You are here: bizstats.co.uk > a-z index > 1 list > 13 list

134 Woodside Green Residents Limited LONDON


Founded in 1999, 134 Woodside Green Residents, classified under reg no. 03872002 is an active company. Currently registered at Flat 1 SE25 5EW, London the company has been in the business for twenty five years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

At present there are 4 directors in the the firm, namely Simon P., David Y. and Paul W. and others. In addition one secretary - Simon P. - 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.

134 Woodside Green Residents Limited Address / Contact

Office Address Flat 1
Office Address2 134 Woodside Green
Town London
Post code SE25 5EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03872002
Date of Incorporation Fri, 5th Nov 1999
Industry Residents property management
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (120 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Simon P.

Position: Secretary

Appointed: 28 October 2019

Simon P.

Position: Director

Appointed: 21 March 2016

David Y.

Position: Director

Appointed: 02 October 2010

Paul W.

Position: Director

Appointed: 29 May 2010

Fay W.

Position: Director

Appointed: 27 September 2007

Patricia G.

Position: Director

Appointed: 27 September 2007

Resigned: 02 September 2009

Gerard S.

Position: Director

Appointed: 27 September 2007

Resigned: 21 March 2016

Fay W.

Position: Secretary

Appointed: 01 December 2006

Resigned: 15 July 2019

Daniel M.

Position: Director

Appointed: 01 December 2006

Resigned: 01 November 2007

Daniel M.

Position: Director

Appointed: 17 August 2006

Resigned: 28 September 2007

Laurence D.

Position: Director

Appointed: 17 August 2006

Resigned: 03 September 2009

Genevieve P.

Position: Director

Appointed: 17 August 2006

Resigned: 28 February 2010

Livingstone W.

Position: Director

Appointed: 22 October 2004

Resigned: 01 December 2006

Daniel M.

Position: Secretary

Appointed: 22 October 2004

Resigned: 01 December 2006

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 05 November 1999

Resigned: 05 November 1999

Sekar M.

Position: Director

Appointed: 05 November 1999

Resigned: 22 October 2004

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 1999

Resigned: 05 November 1999

Livingstone W.

Position: Secretary

Appointed: 05 November 1999

Resigned: 22 October 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth6 4286 456      
Balance Sheet
Cash Bank On Hand 1 7141 657  3 0282 8553 095
Net Assets Liabilities  7 6237 6237 6237 6237 6237 623
Property Plant Equipment 6 0006 000  6 0006 0006 000
Current Assets1 3471 7141 6572 2802 4963 028  
Cash Bank In Hand1 3471 714      
Net Assets Liabilities Including Pension Asset Liability6 4286 456      
Tangible Fixed Assets6 0006 000      
Reserves/Capital
Called Up Share Capital100100      
Shareholder Funds6 4286 456      
Other
Creditors 1 258346578731 4051 2321 472
Net Current Assets Liabilities4284561 6231 6231 6231 6231 6231 623
Other Creditors 1 25935  1 4051 2321 472
Property Plant Equipment Gross Cost 6 000   6 0006 0006 000
Average Number Employees During Period  4     
Total Assets Less Current Liabilities6 4286 4567 6237 6237 6237 623  
Trade Creditors Trade Payables -1-1     
Fixed Assets6 0006 0006 0006 0006 0006 000  
Creditors Due Within One Year9191 258      
Number Shares Allotted 100      
Other Aggregate Reserves428456      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Share Premium Account5 9005 900      
Tangible Fixed Assets Cost Or Valuation6 0006 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 30th, August 2023
Free Download (5 pages)

Company search