100 Balham Park Road Ltd


Founded in 1997, 100 Balham Park Road, classified under reg no. 03338062 is an active company. Currently registered at 100 Balham Park Road SW12 8EA, the company has been in the business for twenty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely Emma S., Kathryn Z. and Thierry P. and others. Of them, Patricia S. has been with the company the longest, being appointed on 27 January 1999 and Emma S. has been with the company for the least time - from 1 April 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John T. who worked with the the firm until 1 March 2008.

100 Balham Park Road Ltd Address / Contact

Office Address 100 Balham Park Road
Office Address2 London
Town
Post code SW12 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03338062
Date of Incorporation Fri, 21st Mar 1997
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Emma S.

Position: Director

Appointed: 01 April 2019

Kathryn Z.

Position: Director

Appointed: 03 August 2016

Thierry P.

Position: Director

Appointed: 30 May 2014

Mary-Theresa F.

Position: Director

Appointed: 01 November 2002

Patricia S.

Position: Director

Appointed: 27 January 1999

Rebecca M.

Position: Director

Appointed: 01 February 2016

Resigned: 01 April 2019

Mark H.

Position: Director

Appointed: 27 January 2016

Resigned: 31 January 2016

Robert T.

Position: Director

Appointed: 29 February 2008

Resigned: 03 August 2016

Matthew C.

Position: Director

Appointed: 01 November 2006

Resigned: 30 May 2014

Michele H.

Position: Director

Appointed: 06 January 2000

Resigned: 31 October 2002

Charlotte C.

Position: Director

Appointed: 15 September 1999

Resigned: 31 October 2006

Richard M.

Position: Director

Appointed: 21 March 1997

Resigned: 04 September 1999

Michelle P.

Position: Director

Appointed: 21 March 1997

Resigned: 07 August 2014

Clare S.

Position: Director

Appointed: 21 March 1997

Resigned: 27 January 1999

Steven T.

Position: Director

Appointed: 21 March 1997

Resigned: 05 January 2000

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 1997

Resigned: 21 March 1997

John T.

Position: Secretary

Appointed: 21 March 1997

Resigned: 01 March 2008

John T.

Position: Director

Appointed: 21 March 1997

Resigned: 01 January 2009

First Directors Limited

Position: Corporate Nominee Director

Appointed: 21 March 1997

Resigned: 21 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth59 1703 7303 1033 371      
Balance Sheet
Current Assets6 3067 0322 2121 5851 8531 3071 3881 8651 1492 2795 644
Net Assets Liabilities    3 3712 8652 9263 3902 4614 2177 522
Cash Bank In Hand 5 6321 8921 585       
Debtors 1 400320        
Net Assets Liabilities Including Pension Asset Liability553 7303 1033 371      
Tangible Fixed Assets 2 1382 1382 1382 138      
Reserves/Capital
Called Up Share Capital 5555      
Profit Loss Account Reserve 9 1653 7253 0983 366      
Shareholder Funds59 1703 7303 1033 371      
Other
Average Number Employees During Period      11111
Creditors    620580600613826200260
Fixed Assets2 1382 1382 1382 1382 1382 1382 1382 1382 1382 1382 138
Net Current Assets Liabilities-2 1337 0321 5929651 2337277881 2523232 0795 384
Total Assets Less Current Liabilities59 1703 7303 1033 3712 8652 9263 3902 4614 2177 522
Creditors Due Within One Year8 4399 165620620620      
Number Shares Allotted   5       
Par Value Share   1       
Share Capital Allotted Called Up Paid  55       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, November 2023
Free Download (3 pages)

Company search

Advertisements