Company NameCharisma Connection Limited
DirectorsDeepak Kumar Malhotra and Sunil Kumar Malhotra
Company StatusActive
Company Number02384928
CategoryPrivate Limited Company
Incorporation Date16 May 1989(34 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Deepak Kumar Malhotra
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleClothing Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh View
Allerton
Liverpool
L18 3JU
Director NameMr Sunil Kumar Malhotra
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleClothing Retailer
Country of ResidenceEngland
Correspondence AddressHigh View
Allerton
Liverpool
L18 3JU
Secretary NameMr Deepak Kumar Malhotra
NationalityBritish
StatusCurrent
Appointed16 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh View
Allerton
Liverpool
L18 3JU

Location

Registered Address29 Overbridge Road
Salford
Manchester
M7 1SL
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Deepak Kumar Malhotra
50.00%
Ordinary
50 at £1Mr Sunil Kumar Malhotra
50.00%
Ordinary

Financials

Year2014
Net Worth£1,988
Cash£3,297
Current Liabilities£139,796

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

24 March 2011Delivered on: 14 April 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
27 November 1991Delivered on: 16 December 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
23 May 2012Director's details changed for Mr Deepak Kumar Malhotra on 10 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Sunil Kumar Malhotra on 5 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Sunil Kumar Malhotra on 5 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Deepak Kumar Malhotra on 10 May 2012 (2 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
23 May 2012Director's details changed for Mr Sunil Kumar Malhotra on 5 May 2012 (2 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
21 June 2011Second filing of AR01 previously delivered to Companies House made up to 16 May 2011 (17 pages)
21 June 2011Second filing of AR01 previously delivered to Companies House made up to 16 May 2011 (17 pages)
6 June 2011Annual return made up to 16 May 2011
  • ANNOTATION A Second Filed AR01 was registered on 21/06/2011
(15 pages)
6 June 2011Annual return made up to 16 May 2011
  • ANNOTATION A Second Filed AR01 was registered on 21/06/2011
(15 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
21 July 2010Annual return made up to 16 May 2010 (14 pages)
21 July 2010Annual return made up to 16 May 2010 (14 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
11 June 2009Return made up to 16/05/09; full list of members (6 pages)
11 June 2009Return made up to 16/05/09; full list of members (6 pages)
7 June 2009Registered office changed on 07/06/2009 from 40 little lever street manchester M1 1HR (1 page)
7 June 2009Registered office changed on 07/06/2009 from 40 little lever street manchester M1 1HR (1 page)
21 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
11 September 2008Return made up to 16/05/08; full list of members (7 pages)
11 September 2008Return made up to 16/05/08; full list of members (7 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
14 July 2007Return made up to 16/05/07; full list of members
  • 363(287) ‐ Registered office changed on 14/07/07
(7 pages)
14 July 2007Return made up to 16/05/07; full list of members
  • 363(287) ‐ Registered office changed on 14/07/07
(7 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
29 June 2006Return made up to 16/05/06; full list of members (7 pages)
29 June 2006Return made up to 16/05/06; full list of members (7 pages)
10 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
10 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
10 June 2005Return made up to 16/05/05; full list of members (7 pages)
10 June 2005Return made up to 16/05/05; full list of members (7 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
9 June 2004Return made up to 16/05/04; full list of members (7 pages)
9 June 2004Return made up to 16/05/04; full list of members (7 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (15 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (15 pages)
15 July 2003Return made up to 16/05/03; full list of members (7 pages)
15 July 2003Return made up to 16/05/03; full list of members (7 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 May 2002Return made up to 16/05/02; full list of members (7 pages)
31 May 2002Return made up to 16/05/02; full list of members (7 pages)
14 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
14 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
18 May 2001Return made up to 16/05/01; full list of members (6 pages)
18 May 2001Return made up to 16/05/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 March 2000 (8 pages)
22 January 2001Full accounts made up to 31 March 2000 (8 pages)
9 August 2000Return made up to 16/05/00; full list of members (6 pages)
9 August 2000Return made up to 16/05/00; full list of members (6 pages)
17 April 2000Full accounts made up to 31 March 1999 (9 pages)
17 April 2000Full accounts made up to 31 March 1999 (9 pages)
2 July 1999Return made up to 16/05/99; full list of members (6 pages)
2 July 1999Return made up to 16/05/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
21 July 1998Return made up to 16/05/98; no change of members (4 pages)
21 July 1998Return made up to 16/05/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 May 1997Return made up to 16/05/97; full list of members (6 pages)
22 May 1997Return made up to 16/05/97; full list of members (6 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
9 May 1996Return made up to 16/05/96; full list of members (6 pages)
9 May 1996Return made up to 16/05/96; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
22 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
30 May 1995Return made up to 16/05/95; full list of members (6 pages)
30 May 1995Return made up to 16/05/95; full list of members (6 pages)
16 May 1989Incorporation (12 pages)