You are here: bizstats.co.uk > a-z index > 1 list > 11 list

114 Bridgeman Road, Residents Association Limited


114 Bridgeman Road, Residents Association started in year 1996 as Private Limited Company with registration number 03227690. The 114 Bridgeman Road, Residents Association company has been functioning successfully for 29 years now and its status is active. The firm's office is based in at 37 Warren Street. Postal code: W1T 6AD.

At present there are 3 directors in the the firm, namely Roger T., Christopher M. and Moshe F.. In addition one secretary - Roger T. - is with the company. At present 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.

114 Bridgeman Road, Residents Association Limited Address / Contact

Office Address 37 Warren Street
Office Address2 London
Town
Post code W1T 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03227690
Date of Incorporation Mon, 22nd Jul 1996
Industry Residents property management
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (439 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Roger T.

Position: Secretary

Appointed: 09 October 2020

Roger T.

Position: Director

Appointed: 01 November 2018

Christopher M.

Position: Director

Appointed: 01 October 2014

Moshe F.

Position: Director

Appointed: 01 October 2014

Thomas W.

Position: Secretary

Appointed: 20 August 2006

Resigned: 01 October 2014

Guy L.

Position: Secretary

Appointed: 22 January 2003

Resigned: 09 October 2020

Thomas W.

Position: Secretary

Appointed: 30 November 2001

Resigned: 22 January 2003

Anthony G.

Position: Director

Appointed: 30 November 2001

Resigned: 21 April 2006

Adam B.

Position: Secretary

Appointed: 01 September 1998

Resigned: 28 October 1999

Anthony G.

Position: Director

Appointed: 22 July 1996

Resigned: 01 September 1998

Harben Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 July 1996

Resigned: 22 July 1996

Guy L.

Position: Director

Appointed: 22 July 1996

Resigned: 09 October 2020

Adam B.

Position: Director

Appointed: 22 July 1996

Resigned: 21 June 2002

Harben Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1996

Resigned: 22 July 1996

Anthony G.

Position: Secretary

Appointed: 22 July 1996

Resigned: 01 September 1998

Sara W.

Position: Director

Appointed: 22 July 1996

Resigned: 01 October 2014

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Theothosia K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Christopher M. This PSC owns 25-50% shares and has 25-50% voting rights.

Theothosia K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Balance Sheet
Cash Bank On Hand555555555
Other
Average Number Employees During Period   443333
Net Current Assets Liabilities 55555555
Number Shares Issued Fully Paid 55    55
Par Value Share 11     1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Mon, 31st Jul 2023
filed on: 4th, December 2023
Free Download (9 pages)

Company search

Advertisements