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

114 Roman Way Limited LONDON


Founded in 1998, 114 Roman Way, classified under reg no. 03612072 is an active company. Currently registered at 114 Roman Way N7 8XJ, London the company has been in the business for 27 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

At the moment there are 6 directors in the the company, namely William A., Louise D. and Sarah C. and others. In addition one secretary - Helen C. - 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.

114 Roman Way Limited Address / Contact

Office Address 114 Roman Way
Office Address2 Islington
Town London
Post code N7 8XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03612072
Date of Incorporation Tue, 4th Aug 1998
Industry Residents property management
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (405 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

William A.

Position: Director

Appointed: 07 April 2016

Helen C.

Position: Secretary

Appointed: 14 August 2008

Louise D.

Position: Director

Appointed: 26 November 2007

Sarah C.

Position: Director

Appointed: 23 February 2007

Helen C.

Position: Director

Appointed: 05 August 1998

Akari T.

Position: Director

Appointed: 04 August 1998

Virginia G.

Position: Director

Appointed: 04 August 1998

Jill T.

Position: Secretary

Appointed: 01 August 2006

Resigned: 29 January 2007

Darius A.

Position: Director

Appointed: 10 June 2002

Resigned: 18 December 2006

Jill T.

Position: Director

Appointed: 10 June 2002

Resigned: 29 January 2007

Virginia G.

Position: Secretary

Appointed: 18 June 2001

Resigned: 26 November 2007

Dale S.

Position: Director

Appointed: 06 January 2000

Resigned: 07 April 2016

Emma H.

Position: Director

Appointed: 04 August 1998

Resigned: 18 June 2001

Emma H.

Position: Secretary

Appointed: 04 August 1998

Resigned: 18 June 2001

John B.

Position: Director

Appointed: 04 August 1998

Resigned: 20 July 2001

Laura G.

Position: Director

Appointed: 04 August 1998

Resigned: 07 January 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Balance Sheet
Cash Bank On Hand17 51822 55024 100      
Current Assets17 51822 55024 10010 76213 57013 57016 63416 82720 913
Net Assets Liabilities17 51822 55024 10010 76213 57013 57016 63416 82720 913
Other
Net Current Assets Liabilities17 51822 55024 10010 76213 57016 63416 63416 82720 913
Total Assets Less Current Liabilities17 51822 55024 10010 76213 57013 57021 46416 82720 913

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2024-08-31
filed on: 2nd, May 2025
Free Download (3 pages)

Company search

Advertisements