33 Langham Road London Sw20 Limited LONDON


Founded in 1994, 33 Langham Road London Sw20, classified under reg no. 02938778 is an active company. Currently registered at Willmott House W6 9EU, London the company has been in the business for 30 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1996-02-14 33 Langham Road London Sw20 Limited is no longer carrying the name Chimneys Court.

The company has 2 directors, namely Terry W., Valerie L.. Of them, Terry W., Valerie L. have been with the company the longest, being appointed on 1 January 2015. At the moment 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.

33 Langham Road London Sw20 Limited Address / Contact

Office Address Willmott House
Office Address2 Blacks Road
Town London
Post code W6 9EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02938778
Date of Incorporation Tue, 14th Jun 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Terry W.

Position: Director

Appointed: 01 January 2015

Valerie L.

Position: Director

Appointed: 01 January 2015

Willmotts (ealing) Limited

Position: Corporate Secretary

Appointed: 14 August 2013

Valerie L.

Position: Secretary

Appointed: 21 November 2007

Resigned: 11 July 2013

Yee W.

Position: Director

Appointed: 21 November 2007

Resigned: 31 December 2014

Leslie W.

Position: Director

Appointed: 11 October 2005

Resigned: 25 July 2007

Centro Plc

Position: Corporate Secretary

Appointed: 28 April 2004

Resigned: 21 November 2007

William M.

Position: Director

Appointed: 10 February 2004

Resigned: 23 October 2006

Vincenzo M.

Position: Director

Appointed: 11 November 2002

Resigned: 13 May 2004

Roger W.

Position: Director

Appointed: 07 November 2002

Resigned: 31 December 2014

Robin M.

Position: Director

Appointed: 01 November 2001

Resigned: 10 April 2003

Elizabeth L.

Position: Director

Appointed: 03 August 2000

Resigned: 10 March 2002

Jeffrey D.

Position: Director

Appointed: 10 August 1999

Resigned: 01 November 2001

Roger W.

Position: Director

Appointed: 21 April 1998

Resigned: 02 October 2002

Ita V.

Position: Director

Appointed: 21 April 1998

Resigned: 14 January 1999

Elizabeth L.

Position: Director

Appointed: 30 September 1996

Resigned: 06 May 1998

Nicholas B.

Position: Director

Appointed: 30 September 1996

Resigned: 23 September 1998

Andrew M.

Position: Secretary

Appointed: 14 June 1994

Resigned: 01 April 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 1994

Resigned: 14 June 1994

Raymond H.

Position: Director

Appointed: 14 June 1994

Resigned: 21 April 1998

Raymond H.

Position: Secretary

Appointed: 14 June 1994

Resigned: 20 June 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 June 1994

Resigned: 14 June 1994

Company previous names

Chimneys Court February 14, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Current Assets27 70230 308  
Debtors4 4008 5081313
Net Assets Liabilities14 74216 7421414
Other Debtors 3 9161313
Property Plant Equipment1111
Other
Creditors12 96113 567  
Deferred Income3 0093 149  
Net Current Assets Liabilities14 74116 741  
Number Shares Issued Fully Paid14141414
Other Creditors5 7967 903  
Other Payables Accrued Expenses728728  
Par Value Share 1 1
Prepayments4 4004 592  
Property Plant Equipment Gross Cost1 11
Short-term Deposits Classified As Cash Equivalents23 30221 800  
Trade Creditors Trade Payables3 4281 787  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 15th, September 2023
Free Download (7 pages)

Company search

Advertisements