Background WavePink WaveYellow Wave

CHARMBIRD LIMITED (04278284)

CHARMBIRD LIMITED (04278284) is an active UK company. incorporated on 29 August 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHARMBIRD LIMITED has been registered for 24 years. Current directors include BERGER, Berish.

Company Number
04278284
Status
active
Type
ltd
Incorporated
29 August 2001
Age
24 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BERGER, Berish
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARMBIRD LIMITED

CHARMBIRD LIMITED is an active company incorporated on 29 August 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHARMBIRD LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04278284

LTD Company

Age

24 Years

Incorporated 29 August 2001

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

9 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Loan Secured
Nov 20
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BERGER, Berish

Active
Craven Walk, LondonN16 6BT
Born August 1956
Director
Appointed 20 Dec 2018

BERGER, Pessie

Resigned
Craven Walk, LondonN16 6BT
Secretary
Appointed 20 Dec 2018
Resigned 12 Apr 2019

KLEIN, Abraham Y

Resigned
Fountayne Road, LondonN16 7EA
Secretary
Appointed 20 Mar 2002
Resigned 20 Dec 2018

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 29 Aug 2001
Resigned 20 Mar 2002

BERGER, Pessie

Resigned
Craven Walk, LondonN16 6BT
Born April 1958
Director
Appointed 20 Dec 2018
Resigned 12 Apr 2019

KLEIN, Abraham Y

Resigned
Fountayne Road, LondonN16 7EA
Born October 1962
Director
Appointed 20 Mar 2002
Resigned 20 Dec 2018

STERNLICHT, Joshua

Resigned
Overlea Road, LondonE5 9BG
Born February 1965
Director
Appointed 20 Mar 2002
Resigned 20 Dec 2018

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 29 Aug 2001
Resigned 20 Mar 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Berish Berger

Active
Craven Walk, LondonN16 6BT
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2018
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Resolution
20 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 July 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
7 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
6 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2003
AAAnnual Accounts
Legacy
5 September 2003
363aAnnual Return
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
3 September 2002
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2002
AAAnnual Accounts
Legacy
15 April 2002
225Change of Accounting Reference Date
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
287Change of Registered Office
Incorporation Company
29 August 2001
NEWINCIncorporation