Company NameGlencharm Limited
Company StatusActive
Company Number01680229
CategoryPrivate Limited Company
Incorporation Date22 November 1982(41 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Warren Donald Meneely
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1995(12 years, 10 months after company formation)
Appointment Duration28 years, 7 months
RoleVideo Editor
Country of ResidenceEngland
Correspondence AddressFlat 4 43 Queens Gardens
London
W2 3AA
Director NameNigel John Green
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(14 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleArchitect
Correspondence AddressFlat 2 43 Queens Gardens
London
W2 3AA
Director NameMrs Kate Sybil Rankine
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(14 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 2 43 Queens Gardens
London
W2 3AA
Director NamePenelope Jane Goldspink
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(16 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleAdministrator
Correspondence AddressFlat 5 43 Queens Gardens
London
W2 3AA
Director NameMs Dawn Green
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(17 years, 5 months after company formation)
Appointment Duration24 years
RoleManager
Country of ResidenceEngland
Correspondence Address43a Queens Gardens
London
W2 3AA
Director NameManjit Kaur Sethi
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(19 years, 5 months after company formation)
Appointment Duration21 years, 11 months
RoleSolicitor
Correspondence AddressFlat 3
43 Queens Gardens
London
W2 3AA
Director NameMohinderpal Singh Sethi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(19 years, 5 months after company formation)
Appointment Duration21 years, 11 months
RoleBarrister
Correspondence AddressFlat 3
43 Queens Gardens
London
W2 3AA
Secretary NamePenelope Jane Goldspink
NationalityBritish
StatusCurrent
Appointed01 January 2004(21 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleSnr Adminstrator
Correspondence AddressFlat 5 43 Queens Gardens
London
W2 3AA
Director NameMr Olujimi Tolulope Adesanya
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(40 years, 6 months after company formation)
Appointment Duration11 months, 1 week
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address43 Queens Gardens
Flat 1
London
W2 3AA
Director NameChess Club Advisors Ltd (Corporation)
StatusCurrent
Appointed26 September 2014(31 years, 10 months after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressOffice 1 22 Notting Hill Gate
London
W11 3JE
Director NameJonathan Wynne Stone
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 25 September 1995)
RoleSales Executive
Correspondence Address43 Queens Gardens
London
W2 3AA
Director NameAlan Mark Raphaeline
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 29 September 1997)
RoleConsultant
Correspondence Address43 Queens Gardens
London
W2 3AA
Director NameLord Malcolm Everard Maclaren Pearson Of Rannoch
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 1994)
RoleHotel Management
Correspondence Address8 Victoria Square
London
SW1W 0QY
Director NameRachel Stuart-Durrant
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 20 May 1997)
RoleBuyer (Clothing)
Correspondence Address43 Queens Gardens
London
W2 3AA
Director NameSimon Charles Parry-Wingfield
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleBanker
Correspondence Address43 Queens Gardens
London
W2 3AA
Director NameAlison Kate Parry-Wingfield
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleBanker
Correspondence Address43 Queens Gardens
London
W2 3AA
Director NameIrene Kellard
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 1993)
RoleHotel Management
Correspondence Address43a Queens Gardens
London
W2 3AA
Director NameMr Jerome Foster
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 19 October 1998)
RoleAcademic Administrator
Correspondence AddressConfessors Gate
Islip
Oxford
OX5 2SN
Secretary NameMr Jerome Foster
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressConfessors Gate
Islip
Oxford
OX5 2SN
Director NameChristopher De Taurines
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 May 1996)
RoleBanker
Correspondence AddressFlat 3
43 Queens Gardens
London
W2 3AA
Director NameRichard James Mabane
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1994(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 December 1996)
RoleTrainee Solicitor
Correspondence AddressFlat B
43a Queens Gardens
London
W2 3AA
Director NameMichael David Diehl
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 5 months after company formation)
Appointment Duration6 years (resigned 10 May 2002)
RoleCompany Director
Correspondence Address43 Queens Gardens
Flat 3
London
W2 3AA
Director NameMalcolm Peter Sabine Pasley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(14 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2000)
RolePhotographer
Correspondence Address43a Queens Gardens
London
W2 3AA
Director NameJudith Louise Sansom
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(14 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 26 September 2014)
RoleFinance Producer
Correspondence Address43b Queens Gardens
London
W2 3AA
Director NameMatthew John Stern
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1997(14 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 May 2002)
RoleBanker
Correspondence AddressFlat 1 43 Queens Gardens
London
W2 3AA
Director NameGuido Romero
Date of BirthMarch 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed19 October 1998(15 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 September 2003)
RoleConsultant
Correspondence AddressFlat 5 43 Queens Gardens
London
W2 3AA
Secretary NameGuido Romero
NationalityItalian
StatusResigned
Appointed19 October 1998(15 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 September 2003)
RoleConsultant
Correspondence AddressFlat 5 43 Queens Gardens
London
W2 3AA
Director NameMark Pankhurst
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(19 years, 5 months after company formation)
Appointment Duration21 years (resigned 25 May 2023)
RoleBanker
Correspondence AddressFlat 1
43 Queens Gardens
London
W2 3AA

