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

107 Tierney Road Residents Company 2001 Limited LONDON


Founded in 2001, 107 Tierney Road Residents Company 2001, classified under reg no. 04200634 is an active company. Currently registered at 41 Ashburnham Grove SE10 8UL, London the company has been in the business for twenty four years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 20th June 2001 107 Tierney Road Residents Company 2001 Limited is no longer carrying the name Mablaw 427.

The company has 4 directors, namely Samuel L., Mojgan M. and Stuart H. and others. Of them, Julie W. has been with the company the longest, being appointed on 6 April 2004 and Samuel L. has been with the company for the least time - from 5 December 2024. 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 - Annette S. who worked with the the company until 22 November 2024.

107 Tierney Road Residents Company 2001 Limited Address / Contact

Office Address 41 Ashburnham Grove
Town London
Post code SE10 8UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04200634
Date of Incorporation Tue, 17th Apr 2001
Industry Residents property management
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (559 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Samuel L.

Position: Director

Appointed: 05 December 2024

Mojgan M.

Position: Director

Appointed: 05 November 2010

Stuart H.

Position: Director

Appointed: 18 September 2007

Julie W.

Position: Director

Appointed: 06 April 2004

Matthew A.

Position: Director

Appointed: 01 March 2010

Resigned: 05 November 2010

Luciano T.

Position: Director

Appointed: 01 February 2006

Resigned: 18 September 2007

Sonya L.

Position: Director

Appointed: 13 March 2005

Resigned: 01 March 2010

Patricia G.

Position: Director

Appointed: 06 April 2004

Resigned: 27 January 2005

Annette S.

Position: Secretary

Appointed: 19 June 2003

Resigned: 22 November 2024

Georgia T.

Position: Director

Appointed: 19 March 2003

Resigned: 19 December 2005

Annette S.

Position: Director

Appointed: 19 March 2003

Resigned: 22 November 2024

Helen K.

Position: Director

Appointed: 11 November 2002

Resigned: 17 March 2004

Richard K.

Position: Director

Appointed: 11 November 2002

Resigned: 17 March 2004

Lisa M.

Position: Director

Appointed: 24 May 2001

Resigned: 11 November 2002

Michaela N.

Position: Director

Appointed: 24 May 2001

Resigned: 28 January 2003

Mablaw Nominees Limited

Position: Corporate Director

Appointed: 17 April 2001

Resigned: 24 May 2001

Mablaw Corporate Services Limited

Position: Corporate Director

Appointed: 17 April 2001

Resigned: 24 May 2001

Mablaw Corporate Services Limited

Position: Corporate Secretary

Appointed: 17 April 2001

Resigned: 18 June 2003

Company previous names

Mablaw 427 June 20, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 6th, January 2025
Free Download (4 pages)

Company search

Advertisements