Company NameCharmtek Limited
Company StatusActive
Company Number02155723
CategoryPrivate Limited Company
Incorporation Date19 August 1987(36 years, 8 months 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

Directors

Director NameMr Richard Ashley Hickie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Secretary NameAnthea Smith
NationalityBritish
StatusCurrent
Appointed25 January 1998(10 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address12 Petworth Street
London
SW11 4QR
Director NameMrs Anthea Christina Deirdre Hickie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1998(10 years, 10 months after company formation)
Appointment Duration25 years, 10 months
RoleDirector Assistant
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Director NameCharles Alasdair Corbett Cornelius Hickie
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(25 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dovedale Studios
465 Battersea Park Road
London
SW11 4LR
Secretary NameMount Street Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration7 years (resigned 25 January 1998)
Correspondence AddressCollier House 163-169 Brompton Road
Knightsbridge
London
SW3 1PY

Location

Registered Address4 Dovedale Studios
465 Battersea Park Road
London
SW11 4LR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1A.c.a. Smith
50.00%
Ordinary
1 at £1R.a. Hickie
50.00%
Ordinary

Financials

Year2014
Turnover£107,125
Gross Profit£69,662
Net Worth£1,600,348
Cash£59,088
Current Liabilities£168,432

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

22 June 2001Delivered on: 25 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 2 336 battersea park road london - TGL43652. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 June 2001Delivered on: 25 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 129 goulden house bullen street london - SGL483103. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 June 2001Delivered on: 25 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 240 goulden house bullen street battersea - SGL480038. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 June 2001Delivered on: 25 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 38 rosenau road battersea london - TGL2340. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 June 2001Delivered on: 25 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 151 battersea high street london - SGL169541. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 October 2007Delivered on: 3 October 2007
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h properties being flat 2 336 battersea park road london t/n TGL43652, 38 rosenau road battersea london t/n tgl 2340, 66 goulden house bullen street battersea london t/n SGL479793, 129 goulden house bullen street battersea london t/n, tn SGL483103.
Outstanding
21 November 2001Delivered on: 29 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 goulden house bullen street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 June 2001Delivered on: 25 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
28 July 2000Delivered on: 11 August 2000
Satisfied on: 29 July 2002
Persons entitled: Harrods Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H property k/a flat 2 336 battersea park road london SW11 t/no;-TGL43652 together with the mortgaged shares. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 July 2000Delivered on: 11 August 2000
Satisfied on: 29 July 2002
Persons entitled: Harrods Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H property k/a 129 goulden house bullen street london SW11 t/no;-SGL483103 together with the mortgaged shares. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 1998Delivered on: 18 August 1998
Satisfied on: 29 July 2002
Persons entitled: Harrods Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 151 battersea high street london SW11 t/n SGL169541 fixed charge the mortgage shares. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 1998Delivered on: 18 August 1998
Satisfied on: 29 July 2002
Persons entitled: Harrods Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 38 rosenau road battersea london SW11 t/n TGL2340 fixed charge the mortgage shares. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 December 2023Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 30 June 2023 (6 pages)
2 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
20 May 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 November 2020Satisfaction of charge 5 in full (4 pages)
10 November 2020Satisfaction of charge 11 in full (4 pages)
10 November 2020Satisfaction of charge 7 in full (4 pages)
10 November 2020Satisfaction of charge 9 in full (4 pages)
10 November 2020Satisfaction of charge 6 in full (4 pages)
10 November 2020Satisfaction of charge 10 in full (4 pages)
10 November 2020Satisfaction of charge 8 in full (4 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 November 2016Total exemption full accounts made up to 30 June 2016 (13 pages)
14 November 2016Total exemption full accounts made up to 30 June 2016 (13 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(6 pages)
4 October 2015Full accounts made up to 30 June 2015 (13 pages)
4 October 2015Full accounts made up to 30 June 2015 (13 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(6 pages)
28 November 2014Total exemption full accounts made up to 30 June 2014 (13 pages)
28 November 2014Total exemption full accounts made up to 30 June 2014 (13 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(6 pages)
30 September 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
30 September 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
8 February 2013Appointment of Charles Alastair Corbett Cornelius Hickie as a director (3 pages)
8 February 2013Appointment of Charles Alastair Corbett Cornelius Hickie as a director (3 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 November 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
6 November 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 October 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
24 October 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 November 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
10 November 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mrs Anthea Hickie on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Mrs Anthea Hickie on 31 December 2009 (2 pages)
15 October 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
15 October 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
28 January 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
28 January 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
17 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
22 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
22 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
20 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
20 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 February 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
24 February 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
3 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
29 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
19 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
25 June 2001Particulars of mortgage/charge (4 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
25 June 2001Particulars of mortgage/charge (2 pages)
25 June 2001Particulars of mortgage/charge (4 pages)
25 June 2001Particulars of mortgage/charge (2 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
3 April 2001Full accounts made up to 30 June 2000 (11 pages)
3 April 2001Full accounts made up to 30 June 2000 (11 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 December 1999Full accounts made up to 30 June 1999 (10 pages)
13 December 1999Full accounts made up to 30 June 1999 (10 pages)
12 February 1999Return made up to 31/12/98; full list of members (6 pages)
12 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 October 1998Registered office changed on 26/10/98 from: the old bank 24 battersea park road london SW11 4HY (1 page)
26 October 1998Registered office changed on 26/10/98 from: the old bank 24 battersea park road london SW11 4HY (1 page)
18 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
27 April 1998Full accounts made up to 30 June 1997 (10 pages)
27 April 1998Full accounts made up to 30 June 1997 (10 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
30 April 1997Full accounts made up to 30 June 1996 (11 pages)
30 April 1997Full accounts made up to 30 June 1996 (11 pages)
17 April 1997Return made up to 31/12/96; no change of members (4 pages)
17 April 1997Return made up to 31/12/96; no change of members (4 pages)
12 May 1996Return made up to 31/12/95; full list of members (6 pages)
12 May 1996Return made up to 31/12/95; full list of members (6 pages)
1 May 1996Full accounts made up to 30 June 1995 (12 pages)
1 May 1996Full accounts made up to 30 June 1995 (12 pages)
18 April 1995Return made up to 31/12/94; no change of members
  • 363(287) ‐ Registered office changed on 18/04/95
(4 pages)
18 April 1995Return made up to 31/12/94; no change of members
  • 363(287) ‐ Registered office changed on 18/04/95
(4 pages)
7 October 1987Memorandum and Articles of Association (12 pages)
7 October 1987Memorandum and Articles of Association (12 pages)