Company NameManxcharm Limited
Company StatusActive
Company Number01492792
CategoryPrivate Limited Company
Incorporation Date23 April 1980(44 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRamesh Dewan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(12 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameFrank Brian Lavington
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(12 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RolePrinter
Country of ResidenceEngland
Correspondence Address113 Ashford Road
Beastead
Maidstone
Kent
ME14 4BT
Director NameAlan McKee
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(12 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RolePrinter
Country of ResidenceEngland
Correspondence AddressWoodville Heath Road
East Farleigh
Maidstone
Kent
Secretary NameRamesh Dewan
NationalityBritish
StatusCurrent
Appointed31 December 1992(12 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMs Sheena Selina Dewan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(38 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Achilles Road
London
NW6 1DZ

Location

Registered AddressC/O Parker Cavendish
28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

33 at £1Alan Mckee
33.00%
Ordinary
33 at £1Frank Brian Lavington
33.00%
Ordinary
33 at £1Ramesh Dewan
33.00%
Ordinary
1 at £1Alan Mckee & Frank Brian Lavington & Ramesh Dewan
1.00%
Ordinary

Financials

Year2014
Net Worth£80,638
Current Liabilities£3,729

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

4 February 1986Delivered on: 8 February 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 32 darlaston trading estate, west midlands.
Outstanding
17 March 1983Delivered on: 19 March 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 32 darlaston central trading estate darlaston walall west midlands title no:- wm 249535. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
1 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 March 2019Satisfaction of charge 2 in full (1 page)
27 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 May 2018Appointment of Ms Sheena Selina Dewan as a director on 4 May 2018 (2 pages)
12 March 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 34
(6 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 34
(6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 February 2015Annual return made up to 19 February 2015
Statement of capital on 2015-02-19
  • GBP 34
(6 pages)
19 February 2015Annual return made up to 19 February 2015
Statement of capital on 2015-02-19
  • GBP 34
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 February 2010Director's details changed for Frank Brian Lavington on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Frank Brian Lavington on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Alan Mckee on 16 February 2010 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Alan Mckee on 16 February 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 February 2005Return made up to 31/12/04; full list of members (7 pages)
8 February 2005Return made up to 31/12/04; full list of members (7 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
11 March 2004Return made up to 31/12/03; full list of members (7 pages)
11 March 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 March 2003Registered office changed on 03/03/03 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page)
3 March 2003Registered office changed on 03/03/03 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page)
9 February 2003Return made up to 31/12/02; full list of members (7 pages)
9 February 2003Return made up to 31/12/02; full list of members (7 pages)
16 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 December 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 December 2002Accounts for a small company made up to 31 March 2001 (6 pages)
26 February 2002Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page)
26 February 2002Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56/60 saint john street london EC1M 4HG (1 page)
26 February 2002Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56/60 saint john street london EC1M 4HG (1 page)
26 February 2002Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
20 February 2001Secretary's particulars changed;director's particulars changed (1 page)
20 February 2001Return made up to 31/12/00; full list of members (5 pages)
20 February 2001Return made up to 31/12/00; full list of members (5 pages)
20 February 2001Secretary's particulars changed;director's particulars changed (1 page)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 March 2000Location of register of members (1 page)
14 March 2000Location of debenture register (1 page)
14 March 2000Location of register of members (1 page)
14 March 2000Location of debenture register (1 page)
14 March 2000Location of register of directors' interests (1 page)
14 March 2000Location of register of directors' interests (1 page)
5 February 2000Location of register of members (1 page)
5 February 2000Return made up to 31/12/99; full list of members (6 pages)
5 February 2000Return made up to 31/12/99; full list of members (6 pages)
5 February 2000Location of register of members (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 November 1999Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY (1 page)
25 November 1999Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY (1 page)
3 June 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 June 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 March 1999Return made up to 31/12/98; full list of members (8 pages)
15 March 1999Return made up to 31/12/98; full list of members (8 pages)
10 August 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 August 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 February 1998Return made up to 31/12/97; full list of members (8 pages)
5 February 1998Return made up to 31/12/97; full list of members (8 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 March 1997Return made up to 31/12/96; full list of members (8 pages)
6 March 1997Return made up to 31/12/96; full list of members (8 pages)
28 February 1997Accounts for a small company made up to 31 March 1995 (7 pages)
28 February 1997Accounts for a small company made up to 31 March 1995 (7 pages)
24 February 1997Registered office changed on 24/02/97 from: 20 queen anne street london W1M 9FR (1 page)
24 February 1997Registered office changed on 24/02/97 from: 20 queen anne street london W1M 9FR (1 page)
6 February 1996Return made up to 31/12/95; no change of members (5 pages)
6 February 1996Return made up to 31/12/95; no change of members (5 pages)
17 January 1996Accounts for a small company made up to 31 March 1994 (7 pages)
17 January 1996Accounts for a small company made up to 31 March 1994 (7 pages)