You are here: bizstats.co.uk > a-z index > S list > ST list

St. Stephens Close (residents Association) Limited LONDON


St. Stephens Close (residents Association) started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03197726. The St. Stephens Close (residents Association) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at Kfh House. Postal code: SW19 7QA.

The company has 5 directors, namely Ajay M., Rasitha L. and Nabil H. and others. Of them, Asiya A. has been with the company the longest, being appointed on 9 September 2019 and Ajay M. has been with the company for the least time - from 26 October 2023. 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 - Louise H. who worked with the the company until 9 March 2009.

St. Stephens Close (residents Association) Limited Address / Contact

Office Address Kfh House
Office Address2 5 Compton Road
Town London
Post code SW19 7QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03197726
Date of Incorporation Mon, 13th May 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Ajay M.

Position: Director

Appointed: 26 October 2023

Rasitha L.

Position: Director

Appointed: 17 January 2023

Nabil H.

Position: Director

Appointed: 07 July 2022

Stella J.

Position: Director

Appointed: 18 November 2019

Asiya A.

Position: Director

Appointed: 09 September 2019

Sunny S.

Position: Director

Appointed: 18 November 2019

Resigned: 17 January 2023

Peter L.

Position: Director

Appointed: 14 November 2016

Resigned: 19 April 2017

Joseph N.

Position: Director

Appointed: 11 November 2013

Resigned: 12 May 2015

Rachel B.

Position: Director

Appointed: 20 June 2012

Resigned: 16 June 2022

Murad E.

Position: Director

Appointed: 20 June 2012

Resigned: 12 January 2018

Rendall & Rittner Limited

Position: Corporate Secretary

Appointed: 09 March 2009

Resigned: 30 September 2023

Derek A.

Position: Director

Appointed: 16 September 2007

Resigned: 07 January 2019

Willem V.

Position: Director

Appointed: 01 February 2007

Resigned: 16 April 2012

Jacobus R.

Position: Director

Appointed: 11 January 2006

Resigned: 09 March 2006

Manuela K.

Position: Director

Appointed: 10 February 2005

Resigned: 17 January 2023

Robert N.

Position: Director

Appointed: 08 May 2002

Resigned: 01 October 2007

Geraldine G.

Position: Director

Appointed: 15 January 2002

Resigned: 13 June 2013

James G.

Position: Director

Appointed: 21 December 1999

Resigned: 05 October 2001

John P.

Position: Director

Appointed: 08 January 1998

Resigned: 06 December 2005

Hung O.

Position: Director

Appointed: 08 January 1998

Resigned: 01 March 2002

Kim F.

Position: Director

Appointed: 15 July 1996

Resigned: 08 January 1998

Eirini L.

Position: Director

Appointed: 10 July 1996

Resigned: 01 January 2000

Patrick E.

Position: Director

Appointed: 10 July 1996

Resigned: 07 June 2011

Dimitri L.

Position: Director

Appointed: 10 July 1996

Resigned: 08 May 2002

Louise H.

Position: Secretary

Appointed: 28 June 1996

Resigned: 09 March 2009

Louise H.

Position: Director

Appointed: 28 June 1996

Resigned: 12 July 2012

Jacobus R.

Position: Director

Appointed: 28 June 1996

Resigned: 14 May 1999

Daniel D.

Position: Nominee Director

Appointed: 13 May 1996

Resigned: 13 May 1996

David L.

Position: Director

Appointed: 13 May 1996

Resigned: 10 July 1996

Rochman Landau Secretarial Limited

Position: Corporate Director

Appointed: 13 May 1996

Resigned: 10 July 1996

Rochman Landau Secretarial Limited

Position: Corporate Secretary

Appointed: 13 May 1996

Resigned: 10 July 1996

Betty D.

Position: Nominee Director

Appointed: 13 May 1996

Resigned: 13 May 1996

Daniel D.

Position: Nominee Secretary

Appointed: 13 May 1996

Resigned: 13 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand37 649189 724179 186200 803214 997
Current Assets215 715193 407179 400200 883215 208
Debtors178 0663 68321480211
Other Debtors175 01019321480211
Other
Accrued Liabilities Deferred Income5 4785 3354201 340420
Creditors220 736186 511177 204194 954194 612
Net Current Assets Liabilities-5 0216 8962 1965 92920 596
Other Creditors213 258181 176175 980192 588193 123
Trade Creditors Trade Payables2 000 8041 0261 069
Trade Debtors Trade Receivables3 0563 490   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 2nd, October 2023
Free Download (8 pages)

Company search