Charms Enterprise Ltd WEMBLEY


Charms Enterprise started in year 2013 as Private Limited Company with registration number 08532706. The Charms Enterprise company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Wembley at 797 Harrow Road. Postal code: HA0 2LP.

The company has one director. Krishanthan S., appointed on 16 May 2013. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex secretary - Mitali K.. There were no ex directors.

Charms Enterprise Ltd Address / Contact

Office Address 797 Harrow Road
Office Address2 Sudbury Town
Town Wembley
Post code HA0 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08532706
Date of Incorporation Thu, 16th May 2013
Industry
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Krishanthan S.

Position: Director

Appointed: 16 May 2013

Mitali K.

Position: Secretary

Appointed: 16 May 2013

Resigned: 01 June 2020

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Krishanthan S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Krishanthan S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand6 173590-7 87383 4685 7928 70341 290
Current Assets342 105339 412331 016461 924219 801217 687229 737
Debtors266 672278 257277 434313 896150 764144 124128 571
Net Assets Liabilities87 898131 111160 803253 39255 90156 348103 953
Other Debtors250 191267 537270 358291 565121 600134 099123 196
Property Plant Equipment30 31526 60142 56437 23635 03631 03039 458
Total Inventories69 26060 56561 45564 56063 24564 86059 876
Other
Accumulated Amortisation Impairment Intangible Assets30 10038 70043 000    
Accumulated Depreciation Impairment Property Plant Equipment14 59518 30921 84627 17430 47435 54541 769
Average Number Employees During Period1111129101113
Balances Amounts Owed By Related Parties   255 50090 00054 000 
Bank Borrowings Overdrafts61 16863 34277 69845 79836 64841 70919 448
Corporation Tax Payable30 56728 67628 86341 21246 44863 34047 907
Creditors175 244130 050152 287126 503112 746130 826113 230
Depreciation Rate Used For Property Plant Equipment 101010101010
Fixed Assets43 21530 90142 56437 23635 03631 03039 458
Income From Related Parties    256 34536 00054 000
Increase Decrease Due To Transfers Into Or Out Intangible Assets   -43 000   
Increase From Amortisation Charge For Year Intangible Assets 8 6004 300    
Increase From Depreciation Charge For Year Property Plant Equipment 3 7143 5375 3283 3005 0716 224
Intangible Assets12 9004 300     
Intangible Assets Gross Cost43 00043 00043 000    
Net Current Assets Liabilities166 861209 362178 729335 421107 05586 861116 507
Other Creditors47 4988 78520 29513 1007 1393803 600
Other Taxation Social Security Payable1 0611 3902 1226871 3435 8103 894
Payments To Related Parties   16 55090 000  
Property Plant Equipment Gross Cost 44 91064 41064 41065 51066 57581 227
Total Additions Including From Business Combinations Property Plant Equipment    1 1001 06514 652
Total Assets Less Current Liabilities210 076240 263221 293372 657142 091117 891155 965
Trade Creditors Trade Payables34 95027 85723 30925 70621 16819 58738 381
Trade Debtors Trade Receivables16 48110 7207 07622 33129 16410 0255 375
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment   -43 000   
Advances Credits Directors   5 2773 87357 01780 322
Advances Credits Made In Period Directors     60 890 
Advances Credits Repaid In Period Directors    1 404  

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates Tuesday 16th May 2023
filed on: 1st, June 2023
Free Download (5 pages)

Company search

Advertisements