38 Scarsdale Villas Limited LONDON


Founded in 1996, 38 Scarsdale Villas, classified under reg no. 03249326 is an active company. Currently registered at 38 Scarsdale Villas W8 6PP, London the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1997-05-09 38 Scarsdale Villas Limited is no longer carrying the name Templeco 311.

At the moment there are 4 directors in the the company, namely Guy P., Andrew W. and Oleg B. and others. In addition one secretary - Guy P. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jon B. who worked with the the company until 3 October 2013.

38 Scarsdale Villas Limited Address / Contact

Office Address 38 Scarsdale Villas
Office Address2 Flat A
Town London
Post code W8 6PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03249326
Date of Incorporation Fri, 13th Sep 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Guy P.

Position: Director

Appointed: 10 June 2014

Guy P.

Position: Secretary

Appointed: 02 October 2013

Andrew W.

Position: Director

Appointed: 20 September 2007

Oleg B.

Position: Director

Appointed: 01 July 2003

Clive W.

Position: Director

Appointed: 21 March 2001

Simon E.

Position: Director

Appointed: 06 October 2008

Resigned: 10 July 2012

Jon B.

Position: Secretary

Appointed: 01 January 2007

Resigned: 03 October 2013

Jon B.

Position: Director

Appointed: 27 March 2006

Resigned: 27 September 2013

Miranda P.

Position: Director

Appointed: 01 November 2000

Resigned: 05 September 2007

Nicholas H.

Position: Director

Appointed: 25 October 2000

Resigned: 07 February 2003

Andrew W.

Position: Director

Appointed: 25 October 2000

Resigned: 27 March 2006

Stefano Z.

Position: Director

Appointed: 07 April 1997

Resigned: 08 March 2000

William E.

Position: Director

Appointed: 07 April 1997

Resigned: 06 September 1999

Graham F.

Position: Director

Appointed: 07 April 1997

Resigned: 01 November 2000

Susan G.

Position: Director

Appointed: 07 April 1997

Resigned: 31 March 2000

Darren M.

Position: Director

Appointed: 07 April 1997

Resigned: 13 March 2000

Eden Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 1997

Resigned: 01 January 2007

Temple Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 1996

Resigned: 01 December 1997

Temple Direct Limited

Position: Corporate Nominee Director

Appointed: 13 September 1996

Resigned: 07 April 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Guy P. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Andrew W. This PSC has significiant influence or control over the company,. Then there is Clive W., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Guy P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Clive W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Templeco 311 May 9, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth15 2678133 31115 906      
Balance Sheet
Current Assets6 6203 6578 0916 9438 8568 0208 0704 1825 4276 033
Net Assets Liabilities   3 9244 1695516 58916 98316 983
Net Assets Liabilities Including Pension Asset Liability15 26781316 51915 906      
Reserves/Capital
Shareholder Funds15 2678133 31115 906      
Other
Average Number Employees During Period        44
Creditors   4 1674 6874 6874 0762 7543 4363 436
Fixed Assets12 59512 59512 59512 59512 59512 59512 59512 59512 59512 595
Net Current Assets Liabilities2 6728133 9243 3113 8474 1693 9943 9944 3884 388
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 3673 632 1 4581 3941 6551 6552 0471 791
Provisions For Liabilities Balance Sheet Subtotal     3 8423 989   
Total Assets Less Current Liabilities15 26713 40815 90615 90616 76416 44215 67815 67817 27416 983
Creditors Due After One Year 12 59512 595       
Creditors Due Within One Year3 9484 2114 1673 632      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 31st, August 2023
Free Download (3 pages)

Company search

Advertisements