Company NameNew Charm Furniture Limited
DirectorHilary Rosalyn House
Company StatusActive
Company Number00493171
CategoryPrivate Limited Company
Incorporation Date22 March 1951(73 years, 1 month ago)
Previous NameWood Bros(Furniture)Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Hilary Rosalyn House
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1991(39 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTillers End Farm
Westmill
Buntingford
Hertfordshire
SG9 9LT
Director NameMr William Pullar Ross Galloway
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(39 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 1992)
RoleCompany Director
Correspondence AddressGardeners Cottage
Hare Street
Buntingford
Herts
SG9 0TD
Secretary NameMrs Hilary Rosalyn House
NationalityBritish
StatusResigned
Appointed23 January 1991(39 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTillers End Farm
Westmill
Buntingford
Hertfordshire
SG9 9LT
Secretary NameJohn William Morrison
NationalityBritish
StatusResigned
Appointed01 September 1994(43 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 1996)
RoleSecretary
Correspondence Address18a Gladstone Road
Ware
Hertfordshire
SG12 0AG
Director NameMr David Michael House
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(45 years, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 06 May 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTillers End Farm
Westmill
Buntingford
Hertfordshire
SG9 9LT
Secretary NameMr David Michael House
NationalityBritish
StatusResigned
Appointed16 October 1996(45 years, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 06 May 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTillers End Farm
Westmill
Buntingford
Hertfordshire
SG9 9LT

Contact

Websiteoldcharm.co.uk
Telephone01920 469241
Telephone regionWare

Location

Registered Address21-27 Lamb's Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

22.5k at £1Mrs Hilary Rosalyn House & David Michael House
90.00%
Ordinary
1.3k at £1Beverley Elizabeth Wood
5.00%
Ordinary
1.3k at £1Mrs Hilary Rosalyn House
5.00%
Ordinary

Financials

Year2014
Net Worth£1,349,304
Cash£1,399
Current Liabilities£533,592

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

30 May 2003Delivered on: 2 June 2003
Persons entitled: Ronald Stephen Devenish

Classification: Legal charge
Secured details: One pound (£1) and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land lying to the north of the road leading from buntingford to baldock comprising 7.118 acres or thereabouts.
Outstanding
25 July 1956Delivered on: 14 August 1956
Persons entitled: Barclays Bank LTD

Classification: By way of charge legal mortgage
Secured details: All moneys due etc.
Particulars: Land at viaduct road, ware herts.
Outstanding
16 June 1955Delivered on: 5 July 1955
Persons entitled: Barclays Bank LTD

Classification: Confirmatory
Secured details: All moneys due etc.
Particulars: Land and premises at viaduct road, ware,hertford,.
Outstanding

Filing History

2 February 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
11 January 2021Termination of appointment of David Michael House as a director on 6 May 2020 (1 page)
11 January 2021Cessation of David Michael House as a person with significant control on 6 May 2020 (1 page)
11 January 2021Termination of appointment of David Michael House as a secretary on 6 May 2020 (1 page)
29 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 25,000
(5 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 25,000
(5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 25,000
(5 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 25,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 25,000
(5 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 25,000
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
1 December 2010Full accounts made up to 31 March 2010 (9 pages)
1 December 2010Full accounts made up to 31 March 2010 (9 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
16 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
16 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (9 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (9 pages)
23 January 2008Return made up to 23/01/08; full list of members (3 pages)
23 January 2008Return made up to 23/01/08; full list of members (3 pages)
19 December 2007Accounts for a small company made up to 31 March 2007 (9 pages)
19 December 2007Accounts for a small company made up to 31 March 2007 (9 pages)
7 February 2007Return made up to 23/01/07; full list of members (8 pages)
7 February 2007Return made up to 23/01/07; full list of members (8 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
30 January 2006Return made up to 23/01/06; full list of members (8 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
30 January 2006Return made up to 23/01/06; full list of members (8 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
28 January 2005Return made up to 23/01/05; full list of members (8 pages)
28 January 2005Return made up to 23/01/05; full list of members (8 pages)
3 February 2004Return made up to 23/01/04; full list of members (8 pages)
3 February 2004Return made up to 23/01/04; full list of members (8 pages)
26 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
2 June 2003Particulars of mortgage/charge (3 pages)
2 June 2003Particulars of mortgage/charge (3 pages)
27 January 2003Return made up to 23/01/03; full list of members (8 pages)
27 January 2003Return made up to 23/01/03; full list of members (8 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
20 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
(7 pages)
2 February 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
(7 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 February 2000Return made up to 23/01/00; full list of members (7 pages)
8 February 2000Return made up to 23/01/00; full list of members (7 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 1999Return made up to 23/01/99; no change of members (6 pages)
3 February 1999Return made up to 23/01/99; no change of members (6 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1998Return made up to 23/01/98; full list of members (8 pages)
27 January 1998Return made up to 23/01/98; full list of members (8 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 February 1997Return made up to 23/01/97; no change of members (6 pages)
24 February 1997Return made up to 23/01/97; no change of members (6 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996Secretary resigned (1 page)
15 November 1996New secretary appointed;new director appointed (2 pages)
15 November 1996New secretary appointed;new director appointed (2 pages)
23 January 1996Return made up to 23/01/96; full list of members (7 pages)
23 January 1996Return made up to 23/01/96; full list of members (7 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
20 September 1994New secretary appointed (2 pages)
20 September 1994New secretary appointed (2 pages)
7 November 1992Director resigned (2 pages)
7 November 1992Director resigned (2 pages)
15 February 1990Director resigned (2 pages)
15 February 1990Director resigned (2 pages)
28 April 1988New director appointed (3 pages)
28 April 1988New director appointed (3 pages)
9 February 1988Return made up to 28/01/88; full list of members (6 pages)
9 February 1988Return made up to 28/01/88; full list of members (6 pages)
6 February 1987Return made up to 29/01/87; full list of members (6 pages)
6 February 1987Group of companies' accounts made up to 27 March 1986 (14 pages)
6 February 1987Group of companies' accounts made up to 27 March 1986 (14 pages)
6 February 1987Return made up to 29/01/87; full list of members (6 pages)
29 August 1986New secretary appointed (2 pages)
29 August 1986New secretary appointed (2 pages)
22 August 1961Company name changed\certificate issued on 22/08/61 (5 pages)
22 August 1961Company name changed\certificate issued on 22/08/61 (5 pages)
22 March 1951Incorporation (16 pages)
22 March 1951Certificate of incorporation (1 page)
22 March 1951Certificate of incorporation (1 page)