Alglen Limited LONDON


Alglen started in year 1983 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01731000. The Alglen company has been functioning successfully for 41 years now and its status is active. The firm's office is based in London at 5 North End Road. Postal code: NW11 7RJ.

The company has 3 directors, namely Leslie Z., Adrian H. and Philippe S.. Of them, Philippe S. has been with the company the longest, being appointed on 21 March 2022 and Leslie Z. and Adrian H. have been with the company for the least time - from 27 April 2023. As of 29 April 2024, there were 8 ex directors - Rita L., Judith H. and others listed below. There were no ex secretaries.

Alglen Limited Address / Contact

Office Address 5 North End Road
Office Address2 Golders Green
Town London
Post code NW11 7RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01731000
Date of Incorporation Fri, 10th Jun 1983
Industry Other social work activities without accommodation n.e.c.
End of financial Year 7th April
Company age 41 years old
Account next due date Sun, 7th Jan 2024 (113 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Leslie Z.

Position: Director

Appointed: 27 April 2023

Adrian H.

Position: Director

Appointed: 27 April 2023

Philippe S.

Position: Director

Appointed: 21 March 2022

Rita L.

Position: Director

Resigned: 15 June 2017

Judith H.

Position: Director

Appointed: 18 July 2017

Resigned: 23 August 2017

Nechemya S.

Position: Director

Appointed: 15 June 2017

Resigned: 27 April 2023

Schloime R.

Position: Director

Appointed: 15 June 2017

Resigned: 27 April 2023

Jacob B.

Position: Director

Appointed: 08 July 1998

Resigned: 01 April 2013

David S.

Position: Director

Appointed: 05 January 1998

Resigned: 15 June 2017

Esther S.

Position: Director

Appointed: 31 January 1993

Resigned: 07 June 2008

David S.

Position: Director

Appointed: 31 January 1993

Resigned: 04 June 1997

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats researched, there is Nechemya S. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is David S. This PSC has significiant influence or control over the company,.

Nechemya S.

Notified on 15 June 2017
Ceased on 27 April 2023
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Ceased on 15 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-237-304-369-369      
Balance Sheet
Cash Bank On Hand    367 33035 12111 17827 44935 249
Current Assets1 3451 2781 2131 2131 2138 39235 121   
Debtors1 1771 1771 1771 1771 1771 062    
Net Assets Liabilities    3698 39335 1226 72927 45035 250
Other Debtors     1 062    
Cash Bank In Hand1681013636      
Reserves/Capital
Profit Loss Account Reserve-237-304-369-369      
Shareholder Funds-237-304-369-369      
Other
Charity Funds   369 8 39335 1226 72923 00035 250
Charity Registration Number England Wales     287 544287 544287 544287 544287 544
Donations Legacies      26 72914 95726 2717 800
Income Endowments     8 39326 729   
Income Material Fund     8 39326 72914 95726 2717 800
Investment Income     8 393    
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses     8 39326 72928 39320 7217 800
Additions Other Than Through Business Combinations Investment Property Fair Value Model     1 113 937    
Corporation Tax Recoverable    1 000     
Creditors    1 582  4 4504 450 
Disposals Investment Property Fair Value Model     1 113 937    
Investments Fixed Assets     11111
Investments In Group Undertakings     1111 
Net Current Assets Liabilities-237-304-369-3693698 39235 1216 72822 99935 249
Prepayments Accrued Income    177     
Rental Income From Investment Property     7 330    
Total Assets Less Current Liabilities-237-304-369-3693698 39335 1226 72923 00035 250
Trade Creditors Trade Payables    1     
Cost Charitable Activity       43 35010 000 
Expenditure Material Fund       43 35010 000 
Creditors Due Within One Year1 5821 5821 5821 582      
Other Creditors       4 4504 450 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Previous accounting period shortened from 2023-04-07 to 2023-04-06
filed on: 27th, December 2023
Free Download (1 page)

Company search

Advertisements