10 Christchurch Road N8 Limited LONDON


10 Christchurch Road N8 started in year 2007 as Private Limited Company with registration number 06107379. The 10 Christchurch Road N8 company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 28 Minchenden Crescent. Postal code: N14 7EL.

At present there are 3 directors in the the company, namely Andrew M., Samuel F. and Vivien F.. In addition one secretary - Vivien F. - is with the firm. As of 27 April 2024, there were 4 ex directors - Anna B., David E. and others listed below. There were no ex secretaries.

10 Christchurch Road N8 Limited Address / Contact

Office Address 28 Minchenden Crescent
Office Address2 Southgate
Town London
Post code N14 7EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06107379
Date of Incorporation Thu, 15th Feb 2007
Industry Residents property management
End of financial Year 29th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Andrew M.

Position: Director

Appointed: 18 February 2019

Samuel F.

Position: Director

Appointed: 10 October 2010

Vivien F.

Position: Secretary

Appointed: 25 March 2008

Vivien F.

Position: Director

Appointed: 15 February 2007

Anna B.

Position: Director

Appointed: 07 October 2013

Resigned: 08 November 2018

David E.

Position: Director

Appointed: 09 March 2012

Resigned: 01 October 2013

Gregory W.

Position: Director

Appointed: 30 November 2009

Resigned: 04 June 2010

Swift Incorporations Limited

Position: Corporate Director

Appointed: 15 February 2007

Resigned: 15 February 2007

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 15 February 2007

Resigned: 29 May 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 2007

Resigned: 15 February 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 February 2007

Resigned: 15 February 2007

Joshua M.

Position: Director

Appointed: 15 February 2007

Resigned: 30 November 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth37 72837 72837 72837 728     
Balance Sheet
Current Assets777777   
Tangible Fixed Assets38 14638 14638 14638 146     
Net Assets Liabilities    37 72837 72837 72837 72837 728
Reserves/Capital
Called Up Share Capital7777     
Shareholder Funds37 72837 72837 72837 728     
Other
Creditors Due Within One Year425425425425     
Net Assets Liability Excluding Pension Asset Liability37 72837 72837 72837 728     
Net Current Assets Liabilities-418-418-418-418418418-425-425-425
Number Shares Allotted 777     
Par Value Share 111     
Share Capital Allotted Called Up Paid7777     
Share Premium Account37 72137 72137 72137 721     
Tangible Fixed Assets Cost Or Valuation 38 14638 14638 146     
Called Up Share Capital Not Paid Not Expressed As Current Asset     7777
Creditors    425425425425425
Fixed Assets    38 14638 14638 14638 14638 146
Total Assets Less Current Liabilities    37 72837 72837 72837 72837 728

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on February 28, 2023
filed on: 15th, November 2023
Free Download (3 pages)

Company search

Advertisements