Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARISMA BLINDS BRISTOL LTD
Company Information for

CHARISMA BLINDS BRISTOL LTD

37 THE CAUSEWAY, COALPIT HEATH, BRISTOL, BS36 2PD,
Company Registration Number
04544607
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Charisma Blinds Bristol Ltd
CHARISMA BLINDS BRISTOL LTD was founded on 2002-09-25 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Charisma Blinds Bristol Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHARISMA BLINDS BRISTOL LTD
 
Legal Registered Office
37 THE CAUSEWAY
COALPIT HEATH
BRISTOL
BS36 2PD
Other companies in BS36
 
Previous Names
APOLLO DOWNEND LIMITED16/06/2009
Filing Information
Company Number 04544607
Company ID Number 04544607
Date formed 2002-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB801001906  
Last Datalog update: 2021-11-06 15:13:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARISMA BLINDS BRISTOL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARISMA BLINDS BRISTOL LTD

Current Directors
Officer Role Date Appointed
NAVIN BHAI LALLUBHAI GOSAI MANEKPORIA
Director 2002-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
SOOMITRA MANEKPORIA
Company Secretary 2002-09-25 2018-08-10
SOOMITRA MANEKPORIA
Director 2002-09-25 2018-08-10
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-09-25 2002-09-25
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-09-25 2002-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAVIN BHAI LALLUBHAI GOSAI MANEKPORIA TRADE BLINDS BRISTOL LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-11-06DISS16(SOAS)Compulsory strike-off action has been suspended
2021-10-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-12-09DISS40Compulsory strike-off action has been discontinued
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-28DISS40Compulsory strike-off action has been discontinued
2020-01-28DISS40Compulsory strike-off action has been discontinued
2020-01-25CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2020-01-25CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2020-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/20 FROM Charisma House 2 Down Road Winterbourne Bristol BS36 1BN
2019-11-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN FARRELL
2018-08-30AP01DIRECTOR APPOINTED MR JORDAN FARRELL
2018-08-10PSC07CESSATION OF NAVIN BHAI LALLUBHAI GOSAI MANEKPORIA AS A PERSON OF SIGNIFICANT CONTROL
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SOOMITRA MANEKPORIA
2018-08-10TM02Termination of appointment of Soomitra Manekporia on 2018-08-10
2018-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-10-16LATEST SOC16/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-16CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-02-11AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-05AR0125/09/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-11AR0125/09/14 ANNUAL RETURN FULL LIST
2014-01-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-07AR0125/09/13 ANNUAL RETURN FULL LIST
2013-01-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-30AR0125/09/12 ANNUAL RETURN FULL LIST
2012-01-05AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-02AR0125/09/11 ANNUAL RETURN FULL LIST
2010-12-21AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-02AR0125/09/10 ANNUAL RETURN FULL LIST
2010-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SOOMITRA MANEKPORIA / 01/01/2010
2010-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NAVIN BHAI LALLUBHAI GOSAI MANEKPORIA / 01/01/2010
2010-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / SOOMITRA MANEKPORIA / 01/01/2010
2010-01-09AA30/09/09 TOTAL EXEMPTION FULL
2009-11-21AR0125/09/09 FULL LIST
2009-06-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-12CERTNMCOMPANY NAME CHANGED APOLLO DOWNEND LIMITED CERTIFICATE ISSUED ON 16/06/09
2008-12-16AA30/09/08 TOTAL EXEMPTION FULL
2008-11-25363sRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-11-29363sRETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS
2007-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/07
2007-08-03363sRETURN MADE UP TO 25/09/06; NO CHANGE OF MEMBERS
2007-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-25363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-11363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-04-17287REGISTERED OFFICE CHANGED ON 17/04/04 FROM: 4 THE COURTYARD WOODLANDS BRADLEY STOKE BRISTOL BS32 4NB
2003-10-20363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-20363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-01-28395PARTICULARS OF MORTGAGE/CHARGE
2003-01-0788(2)RAD 27/09/01-27/09/02 £ SI 99@1=99 £ IC 1/100
2002-12-17287REGISTERED OFFICE CHANGED ON 17/12/02 FROM: HEAD OFFICE, CHARISMA HOUSE 2 DOWN ROAD WINTERBOURNE BRISTOL BS36 1BN
2002-10-23288bSECRETARY RESIGNED
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-23288bDIRECTOR RESIGNED
2002-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to CHARISMA BLINDS BRISTOL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARISMA BLINDS BRISTOL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-28 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARISMA BLINDS BRISTOL LTD

Intangible Assets
Patents
We have not found any records of CHARISMA BLINDS BRISTOL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHARISMA BLINDS BRISTOL LTD
Trademarks
We have not found any records of CHARISMA BLINDS BRISTOL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARISMA BLINDS BRISTOL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as CHARISMA BLINDS BRISTOL LTD are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where CHARISMA BLINDS BRISTOL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARISMA BLINDS BRISTOL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARISMA BLINDS BRISTOL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.