Location

Registered AddressFlat 5
43 Queen's Gardens
London
W2 3AA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

1 at £1Chess Club Advisors Limited
14.29%
Ordinary
1 at £1Mr Mark Pankhurst
14.29%
Ordinary
1 at £1Mr Mohinderpal Sethi & Majit Kaur Sethi
14.29%
Ordinary
1 at £1Mr Nigel J. Green & Ms Kate S. Rankine
14.29%
Ordinary
1 at £1Mr Warren D. Meneely
14.29%
Ordinary
1 at £1Ms Dawn Green
14.29%
Ordinary
1 at £1Ms Penelope J. Goldspink
14.29%
Ordinary

Financials

Year2014
Net Worth£10,018
Cash£10,566
Current Liabilities£5,725

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

30 January 2024Second filing of Confirmation Statement dated 26 January 2024 (3 pages)
26 January 2024Confirmation statement made on 26 January 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/01/2024
(4 pages)
11 December 2023Appointment of Mr Olujimi Tolulope Adesanya as a director on 25 May 2023 (2 pages)
24 July 2023Termination of appointment of Mark Pankhurst as a director on 25 May 2023 (1 page)
22 May 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
26 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
29 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
12 April 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
12 April 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
31 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 7
(24 pages)
6 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 7
(24 pages)
26 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 7
(20 pages)
26 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 7
(20 pages)
12 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 March 2015Appointment of Chess Club Advisors Ltd as a director on 26 September 2014 (2 pages)
18 March 2015Appointment of Chess Club Advisors Ltd as a director on 26 September 2014 (2 pages)
19 February 2015Termination of appointment of Judith Louise Sansom as a director on 26 September 2014 (1 page)
19 February 2015Termination of appointment of Judith Louise Sansom as a director on 26 September 2014 (1 page)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 7
(21 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 7
(21 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (23 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (23 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
21 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (23 pages)
21 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (23 pages)
21 April 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
21 April 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
28 February 2011Annual return made up to 14 February 2011 (22 pages)
28 February 2011Annual return made up to 14 February 2011 (22 pages)
7 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 February 2010Annual return made up to 28 January 2010 (21 pages)
12 February 2010Annual return made up to 28 January 2010 (21 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 February 2009Return made up to 28/01/09; full list of members (13 pages)
13 February 2009Return made up to 28/01/09; full list of members (13 pages)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
26 March 2008Return made up to 31/12/07; no change of members (10 pages)
26 March 2008Return made up to 31/12/07; no change of members (10 pages)
29 June 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
29 June 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
30 January 2007Return made up to 31/12/06; full list of members (12 pages)
30 January 2007Return made up to 31/12/06; full list of members (12 pages)
5 June 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
5 June 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
27 January 2006Return made up to 31/12/05; full list of members (12 pages)
27 January 2006Return made up to 31/12/05; full list of members (12 pages)
19 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
19 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
21 January 2005Return made up to 31/12/04; full list of members (13 pages)
21 January 2005Return made up to 31/12/04; full list of members (13 pages)
25 June 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
25 June 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(14 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(14 pages)
5 June 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
5 June 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
27 June 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
27 June 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
20 December 2001Return made up to 31/12/01; full list of members (11 pages)
20 December 2001Return made up to 31/12/01; full list of members (11 pages)
27 July 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
27 July 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 July 2000Accounts for a small company made up to 31 October 1999 (3 pages)
28 July 2000Accounts for a small company made up to 31 October 1999 (3 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 1999Accounts for a small company made up to 31 October 1998 (3 pages)
27 July 1999Accounts for a small company made up to 31 October 1998 (3 pages)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999Return made up to 31/12/98; full list of members (8 pages)
1 February 1999Secretary resigned;director resigned (1 page)
1 February 1999Secretary resigned;director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999Return made up to 31/12/98; full list of members (8 pages)
1 February 1999Director resigned (1 page)
1 February 1999New secretary appointed;new director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999New secretary appointed;new director appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (2 pages)
19 May 1998Accounts for a small company made up to 31 October 1997 (4 pages)
19 May 1998Accounts for a small company made up to 31 October 1997 (4 pages)
27 January 1998Return made up to 31/12/97; full list of members (8 pages)
27 January 1998Return made up to 31/12/97; full list of members (8 pages)
4 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
4 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
2 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 March 1997New director appointed (1 page)
18 March 1997New director appointed (1 page)
30 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
11 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
3 March 1995Accounts for a small company made up to 31 October 1994 (4 pages)
3 March 1995Accounts for a small company made up to 31 October 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)