Company NameCharis Developers And Consultants Limited
DirectorSharon Cristabel Packiamuthu
Company StatusActive
Company Number13719187
CategoryPrivate Limited Company
Incorporation Date2 November 2021(2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Sharon Cristabel Packiamuthu
Date of BirthAugust 1991 (Born 32 years ago)
NationalityIndian
StatusCurrent
Appointed02 November 2021(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15&17 West Street
Gateshead
NE8 1AD
Secretary NameMs Sharon Cristabel Packiamuthu
StatusCurrent
Appointed02 November 2021(same day as company formation)
RoleCompany Director
Correspondence Address15&17 West Street
Gateshead
NE8 1AD
Director NameMr Ravi Rajendran Perumal
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed22 August 2023(1 year, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 October 2023)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressThe Hub Swan Street
Gateshead
Tyne & Wear
NE8 1BQ
Director NameMr Paul Ellison
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2023(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 25 November 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub Swan Street
Gateshead
Tyne & Wear
NE8 1BQ
Secretary NameRf Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2021(same day as company formation)
Correspondence Address71 - 75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered Address15&17 West Street
Gateshead
NE8 1AD
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return4 July 2023 (10 months, 1 week ago)
Next Return Due18 July 2024 (2 months, 1 week from now)

Filing History

14 December 2023Change of details for Miss Sharon Cristabel Packiamuthu as a person with significant control on 14 December 2023 (2 pages)
14 December 2023Director's details changed for Miss Sharon Cristabel Packiamuthu on 14 December 2023 (2 pages)
14 December 2023Secretary's details changed for Ms Sharon Cristabel Packiamuthu on 14 December 2023 (1 page)
13 December 2023Registered office address changed from The Hub Swan Street Gateshead Tyne & Wear NE8 1BQ England to 15&17 West Street Gateshead NE8 1AD on 13 December 2023 (1 page)
29 November 2023Termination of appointment of Paul Ellison as a director on 25 November 2023 (1 page)
24 October 2023Termination of appointment of Ravi Rajendran Perumal as a director on 6 October 2023 (1 page)
25 August 2023Appointment of Mr Ravi Rajendran Perumal as a director on 22 August 2023 (2 pages)
25 August 2023Appointment of Mr Paul Ellison as a director on 23 August 2023 (2 pages)
11 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
25 July 2023Confirmation statement made on 4 July 2023 with updates (5 pages)
4 April 2023Director's details changed for Ms Sharon Cristabel Packiamuthu on 4 April 2023 (2 pages)
4 April 2023Secretary's details changed for Ms Sharon Cristabel Packiamuthu on 4 April 2023 (1 page)
4 April 2023Change of details for Ms Sharon Cristabel Packiamuthu as a person with significant control on 4 April 2023 (2 pages)
9 December 2022Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to The Hub Swan Street Gateshead Tyne & Wear NE8 1BQ on 9 December 2022 (1 page)
17 November 2022Termination of appointment of Rf Secretaries Limited as a secretary on 17 November 2022 (1 page)
4 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
28 February 2022Statement of capital following an allotment of shares on 26 February 2022
  • GBP 9,820
(3 pages)
2 November 2021Appointment of Rf Secretaries Limited as a secretary on 2 November 2021 (2 pages)
2 November 2021Incorporation
Statement of capital on 2021-11-02
  • GBP 20
(29 pages)