Company NameCharlie K's Limited
DirectorsShafiq Iqbal Jamal and Razia Iqbal Jamal
Company StatusActive
Company NumberSC478279
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)
Previous NameJamal Leisure Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Shafiq Iqbal Jamal
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address4 South Tay Street
Dundee
DD1 1PA
Scotland
Director NameMrs Razia Iqbal Jamal
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2024(9 years, 11 months after company formation)
Appointment Duration5 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 South Tay Street
Dundee
DD1 1PA
Scotland
Director NameMr Shaheed Iqbal Jamal
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 South Tay Street
Dundee
DD1 1PA
Scotland

Location

Registered Address4 South Tay Street
Dundee
DD1 1PA
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Shafiq Iqbal Jamal
50.00%
Ordinary
50 at £1Shaheed Iqbal Jamal
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Filing History

13 November 2023Change of details for Mr Shaheed Iqbal Jamal as a person with significant control on 13 November 2023 (2 pages)
13 November 2023Change of details for Mr Shafiq Iqbal Jamal as a person with significant control on 13 November 2023 (2 pages)
13 November 2023Director's details changed for Mr Shaheed Iqbal Jamal on 13 November 2023 (2 pages)
13 November 2023Director's details changed for Mr Shafiq Iqbal Jamal on 13 November 2023 (2 pages)
13 November 2023Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN to 4 South Tay Street Dundee DD1 1PA on 13 November 2023 (1 page)
21 June 2023Micro company accounts made up to 31 May 2023 (3 pages)
24 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
12 May 2023Change of details for Mr Shaheed Iqbal Jamal as a person with significant control on 6 April 2016 (2 pages)
12 May 2023Change of details for Mr Shafiq Iqbal Jamal as a person with significant control on 6 April 2016 (2 pages)
28 June 2022Micro company accounts made up to 31 May 2022 (4 pages)
10 June 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
10 June 2022Director's details changed for Mr Shafiq Iqbal Jamal on 24 March 2022 (2 pages)
10 June 2022Change of details for Mr Shafiq Iqbal Jamal as a person with significant control on 24 March 2022 (2 pages)
23 November 2021Micro company accounts made up to 31 May 2021 (4 pages)
24 May 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
10 March 2021Micro company accounts made up to 31 May 2020 (4 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 May 2019 (4 pages)
31 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
11 December 2018Micro company accounts made up to 31 May 2018 (4 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)