Glen Chess Enfranchisement Company Limited RICKMANSWORTH


Glen Chess Enfranchisement Company started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05177589. The Glen Chess Enfranchisement Company company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Rickmansworth at No 3 Glen Chess. Postal code: WD3 4HQ.

Currently there are 3 directors in the the company, namely Radha S., Richard R. and Melvyn C.. In addition one secretary - Richard R. - is with the firm. Currently 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.

Glen Chess Enfranchisement Company Limited Address / Contact

Office Address No 3 Glen Chess
Office Address2 Loudwater Lane
Town Rickmansworth
Post code WD3 4HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05177589
Date of Incorporation Tue, 13th Jul 2004
Industry Residents property management
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Radha S.

Position: Director

Appointed: 01 February 2019

Richard R.

Position: Secretary

Appointed: 16 August 2007

Richard R.

Position: Director

Appointed: 22 June 2005

Melvyn C.

Position: Director

Appointed: 22 June 2005

Nigel S.

Position: Secretary

Appointed: 14 July 2006

Resigned: 15 July 2007

Nigel S.

Position: Director

Appointed: 22 June 2005

Resigned: 01 May 2007

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 July 2004

Resigned: 13 July 2004

David Z.

Position: Director

Appointed: 13 July 2004

Resigned: 01 May 2007

L & A Secretarial Limited

Position: Corporate Director

Appointed: 13 July 2004

Resigned: 13 July 2004

Peggy T.

Position: Secretary

Appointed: 13 July 2004

Resigned: 14 May 2006

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 2004

Resigned: 13 July 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Richard R. This PSC has significiant influence or control over the company,.

Richard R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand77  
Net Assets Liabilities7777
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 777

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 8th, June 2023
Free Download (2 pages)

Company search

Advertisements