Company NameTrolcharm Limited
Company StatusActive
Company Number01571117
CategoryPrivate Limited Company
Incorporation Date30 June 1981(42 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Robert Anthony Plant
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMrs Carmen Jayne Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(31 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Logan Romero Plant
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(31 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Jordan Garcia Jesse Lee Plant
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(37 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr John Peter Nilsson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 July 1996)
RoleAccountant
Correspondence Address12 School Lane
Tewin
Welwyn
Hertfordshire
AL6 0JR
Director NameMiss Joan Hudson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(10 years, 3 months after company formation)
Appointment Duration29 years, 5 months (resigned 10 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address91 Tabernacle St
London
EC2A 4JN
Secretary NameMr John Peter Nilsson
NationalityBritish
StatusResigned
Appointed09 October 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 July 1996)
RoleCompany Director
Correspondence Address12 School Lane
Tewin
Welwyn
Hertfordshire
AL6 0JR
Secretary NameSusan Jacqueline Frankland Haile
NationalityBritish
StatusResigned
Appointed25 July 1996(15 years after company formation)
Appointment Duration27 years, 4 months (resigned 11 December 2023)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Bow Bridge Wateringbury
Maidstone
Kent
ME18 5ED
Director NameMrs Tracy Evelyn Jaggers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(36 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Tabernacle St
London
EC2A 4JN

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2013
Net Worth£12,466,318
Cash£12,344,436
Current Liabilities£860,964

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
14 December 2023Termination of appointment of Susan Jacqueline Frankland Haile as a secretary on 11 December 2023 (1 page)
26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
16 June 2023Change of details for Mr Robert Anthony Plant as a person with significant control on 6 April 2016 (2 pages)
16 June 2023Registered office address changed from 91 Tabernacle St London EC2A 4JN to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 16 June 2023 (1 page)
16 June 2023Director's details changed for Mr Logan Romero Plant on 15 June 2023 (2 pages)
16 June 2023Director's details changed for Mrs Carmen Jayne Jones on 15 June 2023 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
31 January 2022Termination of appointment of Tracy Evelyn Jaggers as a director on 31 January 2022 (1 page)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
24 March 2021Termination of appointment of Joan Hudson as a director on 10 March 2021 (1 page)
17 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Jordan Garcia Jesse Lee Plant as a director on 13 February 2019 (2 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
24 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
5 October 2017Appointment of Mrs Tracy Evelyn Jaggers as a director on 4 October 2017 (2 pages)
5 October 2017Appointment of Mrs Tracy Evelyn Jaggers as a director on 4 October 2017 (2 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
26 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
15 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
15 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(6 pages)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(6 pages)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(6 pages)
5 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
5 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
30 October 2013Director's details changed for Mr Logan Romero Plant on 15 May 2013 (2 pages)
30 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(6 pages)
30 October 2013Director's details changed for Carmen Jayne Jones on 15 May 2013 (2 pages)
30 October 2013Director's details changed for Carmen Jayne Jones on 15 May 2013 (2 pages)
30 October 2013Director's details changed for Mr Logan Romero Plant on 15 May 2013 (2 pages)
30 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(6 pages)
30 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(6 pages)
18 June 2013Appointment of Mr Logan Romero Plant as a director (3 pages)
18 June 2013Appointment of Carmen Jayne Jones as a director (3 pages)
18 June 2013Appointment of Mr Logan Romero Plant as a director (3 pages)
18 June 2013Appointment of Carmen Jayne Jones as a director (3 pages)
6 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
6 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
7 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
7 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
14 December 2010Accounts for a small company made up to 30 April 2010 (6 pages)
14 December 2010Accounts for a small company made up to 30 April 2010 (6 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
25 November 2009Accounts for a small company made up to 30 April 2009 (6 pages)
25 November 2009Accounts for a small company made up to 30 April 2009 (6 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr Robert Anthony Plant on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Robert Anthony Plant on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Robert Anthony Plant on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Miss Joan Hudson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Miss Joan Hudson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Miss Joan Hudson on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
5 November 2008Return made up to 09/10/08; full list of members (4 pages)
5 November 2008Return made up to 09/10/08; full list of members (4 pages)
2 November 2008Accounts for a small company made up to 30 April 2008 (6 pages)
2 November 2008Accounts for a small company made up to 30 April 2008 (6 pages)
20 December 2007Accounts for a small company made up to 30 April 2007 (6 pages)
20 December 2007Accounts for a small company made up to 30 April 2007 (6 pages)
1 November 2007Return made up to 09/10/07; full list of members (2 pages)
1 November 2007Return made up to 09/10/07; full list of members (2 pages)
13 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
13 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
3 November 2006Return made up to 09/10/06; full list of members (2 pages)
3 November 2006Return made up to 09/10/06; full list of members (2 pages)
7 December 2005Accounts for a small company made up to 30 April 2005 (5 pages)
7 December 2005Accounts for a small company made up to 30 April 2005 (5 pages)
16 November 2005Return made up to 09/10/05; full list of members (2 pages)
16 November 2005Return made up to 09/10/05; full list of members (2 pages)
5 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
5 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
25 October 2004Return made up to 09/10/04; full list of members (7 pages)
25 October 2004Return made up to 09/10/04; full list of members (7 pages)
26 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
26 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
7 November 2003Return made up to 09/10/03; full list of members (7 pages)
7 November 2003Return made up to 09/10/03; full list of members (7 pages)
27 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
27 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
15 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
23 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
22 October 2001Return made up to 09/10/01; full list of members (6 pages)
22 October 2001Return made up to 09/10/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
17 October 2000Return made up to 09/10/00; full list of members (6 pages)
17 October 2000Return made up to 09/10/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
22 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
14 October 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 14/10/99
(6 pages)
14 October 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 14/10/99
(6 pages)
24 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
24 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
14 October 1998Return made up to 09/10/98; no change of members (7 pages)
14 October 1998Return made up to 09/10/98; no change of members (7 pages)
30 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
30 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
15 October 1997Return made up to 09/10/97; no change of members (7 pages)
15 October 1997Return made up to 09/10/97; no change of members (7 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
18 October 1996Return made up to 09/10/96; full list of members (8 pages)
18 October 1996Return made up to 09/10/96; full list of members (8 pages)
15 August 1996New secretary appointed (2 pages)
15 August 1996Secretary resigned;director resigned (1 page)
15 August 1996Secretary resigned;director resigned (1 page)
15 August 1996New secretary appointed (2 pages)
23 November 1995Accounts for a small company made up to 30 April 1995 (9 pages)
23 November 1995Accounts for a small company made up to 30 April 1995 (9 pages)
26 October 1995Return made up to 09/10/95; full list of members (14 pages)
26 October 1995Return made up to 09/10/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
30 June 1981Incorporation (15 pages)
30 June 1981Incorporation (15 pages)