Company NameCharmon Limited
DirectorsChristos Philippou and Othonas Pouyiouros
Company StatusActive
Company Number00664690
CategoryPrivate Limited Company
Incorporation Date11 July 1960(63 years, 10 months ago)
Previous NameCharmon Footwear Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameOthonas Pouyiouros
NationalityBritish
StatusCurrent
Appointed12 January 2000(39 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Osier Crescent
London
N10 1RF
Director NameMr Christos Philippou
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2008(47 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameOthonas Pouyiouros
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(51 years, 10 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Osier Crescent
London
N10 1RF
Director NameAnastasia Pouyiouros
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 6 months after company formation)
Appointment Duration8 years (resigned 12 January 2000)
RoleCompany Director
Correspondence Address20 Church Crescent
London
N10 3TD
Director NameCharalambos Pouyiouros
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 07 November 2005)
RoleCompany Director
Correspondence Address176c Vrisidion Street
Paralimni
Foreign
Cyprus
Secretary NameAnastasia Pouyiouros
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 6 months after company formation)
Appointment Duration8 years (resigned 12 January 2000)
RoleCompany Director
Correspondence Address20 Church Crescent
London
N10 3TD
Director NameTrinity Secretarial Limited (Corporation)
StatusResigned
Appointed08 November 2005(45 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 July 2008)
Correspondence Address64 Lordou Vironos St
Larnaca
6304
Foreign

Contact

Websiteriverbell.eu

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2k at £1Executors Of Charalambos Pouyiouros
99.50%
Ordinary
5 at £1Angelos Pouyiouros
0.25%
Ordinary
5 at £1Othonas Pouyiouros
0.25%
Ordinary

Financials

Year2014
Net Worth£27,322
Current Liabilities£33,689

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

21 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
6 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
10 March 2022Micro company accounts made up to 31 July 2021 (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
25 November 2020Director's details changed for Mr Christos Philippou on 25 November 2020 (2 pages)
25 June 2020Change of details for Margarita Pouyiouros as a person with significant control on 22 June 2020 (2 pages)
23 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
15 October 2019Notification of Othonas Pouyiouros as a person with significant control on 20 September 2019 (2 pages)
15 October 2019Notification of Margarita Pouyiouros as a person with significant control on 20 September 2019 (2 pages)
14 October 2019Withdrawal of a person with significant control statement on 14 October 2019 (2 pages)
14 October 2019Notification of Angelos Pouyiouros as a person with significant control on 20 September 2019 (2 pages)
14 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 April 2018Director's details changed for Christos Philippou on 25 April 2018 (2 pages)
28 March 2018Registered office address changed from A C Photi & Company East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (1 page)
27 April 2017Micro company accounts made up to 31 July 2016 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000
(5 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000
(5 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,000
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,000
(5 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,000
(5 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,000
(5 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
24 April 2012Appointment of Othonas Pouyiouros as a director (2 pages)
24 April 2012Appointment of Othonas Pouyiouros as a director (2 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
13 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Christos Philippou on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Christos Philippou on 31 December 2009 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
18 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
11 September 2008Return made up to 31/12/07; full list of members (3 pages)
11 September 2008Return made up to 31/12/07; full list of members (3 pages)
11 September 2008Secretary's change of particulars / othonas pouyiouros / 30/01/2008 (1 page)
11 September 2008Appointment terminated director trinity secretarial LIMITED (1 page)
11 September 2008Director appointed christos philippou (1 page)
11 September 2008Director appointed christos philippou (1 page)
11 September 2008Secretary's change of particulars / othonas pouyiouros / 30/01/2008 (1 page)
11 September 2008Appointment terminated director trinity secretarial LIMITED (1 page)
25 March 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
25 March 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Full accounts made up to 31 July 2005 (9 pages)
22 January 2007Full accounts made up to 31 July 2006 (7 pages)
22 January 2007Full accounts made up to 31 July 2005 (9 pages)
22 January 2007Full accounts made up to 31 July 2006 (7 pages)
27 July 2006Return made up to 31/12/05; full list of members (2 pages)
27 July 2006Return made up to 31/12/05; full list of members (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
23 November 2004Full accounts made up to 31 July 2004 (9 pages)
23 November 2004Full accounts made up to 31 July 2004 (9 pages)
23 January 2004Return made up to 31/12/03; no change of members (4 pages)
23 January 2004Return made up to 31/12/03; no change of members (4 pages)
8 December 2003Full accounts made up to 31 July 2003 (9 pages)
8 December 2003Full accounts made up to 31 July 2003 (9 pages)
25 January 2003Return made up to 31/12/02; no change of members (4 pages)
25 January 2003Return made up to 31/12/02; no change of members (4 pages)
11 October 2002Full accounts made up to 31 July 2002 (10 pages)
11 October 2002Full accounts made up to 31 July 2002 (10 pages)
3 April 2002Full accounts made up to 31 July 2001 (9 pages)
3 April 2002Full accounts made up to 31 July 2001 (9 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2001Return made up to 31/12/00; no change of members (4 pages)
8 February 2001Return made up to 31/12/00; no change of members (4 pages)
7 September 2000Director's particulars changed (1 page)
7 September 2000Full accounts made up to 31 July 2000 (9 pages)
7 September 2000Director's particulars changed (1 page)
7 September 2000Full accounts made up to 31 July 2000 (9 pages)
11 July 2000Secretary's particulars changed (1 page)
11 July 2000Secretary's particulars changed (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned;director resigned (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned;director resigned (1 page)
5 January 2000Return made up to 31/12/99; full list of members (5 pages)
5 January 2000Return made up to 31/12/99; full list of members (5 pages)
5 November 1999Full accounts made up to 31 July 1999 (10 pages)
5 November 1999Full accounts made up to 31 July 1999 (10 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
28 September 1998Full accounts made up to 31 July 1998 (10 pages)
28 September 1998Full accounts made up to 31 July 1998 (10 pages)
30 April 1998Registered office changed on 30/04/98 from: ac photi & co 9 the broadway white hart lane barnes SW13 0NY (1 page)
30 April 1998Registered office changed on 30/04/98 from: ac photi & co 9 the broadway white hart lane barnes SW13 0NY (1 page)
7 January 1998Return made up to 31/12/97; full list of members (5 pages)
7 January 1998Return made up to 31/12/97; full list of members (5 pages)
29 December 1997Nc inc already adjusted 01/12/97 (2 pages)
29 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 December 1997Ad 01/12/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
29 December 1997Nc inc already adjusted 01/12/97 (2 pages)
29 December 1997Particulars of contract relating to shares (4 pages)
29 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 December 1997Ad 01/12/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
29 December 1997Particulars of contract relating to shares (4 pages)
3 November 1997Full accounts made up to 31 July 1997 (10 pages)
3 November 1997Full accounts made up to 31 July 1997 (10 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
18 October 1996Full accounts made up to 31 July 1996 (10 pages)
18 October 1996Full accounts made up to 31 July 1996 (10 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
24 November 1995Full accounts made up to 31 July 1995 (10 pages)
24 November 1995Full accounts made up to 31 July 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
21 February 1994Company name changed charmon footwear LIMITED\certificate issued on 22/02/94 (2 pages)
21 February 1994Company name changed charmon footwear LIMITED\certificate issued on 22/02/94 (2 pages)
11 July 1960Incorporation (13 pages)
11 July 1960Certificate of incorporation (1 page)
11 July 1960Incorporation (13 pages)
11 July 1960Certificate of incorporation (1 page)