44 Woodstock Road Residents Association Limited LONDON


Founded in 1981, 44 Woodstock Road Residents Association, classified under reg no. 01599324 is an active company. Currently registered at 44 Woodstock Road W4 1UF, London the company has been in the business for fourty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Amelia W., Jenny D. and Almas J.. In addition one secretary - Jenny D. - is with the company. At the moment 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.

44 Woodstock Road Residents Association Limited Address / Contact

Office Address 44 Woodstock Road
Office Address2 Chiswick
Town London
Post code W4 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01599324
Date of Incorporation Mon, 23rd Nov 1981
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Jenny D.

Position: Secretary

Appointed: 05 February 2024

Amelia W.

Position: Director

Appointed: 26 October 2020

Jenny D.

Position: Director

Appointed: 01 November 2014

Almas J.

Position: Director

Appointed: 01 July 2004

Karin G.

Position: Secretary

Resigned: 08 December 1997

Christine W.

Position: Director

Appointed: 08 January 2007

Resigned: 13 February 2019

Emma E.

Position: Secretary

Appointed: 09 October 2006

Resigned: 20 November 2023

Emma E.

Position: Director

Appointed: 09 October 2006

Resigned: 20 November 2023

Genevieve E.

Position: Secretary

Appointed: 07 October 2001

Resigned: 09 October 2006

Peter H.

Position: Secretary

Appointed: 08 December 1997

Resigned: 07 October 2001

Peter H.

Position: Director

Appointed: 08 December 1997

Resigned: 18 June 1998

Karin G.

Position: Director

Appointed: 22 December 1991

Resigned: 20 July 2001

Christine W.

Position: Director

Appointed: 22 December 1991

Resigned: 01 July 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Jenny D. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Emma E. This PSC has significiant influence or control over the company,.

Jenny D.

Notified on 5 February 2024
Nature of control: significiant influence or control

Emma E.

Notified on 1 November 2016
Ceased on 20 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 3375 301       
Balance Sheet
Cash Bank In Hand1 0852 033       
Cash Bank On Hand 2 0331 5151 6473542 8379 4879 5229 444
Current Assets4 9826 5597 2027 3637 41211 24725 20313 33214 762
Debtors3 8974 5265 6875 7167 0588 41015 7163 8105 318
Other Debtors 476489531542310327464572
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve4 3325 296       
Shareholder Funds4 3375 301       
Other
Amount Specific Advance Or Credit Directors3003003003003009009001 4442 644
Amount Specific Advance Or Credit Made In Period Directors  600 131600900 1 200
Amount Specific Advance Or Credit Repaid In Period Directors  52613 1 403 900 
Creditors 1 2581 2191 2196192 2609332 3176 590
Creditors Due Within One Year6451 258       
Net Current Assets Liabilities4 3375 3015 9836 1446 7938 98724 27011 0158 172
Number Shares Allotted 5       
Other Creditors 5084694694695757317583 709
Par Value Share 1       
Profit Loss  682161649 15 283-13 255-2 843
Share Capital Allotted Called Up Paid55       
Total Assets Less Current Liabilities4 3375 3015 9836 1446 7938 98724 27011 0158 172
Trade Creditors Trade Payables 7507507501501 6852021 5592 881
Trade Debtors Trade Receivables 4 0505 1985 1856 5168 10015 3893 3464 746
Advances Credits Directors300300       
Advances Credits Made In Period Directors300        
Advances Credits Repaid In Period Directors1 800        

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Officers Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 19th, April 2023
Free Download (8 pages)

Company search

Advertisements