Company NameCharmsweet Limited
DirectorDayse Vidal Gomes
Company StatusActive
Company Number06973638
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)
Previous NameWillindays Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMrs Dayse Vidal Gomes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Wilkinson Road
London
E16 3RJ
Secretary NameMrs Dayse Vidal Gomes
NationalityItalian
StatusCurrent
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Wilkinson Road
London
E16 3RJ
Director NameAlexandre Carias Perin
Date of BirthJune 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed30 April 2010(9 months, 1 week after company formation)
Appointment Duration9 years (resigned 08 May 2019)
RoleShoe Designer
Country of ResidenceUnited Kingdom
Correspondence Address59 Nottingham Avenue
London
E16 3RT

Contact

Websitecharmsweet.co.uk
Telephone07 868509949
Telephone regionMobile

Location

Registered AddressUnit-29 70-73 The Mall
Market Village
The Stratford Centre
London
E15 1XQ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Shareholders

50 at £0.01Alexandre Pedro Carias Perin
50.00%
Ordinary
50 at £0.01Dayse Vidal Gomes
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,857
Cash£3,797
Current Liabilities£12,612

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

24 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
22 October 2022Compulsory strike-off action has been discontinued (1 page)
21 October 2022Compulsory strike-off action has been suspended (1 page)
21 October 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
19 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
14 September 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
19 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
16 March 2020Registered office address changed from Unit 2, Dever House 764 Barking Road London E13 9PJ to Unit-29 70-73 the Mall Market Village the Stratford Centre London E15 1XQ on 16 March 2020 (1 page)
19 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
8 May 2019Cessation of Alexandre Carias Perin as a person with significant control on 8 May 2019 (1 page)
8 May 2019Termination of appointment of Alexandre Carias Perin as a director on 8 May 2019 (1 page)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
27 September 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
5 July 2018Registered office address changed from 100 College Road Harrow Middlesex HA1 1BQ to Unit 2, Dever House 764 Barking Road London E13 9PJ on 5 July 2018 (2 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
20 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(5 pages)
26 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(5 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(5 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(5 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 September 2013Registered office address changed from , Unit 4 Holles House Overton Road, Myatts Fields South, London, SW9 7JN, United Kingdom on 24 September 2013 (1 page)
24 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(5 pages)
24 September 2013Registered office address changed from , Unit 4 Holles House Overton Road, Myatts Fields South, London, SW9 7JN, United Kingdom on 24 September 2013 (1 page)
24 September 2013Registered office address changed from Unit 4 Holles House Overton Road Myatts Fields South London SW9 7JN United Kingdom on 24 September 2013 (1 page)
24 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 October 2010Director's details changed for Mrs Dayse Vidal Gomes on 1 November 2009 (2 pages)
8 October 2010Director's details changed for Mrs Dayse Vidal Gomes on 1 November 2009 (2 pages)
8 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Mrs Dayse Vidal Gomes on 1 November 2009 (2 pages)
8 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
14 May 2010Appointment of Alexandre Carias Perin as a director (3 pages)
14 May 2010Appointment of Alexandre Carias Perin as a director (3 pages)
27 April 2010Company name changed willindays LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-15
(2 pages)
27 April 2010Change of name notice (2 pages)
27 April 2010Change of name notice (2 pages)
27 April 2010Company name changed willindays LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-15
(2 pages)
27 July 2009Incorporation (8 pages)
27 July 2009Incorporation (8 pages)