13 Jews Walk Tenants Association Limited LONDON


Founded in 2001, 13 Jews Walk Tenants Association, classified under reg no. 04276257 is an active company. Currently registered at 13 Jews Walk SE26 6PJ, London the company has been in the business for twenty three years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

At present there are 6 directors in the the company, namely George D., Lisa H. and Lucy V. and others. In addition one secretary - Georgina B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David B. who worked with the the company until 1 November 2012.

13 Jews Walk Tenants Association Limited Address / Contact

Office Address 13 Jews Walk
Office Address2 Sydenham
Town London
Post code SE26 6PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04276257
Date of Incorporation Thu, 23rd Aug 2001
Industry Residents property management
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

George D.

Position: Director

Appointed: 20 September 2022

Lisa H.

Position: Director

Appointed: 21 July 2022

Lucy V.

Position: Director

Appointed: 17 September 2020

Karien V.

Position: Director

Appointed: 15 May 2015

Julia B.

Position: Director

Appointed: 15 May 2015

Georgina B.

Position: Secretary

Appointed: 01 November 2012

Georgina B.

Position: Director

Appointed: 01 November 2012

Miranda G.

Position: Director

Appointed: 13 May 2016

Resigned: 21 July 2022

Jack D.

Position: Director

Appointed: 03 September 2013

Resigned: 19 September 2022

Neil M.

Position: Director

Appointed: 01 September 2007

Resigned: 14 May 2015

Claire M.

Position: Director

Appointed: 01 September 2007

Resigned: 14 May 2015

Chi W.

Position: Director

Appointed: 30 July 2006

Resigned: 13 May 2016

Beverley F.

Position: Director

Appointed: 11 July 2006

Resigned: 02 September 2013

Jane G.

Position: Director

Appointed: 31 March 2003

Resigned: 17 September 2020

David B.

Position: Secretary

Appointed: 23 August 2001

Resigned: 01 November 2012

David B.

Position: Director

Appointed: 23 August 2001

Resigned: 01 November 2012

John M.

Position: Director

Appointed: 23 August 2001

Resigned: 01 September 2007

Lorna P.

Position: Director

Appointed: 23 August 2001

Resigned: 31 January 2003

Yvette G.

Position: Director

Appointed: 23 August 2001

Resigned: 11 July 2006

Nina H.

Position: Director

Appointed: 23 August 2001

Resigned: 25 August 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets22 28813 37615 12816 76014 397
Net Assets Liabilities36 68827 77629 52831 16028 797
Other
Average Number Employees During Period66666
Fixed Assets14 40014 40014 40014 40014 400
Net Current Assets Liabilities22 28813 37615 12816 76014 397
Total Assets Less Current Liabilities36 68827 77629 52831 16028 797

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on August 31, 2022
filed on: 22nd, February 2023
Free Download (3 pages)

Company search

Advertisements