10 Swains Lane Residents Association Limited LONDON


Founded in 1969, 10 Swains Lane Residents Association, classified under reg no. 00956192 is an active company. Currently registered at 10 Swains Lane N6 6QS, London the company has been in the business for fifty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Stephan F., Chloe S. and John D.. In addition one secretary - Chloe S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

10 Swains Lane Residents Association Limited Address / Contact

Office Address 10 Swains Lane
Office Address2 Highgate
Town London
Post code N6 6QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00956192
Date of Incorporation Fri, 13th Jun 1969
Industry Residents property management
End of financial Year 31st March
Company age 55 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Stephan F.

Position: Director

Appointed: 01 July 2021

Chloe S.

Position: Director

Appointed: 16 June 2004

Chloe S.

Position: Secretary

Appointed: 16 June 2004

John D.

Position: Director

Appointed: 25 March 2002

John G.

Position: Secretary

Resigned: 25 April 1999

Sarah M.

Position: Director

Appointed: 01 July 2021

Resigned: 01 December 2023

Jonathan C.

Position: Director

Appointed: 01 October 2008

Resigned: 22 March 2013

Jonathan C.

Position: Secretary

Appointed: 01 October 2008

Resigned: 22 March 2013

Colin M.

Position: Director

Appointed: 01 May 2008

Resigned: 01 February 2009

Jonathan C.

Position: Director

Appointed: 01 April 2008

Resigned: 01 October 2008

Eric C.

Position: Director

Appointed: 01 October 2005

Resigned: 01 January 2008

Susannah T.

Position: Director

Appointed: 25 April 1999

Resigned: 01 December 2023

Jane M.

Position: Director

Appointed: 25 April 1999

Resigned: 16 June 2004

Jane M.

Position: Secretary

Appointed: 25 April 1999

Resigned: 16 June 2004

Vyvien V.

Position: Director

Appointed: 12 September 1993

Resigned: 01 October 2005

John G.

Position: Director

Appointed: 31 October 1992

Resigned: 23 July 1999

Keith W.

Position: Director

Appointed: 31 October 1992

Resigned: 12 September 1993

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Bronwyn Z. The abovementioned PSC has significiant influence or control over this company,.

Bronwyn Z.

Notified on 1 June 2016
Ceased on 1 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets8501 0782 00321 895
Net Assets Liabilities1 1321 3732 34722 349
Other
Creditors266285285316
Net Current Assets Liabilities1 1321 3732 34722 349
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal548580629770
Total Assets Less Current Liabilities1 1321 3732 34722 349

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (3 pages)

Company search

Advertisements