Company NameTodcharm Limited
Company StatusActive
Company Number01510269
CategoryPrivate Limited Company
Incorporation Date31 July 1980(43 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAntony Berkin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cleopatra Close
Stanmore
Middlesex
HA7 4PR
Director NameMr Jack Berkin
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 May Gardens
Elstree
Borehamwood
Hertfordshire
WD6 3RZ
Director NameMrs Judith Lynda Berkin
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 May Gardens
Elstree
Borehamwood
Hertfordshire
WD6 3RZ
Secretary NameMr Lawrence Edward Shafier
NationalityBritish
StatusCurrent
Appointed09 October 2004(24 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMrs Lisa Sharp
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(32 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address24 Piercing Hill
Theydon Bois
Epping
Essex
CM16 7JW
Director NameHarris King Austin
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(11 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 29 December 2005)
RoleCompany Director
Correspondence Address57 Ashridge Gardens
Palmers Green
London
N13 4JY
Secretary NameMr Jack Berkin
NationalityBritish
StatusResigned
Appointed12 October 1991(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 November 1993)
RoleCompany Director
Correspondence Address41 Manor Road
Chigwell
Essex
IG7 5PL
Secretary NameAntony Berkin
NationalityBritish
StatusResigned
Appointed09 November 1993(13 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 October 2004)
RoleAccountant
Correspondence Address2 Ascot Close
Elstree
Borehamwood
Hertfordshire
WD6 3JH

Location

Registered Address24 Tudor Close
Woodford Green
Essex
IG8 0LF
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

39.8k at £1Antony Berkin
9.95%
Ordinary B
39.8k at £1Charlotte Berkin
9.95%
Ordinary B
39.8k at £1Sophie Berkin
9.95%
Ordinary B
39.8k at £1Thomas James Sharp
9.95%
Ordinary B
36.7k at £1Abigail Hopkins
9.17%
Ordinary B
25.6k at £1Trustees Of Berkin Family Settlement Jack Berkin
6.39%
Ordinary B
25.6k at £1Trustees Of Berkin Family Settlement Judith Lynda Berkin
6.39%
Ordinary B
19.4k at £1Shirley Gropper
4.86%
Ordinary B
13.9k at £1Andrew Field
3.47%
Ordinary B
13.3k at £1Trustees Of Berkin Family Settlement Jack Berkin
3.34%
Ordinary A
13.3k at £1Trustees Of Berkin Family Settlement Judith Lynda Berkin
3.34%
Ordinary A
13.3k at £1Abigail Hopkins
3.33%
Ordinary A
79.6k at £1Lisa Sharp
19.91%
Ordinary B

Financials

Year2014
Net Worth£90,017
Cash£20,354
Current Liabilities£9,174

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

19 January 1989Delivered on: 30 January 1989
Satisfied on: 25 May 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 January 1984Delivered on: 11 January 1984
Persons entitled: Credit Suisse

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the W. side of roding lane south l/b of redbridge tn ngl 192403 & (part) egl 33236.
Fully Satisfied

