11 St. Ann's Crescent Limited LONDON


11 St. Ann's Crescent started in year 1997 as Private Limited Company with registration number 03387660. The 11 St. Ann's Crescent company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 11c St. Ann's Crescent. Postal code: SW18 2ND.

The firm has 3 directors, namely Georgina H., Caroline F. and Rebecca F.. Of them, Rebecca F. has been with the company the longest, being appointed on 1 April 2020 and Georgina H. has been with the company for the least time - from 20 September 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

11 St. Ann's Crescent Limited Address / Contact

Office Address 11c St. Ann's Crescent
Town London
Post code SW18 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 03387660
Date of Incorporation Tue, 17th Jun 1997
Industry Residents property management
End of financial Year 30th June
Company age 27 years old
Account next due date Mon, 31st Mar 2025 (337 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Georgina H.

Position: Director

Appointed: 20 September 2022

Caroline F.

Position: Director

Appointed: 29 June 2021

Rebecca F.

Position: Director

Appointed: 01 April 2020

Philippa K.

Position: Director

Appointed: 01 April 2020

Resigned: 29 June 2021

Geoffrey E.

Position: Secretary

Appointed: 23 August 2016

Resigned: 17 August 2017

Eleanor M.

Position: Secretary

Appointed: 22 December 2015

Resigned: 23 August 2016

Miglena A.

Position: Director

Appointed: 31 December 2013

Resigned: 01 April 2020

Aleksandar A.

Position: Director

Appointed: 31 December 2013

Resigned: 01 April 2020

Geoffrey E.

Position: Director

Appointed: 31 December 2013

Resigned: 17 August 2017

Eleanor S.

Position: Director

Appointed: 18 July 2008

Resigned: 05 September 2018

Peter H.

Position: Director

Appointed: 26 February 2003

Resigned: 18 July 2008

Anna B.

Position: Director

Appointed: 26 February 2003

Resigned: 18 July 2008

Andrew W.

Position: Director

Appointed: 17 June 1997

Resigned: 12 February 2003

Terence S.

Position: Director

Appointed: 17 June 1997

Resigned: 31 December 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1997

Resigned: 17 June 1997

Catherine M.

Position: Secretary

Appointed: 17 June 1997

Resigned: 20 October 2010

Catherine M.

Position: Director

Appointed: 17 June 1997

Resigned: 20 October 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth3333      
Balance Sheet
Current Assets201201201201201201201333
Net Assets Liabilities   3333333
Cash Bank In Hand333       
Debtors198198198       
Net Assets Liabilities Including Pension Asset Liability3333      
Reserves/Capital
Called Up Share Capital333       
Shareholder Funds3333      
Other
Creditors   198198198198   
Net Current Assets Liabilities3333333333
Total Assets Less Current Liabilities3333333333
Creditors Due Within One Year198198198198      
Number Shares Allotted 33       
Par Value Share 11       
Share Capital Allotted Called Up Paid333       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/06/30
filed on: 12th, September 2023
Free Download (3 pages)

Company search