CHARMSOUNDS LIMITED

Register to unlock more data on OkredoRegister

CHARMSOUNDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05680990

Incorporation date

19/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Basement, 143 Abbey Road, London NW6 4SLCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2006)
dot icon28/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon21/10/2025
Micro company accounts made up to 2025-01-31
dot icon26/11/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon24/10/2024
Micro company accounts made up to 2024-01-31
dot icon16/11/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon20/10/2023
Micro company accounts made up to 2023-01-31
dot icon20/06/2023
Registration of charge 056809900006, created on 2023-06-16
dot icon03/03/2023
Change of details for Mr Jimmy Lahoud as a person with significant control on 2023-03-02
dot icon02/03/2023
Director's details changed for Dr Peter Lahoud on 2023-03-02
dot icon02/03/2023
Secretary's details changed for White Star Line Consultancy Ltd on 2023-03-02
dot icon26/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon24/10/2022
Micro company accounts made up to 2022-01-31
dot icon16/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon26/10/2021
Micro company accounts made up to 2021-01-31
dot icon14/01/2021
Micro company accounts made up to 2020-01-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon18/09/2020
Registered office address changed from 37 Abbey Road London NW8 0AT to Basement 143 Abbey Road London NW6 4SL on 2020-09-18
dot icon28/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon07/10/2019
Micro company accounts made up to 2019-01-31
dot icon26/03/2019
Registration of charge 056809900005, created on 2019-03-20
dot icon18/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon10/10/2018
Micro company accounts made up to 2018-01-31
dot icon14/11/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon26/10/2017
Micro company accounts made up to 2017-01-31
dot icon20/10/2017
Notification of Jimmy Lahoud as a person with significant control on 2017-10-13
dot icon20/10/2017
Termination of appointment of Jimmy Lahoud as a director on 2017-10-13
dot icon20/10/2017
Cessation of Jimmy Lahoud as a person with significant control on 2017-10-13
dot icon20/10/2017
Appointment of Dr Peter Lahoud as a director on 2017-10-13
dot icon10/02/2017
Registration of charge 056809900003, created on 2017-01-27
dot icon10/02/2017
Registration of charge 056809900004, created on 2017-01-27
dot icon26/11/2016
Registration of charge 056809900002, created on 2016-11-23
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon29/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon29/10/2015
Secretary's details changed for White Star Line Consultancy Ltd on 2015-04-13
dot icon28/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/05/2015
Registered office address changed from 59-60 Grosvenor Street London W1K 3HZ to 37 Abbey Road London NW8 0AT on 2015-05-13
dot icon06/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon06/11/2014
Director's details changed for Mr Jimmy Lahoud on 2013-11-01
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon29/11/2013
Secretary's details changed for White Star Line Consultancy Ltd on 2012-10-16
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon11/07/2012
Director's details changed for Mr Gamal Youssef Lahoud on 2012-07-01
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon14/10/2011
Registered office address changed from 40 Park Street London W1K 2JG United Kingdom on 2011-10-14
dot icon11/02/2011
Total exemption small company accounts made up to 2010-01-31
dot icon14/12/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon14/12/2010
Appointment of White Star Line Consultancy Ltd as a secretary
dot icon14/12/2010
Termination of appointment of Framella Ltd as a secretary
dot icon02/06/2010
Termination of appointment of Karine Lestarquit as a secretary
dot icon02/06/2010
Appointment of Framella Ltd as a secretary
dot icon02/01/2010
Total exemption small company accounts made up to 2009-01-31
dot icon10/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Gamal Youssef Lahoud on 2009-10-15
dot icon20/03/2009
Secretary's change of particulars / karine lestarquit / 20/03/2009
dot icon26/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon23/10/2008
Registered office changed on 23/10/2008 from 7 shepherds place london W1K 6ED
dot icon23/09/2008
Return made up to 22/09/08; full list of members
dot icon06/06/2008
Director's change of particulars / gamal lahoud / 01/06/2008
dot icon09/05/2008
Total exemption small company accounts made up to 2007-01-31
dot icon14/11/2007
Registered office changed on 14/11/07 from: 26-29 dean street london W1D 3LL
dot icon25/09/2007
Return made up to 22/09/07; full list of members
dot icon07/11/2006
Particulars of mortgage/charge
dot icon17/10/2006
Return made up to 22/09/06; full list of members; amend
dot icon05/10/2006
Return made up to 22/09/06; full list of members
dot icon29/03/2006
New secretary appointed
dot icon29/03/2006
New director appointed
dot icon28/03/2006
Secretary resigned
dot icon28/03/2006
Director resigned
dot icon28/03/2006
Registered office changed on 28/03/06 from: 17 city business centre lower road london SE16 2XB
dot icon19/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.39K
-
0.00
-
-
2022
0
25.11K
-
0.00
-
-
2023
0
43.83K
-
0.00
-
-
2023
0
43.83K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

43.83K £Ascended74.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Lahoud, Jimmy
Director
23/03/2006 - 13/10/2017
20
Lahoud, Peter
Director
13/10/2017 - Present
7
JPCORS LIMITED
Nominee Secretary
19/01/2006 - 23/03/2006
5391
JPCORD LIMITED
Nominee Director
19/01/2006 - 23/03/2006
5355
WHITE STAR LINE CONSULTANCY
Corporate Secretary
01/09/2010 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARMSOUNDS LIMITED

CHARMSOUNDS LIMITED is an(a) Active company incorporated on 19/01/2006 with the registered office located at Basement, 143 Abbey Road, London NW6 4SL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARMSOUNDS LIMITED?

toggle

CHARMSOUNDS LIMITED is currently Active. It was registered on 19/01/2006 .

Where is CHARMSOUNDS LIMITED located?

toggle

CHARMSOUNDS LIMITED is registered at Basement, 143 Abbey Road, London NW6 4SL.

What does CHARMSOUNDS LIMITED do?

toggle

CHARMSOUNDS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHARMSOUNDS LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-15 with no updates.