On My Side FOREST ROW


On My Side started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07660502. The On My Side company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Forest Row at 16 Colchester Vale. Postal code: RH18 5HJ.

The firm has 7 directors, namely Jane C., Johannes G. and Ivor R. and others. Of them, Alistair B. has been with the company the longest, being appointed on 7 June 2011 and Jane C. has been with the company for the least time - from 19 January 2024. As of 29 May 2024, there were 9 ex directors - Susan R., Karen M. and others listed below. There were no ex secretaries.

On My Side Address / Contact

Office Address 16 Colchester Vale
Town Forest Row
Post code RH18 5HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07660502
Date of Incorporation Tue, 7th Jun 2011
Industry Other accommodation
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Jane C.

Position: Director

Appointed: 19 January 2024

Johannes G.

Position: Director

Appointed: 07 December 2023

Ivor R.

Position: Director

Appointed: 18 February 2022

Nicola L.

Position: Director

Appointed: 24 June 2020

David C.

Position: Director

Appointed: 24 June 2020

Nicholas B.

Position: Director

Appointed: 24 June 2020

Alistair B.

Position: Director

Appointed: 07 June 2011

Susan R.

Position: Director

Appointed: 13 October 2019

Resigned: 04 April 2020

Karen M.

Position: Director

Appointed: 13 October 2019

Resigned: 25 February 2020

Colin W.

Position: Director

Appointed: 09 October 2019

Resigned: 25 June 2020

Michael B.

Position: Director

Appointed: 15 December 2017

Resigned: 09 October 2019

Simon B.

Position: Director

Appointed: 17 March 2017

Resigned: 21 September 2017

Paulamaria B.

Position: Director

Appointed: 17 March 2017

Resigned: 21 September 2017

Tara B.

Position: Director

Appointed: 05 February 2017

Resigned: 13 December 2017

Sharon B.

Position: Director

Appointed: 05 February 2017

Resigned: 13 December 2017

Margaret B.

Position: Director

Appointed: 07 June 2011

Resigned: 24 January 2024

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Alistair B. This PSC has significiant influence or control over the company,. The second one in the PSC register is Margaret B. This PSC has significiant influence or control over the company,.

Alistair B.

Notified on 3 July 2016
Nature of control: significiant influence or control

Margaret B.

Notified on 3 July 2016
Ceased on 24 January 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302018-06-302019-06-30
Net Worth-864-990  
Balance Sheet
Cash Bank On Hand  2 42663 003
Current Assets1052792 426122 683
Debtors   59 680
Net Assets Liabilities  -28 46587 645
Other Debtors   45 545
Property Plant Equipment  698 752722 817
Cash Bank In Hand105279  
Net Assets Liabilities Including Pension Asset Liability-864-990  
Reserves/Capital
Profit Loss Account Reserve-864-990  
Shareholder Funds-864-990  
Other
Accrued Liabilities Deferred Income  1 2004 329
Accumulated Depreciation Impairment Property Plant Equipment   1 272
Creditors  724 904731 971
Finance Lease Liabilities Present Value Total   13 317
Increase From Depreciation Charge For Year Property Plant Equipment   1 272
Net Current Assets Liabilities-864-990-2 31396 799
Other Creditors  6398 770
Other Remaining Borrowings  724 904718 654
Other Taxation Social Security Payable   5 769
Property Plant Equipment Gross Cost  698 752724 089
Total Additions Including From Business Combinations Property Plant Equipment   25 337
Total Assets Less Current Liabilities-864-990696 439819 616
Trade Creditors Trade Payables  2 9003 616
Trade Debtors Trade Receivables   14 135
Creditors Due Within One Year9691 269  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2024/01/24
filed on: 24th, January 2024
Free Download (1 page)

Company search