Charlotte Stiffell Limited LONDON


Charlotte Stiffell started in year 2011 as Private Limited Company with registration number 07491777. The Charlotte Stiffell company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 16 Beaufort Court Admirals Way. Postal code: E14 9XL.

The firm has 2 directors, namely Charlotte R., Anh T.. Of them, Charlotte R., Anh T. have been with the company the longest, being appointed on 13 January 2011. As of 11 May 2024, there was 1 ex director - Jing L.. There were no ex secretaries.

Charlotte Stiffell Limited Address / Contact

Office Address 16 Beaufort Court Admirals Way
Office Address2 Docklands
Town London
Post code E14 9XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07491777
Date of Incorporation Thu, 13th Jan 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 13 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Charlotte R.

Position: Director

Appointed: 13 January 2011

Anh T.

Position: Director

Appointed: 13 January 2011

Jing L.

Position: Director

Appointed: 13 January 2011

Resigned: 31 May 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Anh T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Charlotte S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Anh T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Charlotte S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth18 92840 02587 808122 649         
Balance Sheet
Cash Bank In Hand2 2724 98534 71471 497         
Cash Bank On Hand   71 49759 83063 18364 429199 881157 298210 015201 285133 47470 232
Current Assets86 96882 776195 328335 987396 703333 740482 052456 631514 679421 780626 276577 589427 946
Debtors84 69677 791156 116255 523327 004244 701361 995176 225304 712165 316384 771408 965323 614
Net Assets Liabilities    221 980248 417340 556340 755405 311315 343438 834457 885304 133
Other Debtors     20 9371 5751 57524 91824 91842 93049 61447 234
Property Plant Equipment   5 1532 29126 33325 10713 73119 68611 43517 38614 94013 311
Stocks Inventory  4 4988 967         
Tangible Fixed Assets 7 5996 4035 153         
Total Inventories   8 9679 86925 85655 62880 52552 66946 44940 22035 15034 100
Reserves/Capital
Called Up Share Capital100100100100         
Profit Loss Account Reserve18 82839 92587 708122 549         
Shareholder Funds18 92840 02587 808122 649         
Other
Amount Specific Advance Or Credit Directors         33 82563 82563 82545 111
Amount Specific Advance Or Credit Made In Period Directors          30 00019 8067 842
Amount Specific Advance Or Credit Repaid In Period Directors            63 825
Accrued Liabilities     1 736       
Accumulated Depreciation Impairment Property Plant Equipment   9 02612 69422 67235 56848 99462 10270 35376 14783 05891 730
Additional Provisions Increase From New Provisions Recognised     5 1035 0212 609  3 303-464489
Amounts Owed By Group Undertakings            45 857
Average Number Employees During Period     141516146577
Bank Borrowings Overdrafts     1274258851 31450 0002 44012 47910 000
Corporation Tax Payable    45 7243 54626 7576 33637 63612 26745 71811 626 
Creditors   218 491177 014106 553156 479116 874116 32150 00050 00030 00020 000
Creditors Due Within One Year68 04050 350113 923218 491         
Fixed Assets           14 94013 411
Future Minimum Lease Payments Under Non-cancellable Operating Leases           25 92925 929
Increase From Depreciation Charge For Year Property Plant Equipment    3 6689 97812 89613 42613 1088 2515 7946 9118 672
Investments Fixed Assets            100
Net Current Assets Liabilities18 92832 42681 405117 496219 689227 187325 573339 757398 358353 908474 751475 784314 050
Number Shares Allotted 100100100         
Number Shares Issued Fully Paid    100        
Other Creditors         7631 6601 521758
Other Investments Other Than Loans            100
Other Taxation Social Security Payable    4 574 8 80310 3779 3351 5661 566-985-1 189
Par Value Share 1111        
Prepayments Accrued Income    23 460        
Property Plant Equipment Gross Cost   14 17914 98549 00560 67562 72581 78881 78893 53397 998105 041
Provisions     5 10310 12412 73312 73312 7333 3032 8393 328
Provisions For Liabilities Balance Sheet Subtotal     5 10310 12412 73312 733 3 3032 8393 328
Share Capital Allotted Called Up Paid100100100100         
Tangible Fixed Assets Additions 10 1331 7522 294         
Tangible Fixed Assets Cost Or Valuation 10 13311 88514 179         
Tangible Fixed Assets Depreciation 2 5345 4829 026         
Tangible Fixed Assets Depreciation Charged In Period 2 5342 9483 544         
Total Additions Including From Business Combinations Property Plant Equipment    80634 02011 6702 05019 063 11 7454 4657 043
Total Assets Less Current Liabilities18 92840 02587 808122 649221 980253 520350 680353 488418 044365 343482 137490 724327 461
Trade Creditors Trade Payables    110 41872 08091 33083 41849 57838 96876 74458 35188 688
Trade Debtors Trade Receivables    303 544223 764359 330174 650207 96948 864194 652192 356180 470

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Sun, 15th Oct 2023 - the day director's appointment was terminated
filed on: 4th, April 2024
Free Download (1 page)

Company search

Advertisements