You are here: bizstats.co.uk > a-z index > 1 list > 13 list

131 Malden Road Company Limited LONDON


131 Malden Road Company started in year 1984 as Private Limited Company with registration number 01821223. The 131 Malden Road Company company has been functioning successfully for fourty years now and its status is active. The firm's office is based in London at 131 Malden Road. Postal code: NW5 4HS.

The firm has 4 directors, namely Shazna K., Michael S. and Sarah P. and others. Of them, David B. has been with the company the longest, being appointed on 12 March 2007 and Shazna K. has been with the company for the least time - from 25 November 2022. 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.

131 Malden Road Company Limited Address / Contact

Office Address 131 Malden Road
Office Address2 Kentish Town
Town London
Post code NW5 4HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01821223
Date of Incorporation Fri, 1st Jun 1984
Industry Residents property management
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Defries & Associates Ltd

Position: Corporate Secretary

Appointed: 01 November 2023

Shazna K.

Position: Director

Appointed: 25 November 2022

Michael S.

Position: Director

Appointed: 14 February 2020

Sarah P.

Position: Director

Appointed: 06 September 2019

David B.

Position: Director

Appointed: 12 March 2007

Christopher L.

Position: Secretary

Resigned: 29 May 1997

Sarah P.

Position: Secretary

Appointed: 12 March 2019

Resigned: 01 November 2023

Costa D.

Position: Director

Appointed: 20 July 2016

Resigned: 25 November 2022

David B.

Position: Secretary

Appointed: 29 March 2016

Resigned: 12 March 2019

Sarah P.

Position: Secretary

Appointed: 04 October 2011

Resigned: 29 March 2016

Neil C.

Position: Director

Appointed: 24 August 2010

Resigned: 14 February 2020

Emily P.

Position: Secretary

Appointed: 02 June 2008

Resigned: 04 October 2011

Benjamin K.

Position: Director

Appointed: 05 June 2007

Resigned: 24 August 2010

Christopher C.

Position: Secretary

Appointed: 05 September 2006

Resigned: 04 October 2011

Christopher C.

Position: Director

Appointed: 02 January 2002

Resigned: 20 July 2016

Penelope G.

Position: Secretary

Appointed: 02 January 2001

Resigned: 21 December 2005

Hannah T.

Position: Director

Appointed: 12 December 2000

Resigned: 23 May 2007

Edward S.

Position: Secretary

Appointed: 17 November 1997

Resigned: 31 December 2000

Lucia P.

Position: Director

Appointed: 06 June 1997

Resigned: 12 March 2007

Sheena P.

Position: Secretary

Appointed: 29 May 1997

Resigned: 17 November 1997

Trevor G.

Position: Director

Appointed: 16 June 1995

Resigned: 06 July 2001

Sheena P.

Position: Director

Appointed: 07 November 1994

Resigned: 06 September 2019

Johanna C.

Position: Director

Appointed: 28 December 1991

Resigned: 05 June 1995

Sally S.

Position: Director

Appointed: 28 December 1991

Resigned: 10 December 1999

Andrew W.

Position: Director

Appointed: 28 December 1991

Resigned: 22 June 1994

Christopher L.

Position: Director

Appointed: 28 December 1991

Resigned: 06 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets13091327149 8317765
Net Assets Liabilities44444 
Other
Average Number Employees During Period 44444
Creditors12686323149 8273761
Net Current Assets Liabilities44444 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   149 8317 
Total Assets Less Current Liabilities44444 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements