
dot icon26/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-08-30
dot icon11/11/2020
Notification of Rolestra Limited as a person with significant control on 2020-03-06
dot icon02/11/2020
Confirmation statement made on 2020-09-14 with updates
dot icon09/07/2020
Termination of appointment of Jonathan Robert Seckl as a director on 2020-03-06
dot icon09/07/2020
Termination of appointment of Michael Seckl as a director on 2020-03-06
dot icon04/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/10/2019
Satisfaction of charge 1 in full
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/10/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/03/2018
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2018-03-12
dot icon20/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon09/10/2012
Registered office address changed from 12-13 Accommodation Road Golders Green London NW11 8ED on 2012-10-09
dot icon08/10/2012
Director's details changed for Professor Jonathan Robert Seckl on 2012-09-10
dot icon01/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon14/09/2010
Director's details changed for Michael Seckl on 2009-10-01
dot icon02/06/2010
Accounts for a small company made up to 2009-08-31
dot icon28/09/2009
Return made up to 14/09/09; full list of members
dot icon28/09/2009
Director appointed ms hannah tausz
dot icon28/03/2009
Accounts for a small company made up to 2008-08-31
dot icon16/09/2008
Return made up to 14/09/08; full list of members
dot icon02/06/2008
Accounts for a small company made up to 2007-08-31
dot icon03/11/2007
Return made up to 14/09/07; change of members
dot icon03/11/2007
New director appointed
dot icon29/06/2007
Accounts for a small company made up to 2006-08-31
dot icon07/03/2007
Director resigned
dot icon24/10/2006
Return made up to 14/09/06; full list of members
dot icon10/01/2006
Accounts for a small company made up to 2005-08-31
dot icon04/10/2005
Secretary's particulars changed
dot icon04/10/2005
Director's particulars changed
dot icon04/10/2005
Return made up to 14/09/05; full list of members
dot icon16/05/2005
Accounts for a small company made up to 2004-08-31
dot icon09/09/2004
Return made up to 14/09/04; full list of members
dot icon07/02/2004
Accounts for a small company made up to 2003-08-31
dot icon23/09/2003
Secretary's particulars changed
dot icon23/09/2003
Director's particulars changed
dot icon19/09/2003
Return made up to 14/09/03; full list of members
dot icon12/02/2003
Accounts for a small company made up to 2002-08-31
dot icon03/10/2002
Return made up to 14/09/02; full list of members
dot icon05/04/2002
Registered office changed on 05/04/02 from: 85 ballards lane finchley london N3 1XU
dot icon12/12/2001
Accounts for a small company made up to 2001-08-31
dot icon13/09/2001
Return made up to 14/09/01; full list of members
dot icon19/12/2000
Accounts for a small company made up to 2000-08-31
dot icon18/10/2000
Return made up to 14/09/00; full list of members
dot icon08/02/2000
Accounts for a small company made up to 1999-08-31
dot icon27/09/1999
Return made up to 14/09/99; full list of members
dot icon23/02/1999
Accounts for a small company made up to 1998-08-31
dot icon23/09/1998
Return made up to 14/09/98; no change of members
dot icon21/04/1998
Accounts for a small company made up to 1997-08-31
dot icon24/09/1997
Return made up to 14/09/97; full list of members
dot icon16/05/1997
Accounts for a small company made up to 1996-08-31
dot icon18/09/1996
Return made up to 14/09/96; no change of members
dot icon31/05/1996
Accounts for a small company made up to 1995-08-31
dot icon27/10/1995
Return made up to 14/09/95; no change of members
dot icon10/07/1995
Accounts for a small company made up to 1994-09-30
dot icon31/05/1995
Accounting reference date shortened from 30/09 to 31/08
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 14/09/94; full list of members
dot icon16/03/1994
Secretary resigned
dot icon19/02/1994
Resolutions
dot icon19/02/1994
Resolutions
dot icon19/02/1994
Resolutions
dot icon19/02/1994
New secretary appointed
dot icon19/02/1994
Ad 19/01/93--------- £ si 99998@1=99998 £ ic 2/100000
dot icon19/02/1994
£ nc 1000/100000 19/12/93
dot icon02/02/1994
Particulars of mortgage/charge
dot icon25/01/1994
Memorandum and Articles of Association
dot icon28/11/1993
Registered office changed on 28/11/93 from: c/o gordon berman 85 ballards lane london N3 1XK
dot icon03/11/1993
Director resigned;new director appointed
dot icon03/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon03/11/1993
Resolutions
dot icon03/11/1993
Registered office changed on 03/11/93 from: 1 butler place buckingham gate london SW1H 0PT
dot icon04/10/1993
Registered office changed on 04/10/93 from: 120 east road london N1 6AA
dot icon14/09/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-87.05 % *

* during past year

Cash in Bank

£111,119.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
30/08/2026
dot iconNext due on
30/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.20M
-
0.00
858.18K
-
2022
1
2.14M
-
0.00
111.12K
-
2022
1
2.14M
-
0.00
111.12K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.14M £Descended-2.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

111.12K £Descended-87.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seckl, Jonathan Robert, Prof
Director
27/09/1993 - 06/03/2020
8
Tausz, Hannah Georgina
Director
02/01/2009 - Present
3
Tausz, Thomas Eric
Director
27/09/1993 - 11/01/2007
2
Tausz, Dilys Kim
Secretary
19/12/1993 - Present
-
CCS SECRETARIES LIMITED
Nominee Secretary
14/09/1993 - 27/09/1993
1295

Persons with Significant Control

3
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 CHARMHILL LIMITED

CHARMHILL LIMITED is an(a) Active company incorporated on 14/09/1993 with the registered office located at 5 Technology Park, Colindeep Lane, Colindale, London NW9 6BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARMHILL LIMITED?

toggle

CHARMHILL LIMITED is currently Active. It was registered on 14/09/1993 .

Where is CHARMHILL LIMITED located?

toggle

CHARMHILL LIMITED is registered at 5 Technology Park, Colindeep Lane, Colindale, London NW9 6BX.

What does CHARMHILL LIMITED do?

toggle

CHARMHILL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHARMHILL LIMITED have?

toggle

CHARMHILL LIMITED had 1 employees in 2022.

What is the latest filing for CHARMHILL LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-08-31.