You are here: bizstats.co.uk > a-z index > 1 list > 10 list

104 Fentiman Road Limited LONDON


104 Fentiman Road started in year 2006 as Private Limited Company with registration number 05698444. The 104 Fentiman Road company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 104 Fentiman Road. Postal code: SW8 1QA.

The company has 4 directors, namely Andrew M., Michael T. and Natalia K. and others. Of them, Sarah P. has been with the company the longest, being appointed on 15 March 2009 and Andrew M. and Michael T. have been with the company for the least time - from 22 November 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jane T. who worked with the the company until 7 February 2014.

104 Fentiman Road Limited Address / Contact

Office Address 104 Fentiman Road
Town London
Post code SW8 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05698444
Date of Incorporation Mon, 6th Feb 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Andrew M.

Position: Director

Appointed: 22 November 2017

Michael T.

Position: Director

Appointed: 22 November 2017

Natalia K.

Position: Director

Appointed: 23 November 2016

Sarah P.

Position: Director

Appointed: 15 March 2009

Kdg Property Limited

Position: Corporate Secretary

Appointed: 01 August 2015

Resigned: 30 September 2017

Kdg Property Shadow Directors Limited

Position: Corporate Director

Appointed: 01 August 2015

Resigned: 13 June 2016

Anthony D.

Position: Director

Appointed: 03 December 2012

Resigned: 21 July 2023

Anthony D.

Position: Director

Appointed: 24 February 2011

Resigned: 20 August 2015

Jane T.

Position: Director

Appointed: 06 February 2006

Resigned: 11 July 2017

Jane T.

Position: Director

Appointed: 06 February 2006

Resigned: 31 December 2009

Jane T.

Position: Secretary

Appointed: 06 February 2006

Resigned: 07 February 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 2006

Resigned: 06 February 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth36 49139 359          
Balance Sheet
Cash Bank In Hand3955          
Current Assets7653 6336 9879 4927 8129 2607 0345 9256 62610 88520 11112 147
Debtors7263 578          
Tangible Fixed Assets41 50041 500          
Reserves/Capital
Called Up Share Capital66          
Profit Loss Account Reserve-5 009-2 141          
Shareholder Funds36 49139 359          
Other
Average Number Employees During Period     35 5555
Capital Reserves 39 35942 47339 359        
Creditors   11 63310 93511 82814 39914 39914 40017 57424 23113 733
Creditors Due Within One Year5 7745 7749 12811 633        
Fixed Assets 41 50041 50041 50041 50041 50041 50041 50041 50041 50041 50041 500
Net Current Assets Liabilities-5 009-2 141973-2 141-3 123-2 568-7 365-8 474-7 774-6 689-4 120-1 586
Number Shares Allotted 6          
Par Value Share 1          
Share Capital Allotted Called Up Paid66          
Share Premium Account41 49441 494          
Tangible Fixed Assets Cost Or Valuation41 500           
Total Assets Less Current Liabilities36 49139 35942 47339 35938 37738 93234 13533 02633 72634 81137 38039 914

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (6 pages)

Company search

Advertisements