Hounslow
Middlesex
TW4 5HX
Secretary Name | Mrs Vasanthy Mangaleshwaran |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Avondale Gardens Hounslow Middlesex TW4 5HX |
Director Name | Mrs Vasanthy Mangaleshwaran |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2009(5 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Avondale Gardens Hounslow Middlesex TW4 5HX |
Director Name | Miss Abysha Mangaleshwaran |
---|---|
Date of Birth | June 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Avondale Gardens Hounslow Middlesex TW4 5HX |
Director Name | Miss Meera Mangaleshwaran |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Avondale Gardens Hounslow Middlesex TW4 5HX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | charishouse.co.uk |
---|---|
Telephone | 020 31544362 |
Telephone region | London |
Registered Address | 22 Avondale Gardens Hounslow Middlesex TW4 5HX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Heath |
Built Up Area | Greater London |
50 at £1 | Mr Vadivel Mangaleshwaran 33.33% Ordinary |
---|---|
50 at £1 | Mrs Vasanthy Mangaleshwaran 33.33% Ordinary |
25 at £1 | Miss Abysha Mangaleshwaran 16.67% Ordinary B |
25 at £1 | Miss Meera Mangaleshwaran 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £260,213 |
Cash | £17,619 |
Current Liabilities | £89,362 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
1 August 2011 | Delivered on: 4 August 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due to the debenturer under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a penlee nursing home 21 uphill road weston super mare by way of fixed charge:- the benefit of all agreements relating to the above property; all right title and interest in any insurances see image for full details. Outstanding |
---|---|
1 August 2011 | Delivered on: 4 August 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due to the debenturer under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 February 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
---|---|
6 October 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
17 September 2020 | Appointment of Miss Abysha Mangaleshwaran as a director on 1 September 2020 (2 pages) |
17 September 2020 | Appointment of Miss Meera Mangaleshwaran as a director on 1 September 2020 (2 pages) |
8 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
13 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
17 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
21 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
18 September 2017 | Secretary's details changed for Mrs Vasanthy Mangaleshwaran on 18 September 2017 (1 page) |
18 September 2017 | Director's details changed for Mr Vadivel Mangaleshwaran on 18 September 2017 (3 pages) |
18 September 2017 | Registered office address changed from 22 Avondale Gardens Hounslow Middlesex TW4 5HX to Charis House Limited PO Box 544 Hounslow TW3 9NP on 18 September 2017 (1 page) |
18 September 2017 | Director's details changed for Mr Vadivel Mangaleshwaran on 18 September 2017 (3 pages) |
18 September 2017 | Secretary's details changed for Mrs Vasanthy Mangaleshwaran on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 22 Avondale Gardens Hounslow Middlesex TW4 5HX to Charis House Limited PO Box 544 Hounslow TW3 9NP on 18 September 2017 (1 page) |
6 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
21 October 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
3 September 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
14 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
26 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
22 October 2009 | Appointment of Mrs Vasanthy Mangaleshwaran as a director (2 pages) |
22 October 2009 | Appointment of Mrs Vasanthy Mangaleshwaran as a director (2 pages) |
21 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Vadivel Mangaleshwaran on 14 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Vadivel Mangaleshwaran on 14 October 2009 (2 pages) |
19 October 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
19 October 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
4 September 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
4 September 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
30 November 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
30 November 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
15 November 2007 | Return made up to 14/10/07; no change of members (6 pages) |
15 November 2007 | Return made up to 14/10/07; no change of members (6 pages) |
9 November 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
9 November 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
26 October 2006 | Return made up to 14/10/06; full list of members (6 pages) |
26 October 2006 | Return made up to 14/10/06; full list of members (6 pages) |
16 November 2005 | Return made up to 14/10/05; full list of members (6 pages) |
16 November 2005 | Return made up to 14/10/05; full list of members (6 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 7A maygrove road west hampstead london NW6 2EE (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 7A maygrove road west hampstead london NW6 2EE (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
14 October 2004 | Incorporation (17 pages) |
14 October 2004 | Incorporation (17 pages) |