Glencharm Limited LONDON


Glencharm started in year 1982 as Private Limited Company with registration number 01680229. The Glencharm company has been functioning successfully for 42 years now and its status is active. The firm's office is based in London at Flat 5. Postal code: W2 3AA.

At present there are 8 directors in the the company, namely Olujimi A., Mohinderpal S. and Manjit S. and others. In addition one secretary - Penelope G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Guido R. who worked with the the company until 23 September 2003.

Glencharm Limited Address / Contact

Office Address Flat 5
Office Address2 43 Queen's Gardens
Town London
Post code W2 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01680229
Date of Incorporation Mon, 22nd Nov 1982
Industry Residents property management
End of financial Year 31st October
Company age 42 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Olujimi A.

Position: Director

Appointed: 25 May 2023

Chess Club Advisors Ltd

Position: Corporate Director

Appointed: 26 September 2014

Penelope G.

Position: Secretary

Appointed: 01 January 2004

Mohinderpal S.

Position: Director

Appointed: 10 May 2002

Manjit S.

Position: Director

Appointed: 10 May 2002

Dawn G.

Position: Director

Appointed: 01 May 2000

Penelope G.

Position: Director

Appointed: 26 March 1999

Kate R.

Position: Director

Appointed: 31 January 1997

Nigel G.

Position: Director

Appointed: 31 January 1997

Warren M.

Position: Director

Appointed: 25 September 1995

Mark P.

Position: Director

Appointed: 02 May 2002

Resigned: 25 May 2023

Guido R.

Position: Secretary

Appointed: 19 October 1998

Resigned: 23 September 2003

Guido R.

Position: Director

Appointed: 19 October 1998

Resigned: 23 September 2003

Matthew S.

Position: Director

Appointed: 29 September 1997

Resigned: 02 May 2002

Judith S.

Position: Director

Appointed: 20 May 1997

Resigned: 26 September 2014

Malcolm P.

Position: Director

Appointed: 13 December 1996

Resigned: 01 May 2000

Michael D.

Position: Director

Appointed: 01 May 1996

Resigned: 10 May 2002

Richard M.

Position: Director

Appointed: 29 October 1994

Resigned: 13 December 1996

Christopher D.

Position: Director

Appointed: 15 April 1994

Resigned: 01 May 1996

Rachel S.

Position: Director

Appointed: 31 December 1991

Resigned: 20 May 1997

Malcolm P.

Position: Director

Appointed: 31 December 1991

Resigned: 15 April 1994

Jerome F.

Position: Director

Appointed: 31 December 1991

Resigned: 19 October 1998

Irene K.

Position: Director

Appointed: 31 December 1991

Resigned: 29 October 1993

Alison P.

Position: Director

Appointed: 31 December 1991

Resigned: 31 January 1997

Simon P.

Position: Director

Appointed: 31 December 1991

Resigned: 31 January 1997

Alan R.

Position: Director

Appointed: 31 December 1991

Resigned: 29 September 1997

Jonathan S.

Position: Director

Appointed: 31 December 1991

Resigned: 25 September 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 15 18919 06016 7191 6671 7804 82912 3486 396
Net Assets Liabilities 13 89117 76215 4213694823 53111 0055 053
Property Plant Equipment 5 1775 1775 1775 1775 1775 1775 1775 177
Cash Bank In Hand10 56615 189       
Net Assets Liabilities Including Pension Asset Liability10 01813 891       
Tangible Fixed Assets5 1775 177       
Reserves/Capital
Called Up Share Capital77       
Profit Loss Account Reserve10 01113 884       
Other
Creditors 1 3051 3051 3051 3051 3051 3051 3501 350
Net Current Assets Liabilities10 01113 88417 75515 4143624753 52410 9985 046
Other Creditors 750750750750750750750750
Property Plant Equipment Gross Cost 5 1775 1775 1775 1775 1775 1775 1775 177
Total Assets Less Current Liabilities15 18819 06122 93220 5915 5395 6528 70116 17510 223
Trade Creditors Trade Payables 555555555555555555600600
Capital Employed10 01813 891       
Creditors Due After One Year5 1705 170       
Creditors Due Within One Year5551 305       
Number Shares Allotted 7       
Par Value Share 1       
Share Capital Allotted Called Up Paid77       
Tangible Fixed Assets Cost Or Valuation5 1775 177       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 22nd, May 2023
Free Download (5 pages)

Company search

Advertisements