Company NameCharm Property Developers Limited
DirectorsNadeem Akram and Rasul Chatoo
Company StatusActive
Company Number07551943
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nadeem Akram
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address809 Salisbury House
29 Finsbury Circus
London
EC2M 7AQ
Director NameMr Rasul Chatoo
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address809 Salisbury House
29 Finsbury Circus
London
EC2M 7AQ

Location

Registered Address809 Salisbury House
29 Finsbury Circus
London
EC2M 7AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Nadeem Akram
50.00%
Ordinary
1 at £1Rasul Chatoo
50.00%
Ordinary

Financials

Year2014
Net Worth-£41,325
Cash£197
Current Liabilities£159,138

Accounts

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

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

1 March 2022Delivered on: 4 March 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 3 archer square, sunderland, SR3 3JY.
Outstanding
28 February 2022Delivered on: 4 March 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 58 winchester close, rowley regis, B65 0PW.
Outstanding
28 February 2022Delivered on: 4 March 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: 47 new rowley road, dudley, DY2 8AB.
Outstanding
19 January 2022Delivered on: 24 January 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 28 merrington close, sunderland, SR3 2QE.
Outstanding
17 December 2021Delivered on: 21 December 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 2, 82 churchill road, birmingham, B9 6NT.
Outstanding

Filing History

29 March 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
19 February 2024Confirmation statement made on 8 February 2024 with updates (4 pages)
7 August 2023Change of details for Mr Rasul Chatoo as a person with significant control on 7 August 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
27 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
4 March 2022Registration of charge 075519430003, created on 28 February 2022 (6 pages)
4 March 2022Registration of charge 075519430004, created on 28 February 2022 (17 pages)
4 March 2022Registration of charge 075519430005, created on 1 March 2022 (4 pages)
15 February 2022Director's details changed for Mr Rasul Chatoo on 8 February 2022 (2 pages)
15 February 2022Director's details changed for Mr Nadeem Akram on 8 February 2022 (2 pages)
15 February 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
24 January 2022Registration of charge 075519430002, created on 19 January 2022 (17 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 December 2021Registration of charge 075519430001, created on 17 December 2021 (4 pages)
1 July 2021Registered office address changed from 1140a Stratford Road Birmingham B28 8AE to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 1 July 2021 (1 page)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 March 2016Director's details changed for Mr Rasul Chatoo on 1 March 2016 (2 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Director's details changed for Mr Rasul Chatoo on 1 March 2016 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Director's details changed for Mr Rasul Chatoo on 1 March 2015 (2 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Director's details changed for Mr Rasul Chatoo on 1 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Rasul Chatoo on 1 March 2015 (2 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)