You are here: bizstats.co.uk > a-z index > 1 list > 16 list

16-30 Boscombe Avenue Residents Association Limited LONDON


Founded in 1991, 16-30 Boscombe Avenue Residents Association, classified under reg no. 02614483 is an active company. Currently registered at 18 Boscombe Avenue E10 6HY, London the company has been in the business for 33 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 2 directors in the the company, namely Colin M. and Michael D.. In addition one secretary - Michael D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

16-30 Boscombe Avenue Residents Association Limited Address / Contact

Office Address 18 Boscombe Avenue
Town London
Post code E10 6HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02614483
Date of Incorporation Fri, 24th May 1991
Industry Non-trading company
End of financial Year 31st May
Company age 33 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Colin M.

Position: Director

Appointed: 01 April 2021

Michael D.

Position: Director

Appointed: 26 July 2017

Michael D.

Position: Secretary

Appointed: 26 July 2017

Thomas B.

Position: Director

Appointed: 13 May 2003

Resigned: 26 July 2017

Thomas B.

Position: Secretary

Appointed: 13 May 2003

Resigned: 26 July 2017

Matthew H.

Position: Director

Appointed: 01 January 2000

Resigned: 07 March 2003

Matthew H.

Position: Secretary

Appointed: 01 January 2000

Resigned: 07 March 2003

Robert S.

Position: Director

Appointed: 19 May 1997

Resigned: 17 March 2023

Jacqueline R.

Position: Secretary

Appointed: 19 May 1997

Resigned: 01 January 2000

George D.

Position: Secretary

Appointed: 11 October 1991

Resigned: 19 May 1997

George D.

Position: Director

Appointed: 11 October 1991

Resigned: 19 May 1997

Jacqueline R.

Position: Director

Appointed: 24 May 1991

Resigned: 01 January 2000

James H.

Position: Secretary

Appointed: 24 May 1991

Resigned: 11 October 1991

James H.

Position: Director

Appointed: 24 May 1991

Resigned: 11 October 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth12 14012 140      
Balance Sheet
Net Assets Liabilities 12 14012 14012 14012 14012 14012 14012 140
Net Assets Liabilities Including Pension Asset Liability12 14012 140      
Reserves/Capital
Called Up Share Capital8080      
Profit Loss Account Reserve-315-315      
Shareholder Funds12 14012 140      
Other
Creditors 235235235235235235235
Fixed Assets12 37512 37512 37512 37512 37512 37512 37512 375
Net Current Assets Liabilities  235235235235235235
Total Assets Less Current Liabilities12 37512 37512 14012 14012 14012 14012 14012 140
Creditors Due After One Year235235      
Other Aggregate Reserves12 37512 375      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on May 31, 2023
filed on: 22nd, January 2024
Free Download (3 pages)

Company search