Founded in 2016, 96 Charlton Church Lane, classified under reg no. 09964750 is an active company. Currently registered at 96 Charlton Church Lane SE7 7AA, London the company has been in the business for 8 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31.
The company has 3 directors, namely Sophia Q., Sandeep K. and Alistair R.. Of them, Alistair R. has been with the company the longest, being appointed on 13 September 2018 and Sophia Q. has been with the company for the least time - from 5 March 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.
Office Address | 96 Charlton Church Lane |
Town | London |
Post code | SE7 7AA |
Country of origin | United Kingdom |
Registration Number | 09964750 |
Date of Incorporation | Fri, 22nd Jan 2016 |
Industry | Management of real estate on a fee or contract basis |
End of financial Year | 31st January |
Company age | 8 years old |
Account next due date | Thu, 31st Oct 2024 (190 days left) |
Account last made up date | Tue, 31st Jan 2023 |
Next confirmation statement due date | Sun, 4th Feb 2024 (2024-02-04) |
Last confirmation statement dated | Sat, 21st Jan 2023 |
The list of PSCs who own or have control over the company includes 6 names. As BizStats found, there is Alistair R. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sandeep K. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Sophia Q., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.
Alistair R.
Notified on | 13 September 2018 |
Nature of control: |
25-50% voting rights significiant influence or control right to appoint and remove directors 25-50% shares |
Sandeep K.
Notified on | 13 January 2021 |
Nature of control: |
25-50% voting rights significiant influence or control right to appoint and remove directors 25-50% shares |
Sophia Q.
Notified on | 8 March 2021 |
Nature of control: |
25-50% voting rights significiant influence or control right to appoint and remove directors 25-50% shares |
Zoe S.
Notified on | 6 April 2016 |
Ceased on | 28 January 2021 |
Nature of control: |
25-50% shares |
James M.
Notified on | 6 April 2016 |
Ceased on | 15 May 2019 |
Nature of control: |
25-50% shares |
Eric W.
Notified on | 6 April 2016 |
Ceased on | 13 September 2018 |
Nature of control: |
25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-01-31 | 2018-01-31 | 2019-01-31 | 2020-01-31 | 2021-01-31 | 2022-01-31 | 2023-01-31 |
Net Worth | 3 | ||||||
Balance Sheet | |||||||
Net Assets Liabilities | 3 | 58 730 | 57 555 | 56 403 | 55 274 | 54 167 | 53 083 |
Net Assets Liabilities Including Pension Asset Liability | 3 | ||||||
Reserves/Capital | |||||||
Shareholder Funds | 3 | ||||||
Other | |||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 3 | 55 274 | 54 167 | 53 083 | |||
Fixed Assets | 3 | 58 730 | 57 555 | 56 404 | 55 274 | ||
Total Assets Less Current Liabilities | 3 | 58 730 | 57 555 | 56 403 | 55 274 | 54 167 | 53 083 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2024-01-04 filed on: 4th, January 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy