One North Road Limited WHETSTONE


Founded in 1990, One North Road, classified under reg no. 02548003 is an active company. Currently registered at Kallis & Partners N20 0RA, Whetstone the company has been in the business for 34 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 6 directors, namely Lara C., Andrew L. and Jon D. and others. Of them, Andrea C. has been with the company the longest, being appointed on 12 October 1991 and Lara C. and Andrew L. and Jon D. have been with the company for the least time - from 19 November 2021. At present 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.

One North Road Limited Address / Contact

Office Address Kallis & Partners
Office Address2 1148 High Road
Town Whetstone
Post code N20 0RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02548003
Date of Incorporation Fri, 12th Oct 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Lara C.

Position: Director

Appointed: 19 November 2021

Andrew L.

Position: Director

Appointed: 19 November 2021

Jon D.

Position: Director

Appointed: 19 November 2021

Evelyn H.

Position: Director

Appointed: 15 November 2000

Morakinyo A.

Position: Director

Appointed: 06 October 2000

Andrea C.

Position: Director

Appointed: 12 October 1991

Jean H.

Position: Director

Appointed: 24 November 2009

Resigned: 19 November 2021

Christopher G.

Position: Director

Appointed: 08 November 2006

Resigned: 19 November 2021

Simon C.

Position: Director

Appointed: 03 September 2002

Resigned: 24 November 2009

Stephen S.

Position: Director

Appointed: 27 November 2000

Resigned: 19 November 2021

Ann M.

Position: Director

Appointed: 18 June 2000

Resigned: 08 November 2006

Malcolm P.

Position: Secretary

Appointed: 06 January 2000

Resigned: 06 November 2000

Patrick S.

Position: Director

Appointed: 19 April 1998

Resigned: 06 October 2000

Malcolm P.

Position: Director

Appointed: 19 April 1998

Resigned: 06 November 2000

Mark C.

Position: Director

Appointed: 19 April 1998

Resigned: 03 September 2002

Geoffrey W.

Position: Director

Appointed: 19 April 1998

Resigned: 18 June 2000

Natasha C.

Position: Secretary

Appointed: 25 March 1998

Resigned: 06 January 2000

Maurice C.

Position: Director

Appointed: 12 October 1991

Resigned: 25 March 1998

Henry C.

Position: Secretary

Appointed: 12 October 1991

Resigned: 25 March 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets9 0265 880
Other
Average Number Employees During Period66
Creditors8 92611 310
Fixed Assets7 0287 028
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 530

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 2nd, January 2024
Free Download (4 pages)

Company search

Advertisements