CHARMHILL LIMITED
GOLDERS GREEN

Hellopages » Greater London » Barnet » NW11 8ED

Company number 02853289
Status Active
Incorporation Date 14 September 1993
Company Type Private Limited Company
Address 10-14 ACCOMMODATION ROAD, GOLDERS GREEN, LONDON, NW11 8ED
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CHARMHILL LIMITED are www.charmhill.co.uk, and www.charmhill.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and one months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charmhill Limited is a Private Limited Company. The company registration number is 02853289. Charmhill Limited has been working since 14 September 1993. The present status of the company is Active. The registered address of Charmhill Limited is 10 14 Accommodation Road Golders Green London Nw11 8ed. The company`s financial liabilities are £252.79k. It is £65.66k against last year. The cash in hand is £381.61k. It is £86.5k against last year. And the total assets are £384.71k, which is £86.55k against last year. TAUSZ, Dilys Kim is a Secretary of the company. SECKL, Jonathan Robert is a Director of the company. SECKL, Michael is a Director of the company. TAUSZ, Hannah Georgina is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary TAUSZ, Thomas Eric has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director TAUSZ, Thomas Eric has been resigned. The company operates in "Other letting and operating of own or leased real estate".


charmhill Key Finiance

LIABILITIES £252.79k
+35%
CASH £381.61k
+29%
TOTAL ASSETS £384.71k
+29%
All Financial Figures

Current Directors

Secretary
TAUSZ, Dilys Kim
Appointed Date: 19 December 1993

Director
SECKL, Jonathan Robert
Appointed Date: 27 September 1993
69 years old

Director
SECKL, Michael
Appointed Date: 22 February 2007
63 years old

Director
TAUSZ, Hannah Georgina
Appointed Date: 02 January 2009
50 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 27 September 1993
Appointed Date: 14 September 1993

Secretary
TAUSZ, Thomas Eric
Resigned: 19 December 1993
Appointed Date: 27 September 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 27 September 1993
Appointed Date: 14 September 1993
34 years old

Director
TAUSZ, Thomas Eric
Resigned: 11 January 2007
Appointed Date: 27 September 1993
78 years old

Persons With Significant Control

Ms Hannah Georgina Tausz
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mrs Dilys Kim Tausz
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

CHARMHILL LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 August 2016
28 Sep 2016
Confirmation statement made on 14 September 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
09 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100,000

01 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 64 more events
03 Nov 1993
Secretary resigned;new secretary appointed;new director appointed

03 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Nov 1993
Registered office changed on 03/11/93 from: 1 butler place buckingham gate london SW1H 0PT

04 Oct 1993
Registered office changed on 04/10/93 from: 120 east road london N1 6AA

14 Sep 1993
Incorporation

CHARMHILL LIMITED Charges

28 January 1994
Deed of mortgage
Delivered: 2 February 1994
Status: Outstanding
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All that piece or parcel of f/h land on the south west side…