You are here: bizstats.co.uk > a-z index > 7 list > 74 list

74-77 Chalk Farm Road (flats) Limited LONDON


74-77 Chalk Farm Road (flats) started in year 2002 as Private Limited Company with registration number 04354393. The 74-77 Chalk Farm Road (flats) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 349 Royal College Street. Postal code: NW1 9QS.

The firm has 2 directors, namely Atif S., Sejal P.. Of them, Atif S., Sejal P. have been with the company the longest, being appointed on 2 March 2023. Currently 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.

74-77 Chalk Farm Road (flats) Limited Address / Contact

Office Address 349 Royal College Street
Town London
Post code NW1 9QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04354393
Date of Incorporation Wed, 16th Jan 2002
Industry Residents property management
End of financial Year 24th December
Company age 22 years old
Account next due date Tue, 24th Sep 2024 (133 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Ringley Limited

Position: Corporate Secretary

Appointed: 03 April 2023

Atif S.

Position: Director

Appointed: 02 March 2023

Sejal P.

Position: Director

Appointed: 02 March 2023

Roger D.

Position: Director

Appointed: 06 December 2019

Resigned: 01 February 2023

Benjamin M.

Position: Director

Appointed: 21 May 2013

Resigned: 13 April 2019

Elliot G.

Position: Director

Appointed: 10 January 2011

Resigned: 01 February 2023

William S.

Position: Secretary

Appointed: 23 November 2006

Resigned: 03 December 2010

William S.

Position: Director

Appointed: 25 September 2006

Resigned: 03 December 2010

Robert E.

Position: Director

Appointed: 19 December 2005

Resigned: 01 August 2017

Chantelle J.

Position: Secretary

Appointed: 19 December 2005

Resigned: 01 June 2006

Benjamin M.

Position: Secretary

Appointed: 14 February 2005

Resigned: 19 December 2005

Benjamin M.

Position: Director

Appointed: 01 November 2004

Resigned: 25 September 2006

Danielle C.

Position: Secretary

Appointed: 01 November 2004

Resigned: 14 February 2005

Andrew L.

Position: Director

Appointed: 01 November 2004

Resigned: 19 December 2005

Paul T.

Position: Director

Appointed: 24 September 2004

Resigned: 17 February 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 2002

Resigned: 16 January 2002

John S.

Position: Secretary

Appointed: 16 January 2002

Resigned: 17 December 2004

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 16 January 2002

Resigned: 16 January 2002

Combined Nominees Limited

Position: Nominee Director

Appointed: 16 January 2002

Resigned: 16 January 2002

James S.

Position: Director

Appointed: 16 January 2002

Resigned: 30 September 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Balance Sheet
Current Assets212121212121
Net Assets Liabilities212121   
Other
Net Current Assets Liabilities212121212121
Total Assets Less Current Liabilities212121212121

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/12/24
filed on: 18th, September 2023
Free Download (6 pages)

Company search