Charing Dale Limited


Charing Dale started in year 2004 as Private Limited Company with registration number 05124235. The Charing Dale company has been functioning successfully for 20 years now and its status is active. The firm's office is based in at 368 Forest Road. Postal code: E17 5JF.

The company has 2 directors, namely Yusuf O., Cemal O.. Of them, Cemal O. has been with the company the longest, being appointed on 10 May 2004 and Yusuf O. has been with the company for the least time - from 4 November 2009. As of 15 May 2024, there was 1 ex secretary - Emel O.. There were no ex directors.

Charing Dale Limited Address / Contact

Office Address 368 Forest Road
Office Address2 London
Town
Post code E17 5JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05124235
Date of Incorporation Mon, 10th May 2004
Industry Other human health activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Yusuf O.

Position: Director

Appointed: 04 November 2009

Cemal O.

Position: Director

Appointed: 10 May 2004

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 10 May 2004

Resigned: 10 May 2004

Online Nominees Limited

Position: Nominee Director

Appointed: 10 May 2004

Resigned: 10 May 2004

Emel O.

Position: Secretary

Appointed: 10 May 2004

Resigned: 01 June 2012

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Charing Holdings Ltd from London, England. This PSC is categorised as "a limited liability private company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charing Holdings Ltd

368 Forest Road, London, E17 5JF, England

Legal authority Companies Act 2006
Legal form Limited Liability Private Company
Country registered Uk
Place registered Companies House Registrar
Registration number 04379011
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11 91530 322177 081176 343245 452333 731376 215
Current Assets138 521629 452905 4431 054 5451 363 4031 441 2531 632 787
Debtors126 606599 130728 362878 2021 117 9511 107 5221 256 572
Net Assets Liabilities805 193758 296950 6721 140 5761 458 9741 644 6061 705 540
Other Debtors1 4551 8052 5442 4947011732 677
Property Plant Equipment2 541 0062 715 6342 654 0772 601 2722 547 5932 471 677 
Other
Total Fees To Auditors 4 8006 000    
Amount Specific Advance Or Credit Made In Period Directors 14 000     
Amount Specific Advance Or Credit Repaid In Period Directors 14 000     
Director Remuneration7 8007 800     
Accumulated Amortisation Impairment Intangible Assets35 00035 00035 00035 00035 00035 000 
Accumulated Depreciation Impairment Property Plant Equipment572 783653 201734 159818 576906 159989 499852 510
Additional Provisions Increase From New Provisions Recognised    3 490-1 51732 525
Administrative Expenses195 914282 167     
Amounts Owed By Group Undertakings102 236554 872672 179827 4311 041 4841 091 4841 205 624
Amounts Owed To Other Related Parties Other Than Directors350 000      
Average Number Employees During Period2936 64643636
Bank Borrowings1 360 7822 400 0002 340 0002 220 000120 0001 980 0001 913 383
Bank Borrowings Overdrafts1 255 0012 340 0002 220 0002 100 0001 980 0001 980 000168 234
Bank Overdrafts 14     
Cost Sales428 842529 634     
Creditors1 255 0012 340 0002 220 0002 100 0001 980 0002 159 954400 030
Current Tax For Period23 645      
Depreciation Expense Property Plant Equipment80 27080 418     
Dividends Paid 120 00020 000132 00034 0006 00070 000
Fixed Assets2 541 0062 715 6342 654 0772 601 2722 547 5932 471 6772 358 827
Gross Profit Loss353 982432 386     
Increase From Depreciation Charge For Year Property Plant Equipment 80 41880 95884 41787 58383 340104 704
Intangible Assets Gross Cost35 00035 00035 00035 00035 00035 000 
Interest Expense On Bank Loans Similar Borrowings40 05549 975     
Interest Payable Similar Charges Finance Costs40 05549 975     
Net Current Assets Liabilities-421 003480 108618 340745 7011 001 268-718 7011 232 757
Nominal Value Allotted Share Capital 100100    
Number Shares Issued Fully Paid 100100100100100100
Operating Profit Loss168 513160 715     
Other Creditors58 69568 02191 117120 601151 166141 890167 688
Other Deferred Tax Expense Credit12 19537 637     
Other Operating Income Format110 44510 496     
Other Taxation Social Security Payable30 13810 77561 17157 97458 27422 51644 517
Par Value Share 111111
Pension Other Post-employment Benefit Costs Other Pension Costs1 1332 226     
Profit Loss92 61873 103212 376321 904352 398191 632130 934
Profit Loss On Ordinary Activities Before Tax128 458110 740     
Property Plant Equipment Gross Cost3 113 7893 368 8353 388 2363 419 8483 453 7523 461 1763 470 473
Provisions   106 397109 887108 370140 895
Provisions For Liabilities Balance Sheet Subtotal59 80997 446101 745106 397109 887108 370140 895
Social Security Costs19 61222 465     
Staff Costs Employee Benefits Expense399 329490 474     
Tax Tax Credit On Profit Or Loss On Ordinary Activities35 84037 637     
Total Additions Including From Business Combinations Property Plant Equipment 255 04619 40131 61233 9047 4249 297
Total Assets Less Current Liabilities2 120 0033 195 7423 272 4173 346 9733 548 8611 752 9763 591 584
Total Borrowings105 78160 014120 000    
Trade Creditors Trade Payables14 91010 53414 81510 26932 69515 54819 591
Trade Debtors Trade Receivables22 91542 45353 63948 27775 76615 86548 271
Turnover Revenue782 824962 020     
Wages Salaries378 584465 783     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements