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

104/106 Vaughan Road Limited HARROW


Founded in 1984, 104/106 Vaughan Road, classified under reg no. 01824381 is an active company. Currently registered at 104 Vaughan Road HA1 4ED, Harrow the company has been in the business for fourty years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 4 directors in the the company, namely Munirhasan M., Chandra R. and Roy G. and others. In addition one secretary - Munirhasan M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

104/106 Vaughan Road Limited Address / Contact

Office Address 104 Vaughan Road
Town Harrow
Post code HA1 4ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01824381
Date of Incorporation Wed, 13th Jun 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Munirhasan M.

Position: Secretary

Appointed: 23 July 2014

Munirhasan M.

Position: Director

Appointed: 01 January 2009

Chandra R.

Position: Director

Appointed: 01 January 2009

Roy G.

Position: Director

Appointed: 17 August 1998

Rosaline-Ann B.

Position: Director

Appointed: 31 December 1990

Barbara F.

Position: Director

Resigned: 26 April 2021

Carlene A.

Position: Director

Resigned: 11 October 2016

Abdul-Abbas A.

Position: Director

Appointed: 01 January 2009

Resigned: 16 September 2014

Erik W.

Position: Secretary

Appointed: 05 April 2001

Resigned: 23 July 2014

David M.

Position: Director

Appointed: 31 December 1990

Resigned: 01 January 2003

Glenn M.

Position: Director

Appointed: 31 December 1990

Resigned: 29 September 2013

Pamil S.

Position: Director

Appointed: 31 December 1990

Resigned: 17 August 1998

Erik W.

Position: Director

Appointed: 31 December 1990

Resigned: 23 July 2014

Richard H.

Position: Director

Appointed: 31 December 1990

Resigned: 01 January 2003

Neal M.

Position: Director

Appointed: 31 December 1990

Resigned: 03 January 1998

Paul D.

Position: Secretary

Appointed: 21 March 1988

Resigned: 15 January 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets6 3492 9363 8554 750
Net Assets Liabilities5 4552 9363 5254 202
Other
Creditors894300330548
Net Current Assets Liabilities5 4552 9363 5254 202
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 300  
Total Assets Less Current Liabilities5 4552 9363 5254 202

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 22nd, August 2023
Free Download (3 pages)

Company search

Advertisements