CHARISMATIC BRANDS LTD.
ENFIELD PUCKRISE LIMITED

Hellopages » Greater London » Enfield » EN1 4BY

Company number 02983198
Status Active
Incorporation Date 25 October 1994
Company Type Private Limited Company
Address 933 GREAT CAMBRIDGE ROAD, ENFIELD, MIDDLESEX, EN1 4BY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CHARISMATIC BRANDS LTD. are www.charismaticbrands.co.uk, and www.charismatic-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Charismatic Brands Ltd is a Private Limited Company. The company registration number is 02983198. Charismatic Brands Ltd has been working since 25 October 1994. The present status of the company is Active. The registered address of Charismatic Brands Ltd is 933 Great Cambridge Road Enfield Middlesex En1 4by. . CREASEY, Leslie Gaylor is a Director of the company. Secretary ANDREWS, John Clive has been resigned. Secretary CREASEY, Rosemary Anne has been resigned. Secretary ELBOURNE, Christine Kate has been resigned. Secretary GROUT, Patricia Ann has been resigned. Secretary LORD, Valerie Margaret has been resigned. Nominee Secretary STERFORD CORPORATE SERVICES LIMITED has been resigned. Nominee Director STERFORD NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CREASEY, Leslie Gaylor
Appointed Date: 27 October 1994
86 years old

Resigned Directors

Secretary
ANDREWS, John Clive
Resigned: 25 October 2010
Appointed Date: 03 September 2007

Secretary
CREASEY, Rosemary Anne
Resigned: 13 December 1999
Appointed Date: 27 October 1994

Secretary
ELBOURNE, Christine Kate
Resigned: 03 September 2007
Appointed Date: 27 August 2005

Secretary
GROUT, Patricia Ann
Resigned: 31 December 2002
Appointed Date: 13 December 1999

Secretary
LORD, Valerie Margaret
Resigned: 27 August 2005
Appointed Date: 28 August 2003

Nominee Secretary
STERFORD CORPORATE SERVICES LIMITED
Resigned: 27 October 1994
Appointed Date: 25 October 1994

Nominee Director
STERFORD NOMINEES LIMITED
Resigned: 27 October 1994
Appointed Date: 25 October 1994

Persons With Significant Control

Mr Leslie Gaylor Creasey
Notified on: 26 October 2016
86 years old
Nature of control: Ownership of shares – 75% or more

CHARISMATIC BRANDS LTD. Events

01 Feb 2017
Total exemption small company accounts made up to 31 October 2016
27 Oct 2016
Confirmation statement made on 26 October 2016 with updates
10 Jan 2016
Total exemption small company accounts made up to 31 October 2015
14 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 65 more events
30 May 1995
Director resigned;new director appointed
30 May 1995
Secretary resigned;new secretary appointed
03 May 1995
Registered office changed on 03/05/95 from: cambridge house 6/10 cambridge terrace regents park london NW1 4JW
08 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Oct 1994
Incorporation

CHARISMATIC BRANDS LTD. Charges

7 January 2000
Debenture
Delivered: 14 January 2000
Status: Satisfied on 25 August 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…