11 St. Germans Road Limited LONDON


Founded in 2005, 11 St. Germans Road, classified under reg no. 05423104 is an active company. Currently registered at 35 Wood Vale SE23 3DS, London the company has been in the business for twenty years. Its financial year was closed on Tue, 25th Mar and its latest financial statement was filed on 2023-03-25.

At the moment there are 5 directors in the the company, namely Manojkumar P., Aranya R. and Franziska V. and others. In addition one secretary - Stephen S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jessie L. who worked with the the company until 31 January 2007.

11 St. Germans Road Limited Address / Contact

Office Address 35 Wood Vale
Town London
Post code SE23 3DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05423104
Date of Incorporation Wed, 13th Apr 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 25th March
Company age 20 years old
Account next due date Wed, 25th Dec 2024 (317 days after)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Manojkumar P.

Position: Director

Appointed: 20 March 2020

Aranya R.

Position: Director

Appointed: 25 July 2017

Franziska V.

Position: Director

Appointed: 16 September 2011

Andrew H.

Position: Director

Appointed: 27 April 2007

Stephen S.

Position: Secretary

Appointed: 31 January 2007

Abigail M.

Position: Director

Appointed: 13 April 2005

Ian S.

Position: Director

Appointed: 08 February 2008

Resigned: 25 July 2017

Holden F.

Position: Director

Appointed: 31 January 2007

Resigned: 20 March 2020

Jeanette A.

Position: Director

Appointed: 13 April 2005

Resigned: 31 January 2007

Sandra C.

Position: Director

Appointed: 13 April 2005

Resigned: 16 September 2011

Elizabeth W.

Position: Director

Appointed: 13 April 2005

Resigned: 31 January 2007

Jessie L.

Position: Secretary

Appointed: 13 April 2005

Resigned: 31 January 2007

Jessie L.

Position: Director

Appointed: 13 April 2005

Resigned: 08 February 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-252024-03-25
Net Worth5 6325 632       
Balance Sheet
Current Assets4 2616 3578 64710 68411 91613 50815 65815 87215 495
Net Assets Liabilities 5 6325 6325 6325 6325 6325 6325 6325 632
Cash Bank In Hand1 2771 896       
Debtors2 9844 461       
Net Assets Liabilities Including Pension Asset Liability5 6325 632       
Tangible Fixed Assets5 6255 625       
Reserves/Capital
Shareholder Funds5 6325 632       
Other
Creditors 6 3508 64010 67711 90913 50115 65115 86515 488
Fixed Assets5 6255 6255 6255 6255 6255 6255 6255 6255 625
Net Current Assets Liabilities777777777
Total Assets Less Current Liabilities5 6325 6325 6325 6325 6325 6325 6325 6325 632
Creditors Due Within One Year4 2546 350       
Tangible Fixed Assets Cost Or Valuation5 6255 625       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2024-03-25
filed on: 4th, November 2024
Free Download (3 pages)

Company search