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 October 2020Confirmation statement made on 12 October 2020 with updates (5 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 November 2016Confirmation statement made on 12 October 2016 with updates (8 pages)
20 November 2016Confirmation statement made on 12 October 2016 with updates (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 400,000
(9 pages)
18 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 400,000
(9 pages)
23 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 400,000
(9 pages)
10 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 400,000
(9 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 400,000
(9 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 400,000
(9 pages)
25 January 2013Appointment of Mrs Lisa Sharp as a director (2 pages)
25 January 2013Appointment of Mrs Lisa Sharp as a director (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
22 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
24 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
23 November 2011Director's details changed for Antony Berkin on 1 January 2011 (2 pages)
23 November 2011Director's details changed for Antony Berkin on 1 January 2011 (2 pages)
23 November 2011Secretary's details changed for Mr Lawrence Edward Shafier on 14 November 2011 (2 pages)
23 November 2011Director's details changed for Antony Berkin on 1 January 2011 (2 pages)
23 November 2011Secretary's details changed for Mr Lawrence Edward Shafier on 14 November 2011 (2 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
19 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
19 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
4 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
15 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (17 pages)
15 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (17 pages)
23 January 2009Return made up to 12/10/08; full list of members (8 pages)
23 January 2009Return made up to 12/10/08; full list of members (8 pages)
20 January 2009Ad 28/03/08\gbp si 200000@1=200000\gbp ic 400000/600000\ (3 pages)
20 January 2009Ad 28/03/08\gbp si 200000@1=200000\gbp ic 400000/600000\ (3 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
8 January 2009Gbp nc 200000/1000000\26/09/05 (1 page)
8 January 2009Gbp nc 200000/1000000\26/09/05 (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
13 November 2007Location of debenture register (1 page)
13 November 2007Return made up to 12/10/07; full list of members (6 pages)
13 November 2007Return made up to 12/10/07; full list of members (6 pages)
13 November 2007Location of debenture register (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
7 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
24 November 2006Return made up to 12/10/06; full list of members
  • 363(287) ‐ Registered office changed on 24/11/06
(11 pages)
24 November 2006Return made up to 12/10/06; full list of members
  • 363(287) ‐ Registered office changed on 24/11/06
(11 pages)
5 February 2006Director resigned (1 page)
5 February 2006Ad 30/12/05--------- £ si 50000@1=50000 £ ic 150000/200000 (4 pages)
5 February 2006Ad 30/12/05--------- £ si 50000@1=50000 £ ic 150000/200000 (4 pages)
5 February 2006Director resigned (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
19 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2005Return made up to 12/10/05; full list of members (9 pages)
8 December 2005Return made up to 12/10/05; full list of members (9 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
16 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
16 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 February 2005Ad 13/01/05--------- £ si 50000@1=50000 £ ic 100000/150000 (3 pages)
18 February 2005Ad 13/01/05--------- £ si 50000@1=50000 £ ic 100000/150000 (3 pages)
17 November 2004Return made up to 12/10/04; full list of members (10 pages)
17 November 2004Return made up to 12/10/04; full list of members (10 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Registered office changed on 28/10/04 from: 1 may gardens elstree borehamwood hertfordshire WD6 3RZ (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Registered office changed on 28/10/04 from: 1 may gardens elstree borehamwood hertfordshire WD6 3RZ (1 page)
28 October 2004Secretary resigned (1 page)
23 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
27 November 2003Return made up to 12/10/03; change of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2003Return made up to 12/10/03; change of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
22 October 2002Return made up to 12/10/02; full list of members (9 pages)
22 October 2002Return made up to 12/10/02; full list of members (9 pages)
22 January 2002Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2002Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
3 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
17 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2000Full accounts made up to 31 March 2000 (9 pages)
22 June 2000Full accounts made up to 31 March 2000 (9 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1999Full accounts made up to 31 March 1999 (9 pages)
6 December 1999Full accounts made up to 31 March 1999 (9 pages)
15 October 1999Return made up to 12/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/10/99
(8 pages)
15 October 1999Return made up to 12/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/10/99
(8 pages)
8 December 1998Full accounts made up to 31 March 1998 (9 pages)
8 December 1998Full accounts made up to 31 March 1998 (9 pages)
14 October 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1997Full accounts made up to 31 March 1997 (10 pages)
1 October 1997Full accounts made up to 31 March 1997 (10 pages)
16 October 1996Return made up to 12/10/96; no change of members (4 pages)
16 October 1996Return made up to 12/10/96; no change of members (4 pages)
25 September 1996Full accounts made up to 31 March 1996 (9 pages)
25 September 1996Full accounts made up to 31 March 1996 (9 pages)
6 November 1995Full accounts made up to 31 March 1995 (9 pages)
6 November 1995Full accounts made up to 31 March 1995 (9 pages)
5 January 1995Accounts for a small company made up to 31 March 1994 (9 pages)
5 January 1995Accounts for a small company made up to 31 March 1994 (9 pages)
1 November 1992Return made up to 12/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 1992Return made up to 12/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1990Ad 14/03/90--------- £ si 95000@1=95000 £ ic 5000/100000 (2 pages)
4 April 1990Ad 14/03/90--------- £ si 95000@1=95000 £ ic 5000/100000 (2 pages)
29 March 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 March 1990£ nc 100000/200000 14/03/90 (1 page)
29 March 1990£ nc 100000/200000 14/03/90 (1 page)
29 March 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 February 1990Nc inc already adjusted 06/02/90 (1 page)
19 February 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 February 1990Nc inc already adjusted 06/02/90 (1 page)
19 February 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 February 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 1990£ nc 5000/100000 06/02/90 (1 page)
16 February 1990£ nc 5000/100000 06/02/90 (1 page)
16 February 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1982Allotment of shares (2 pages)
20 August 1982Allotment of shares (2 pages)
23 March 1982Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 March 1982Increase in nominal capital (1 page)
23 March 1982Increase in nominal capital (1 page)
23 March 1982Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 October 1980Memorandum of association (5 pages)
9 October 1980Memorandum of association (5 pages)
31 July 1980Incorporation (14 pages)
31 July 1980Incorporation (14 pages)