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

133 Grosvenor Avenue Limited LONDON


Founded in 1997, 133 Grosvenor Avenue, classified under reg no. 03462015 is an active company. Currently registered at Basement Flat 1 133 Grosvenor Avenue N5 2NH, London the company has been in the business for 27 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

The company has 5 directors, namely Katya L., Alexander W. and Gareth Y. and others. Of them, Martine C. has been with the company the longest, being appointed on 6 November 1997 and Katya L. has been with the company for the least time - from 11 January 2022. 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 - Matthew B. who worked with the the company until 9 July 2010.

133 Grosvenor Avenue Limited Address / Contact

Office Address Basement Flat 1 133 Grosvenor Avenue
Office Address2 Highbury
Town London
Post code N5 2NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03462015
Date of Incorporation Thu, 6th Nov 1997
Industry Residents property management
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Katya L.

Position: Director

Appointed: 11 January 2022

Alexander W.

Position: Director

Appointed: 04 December 2017

Gareth Y.

Position: Director

Appointed: 09 July 2010

Li L.

Position: Director

Appointed: 22 November 2004

Martine C.

Position: Director

Appointed: 06 November 1997

Erin R.

Position: Director

Appointed: 17 July 2018

Resigned: 10 January 2022

Alan H.

Position: Director

Appointed: 01 July 2014

Resigned: 17 July 2018

Thomas M.

Position: Director

Appointed: 09 July 2010

Resigned: 01 July 2014

Mounir A.

Position: Director

Appointed: 09 March 1998

Resigned: 30 June 2010

Matthew B.

Position: Secretary

Appointed: 06 November 1997

Resigned: 09 July 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 November 1997

Resigned: 06 November 1997

Deborah B.

Position: Director

Appointed: 06 November 1997

Resigned: 01 September 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1997

Resigned: 06 November 1997

Karen B.

Position: Director

Appointed: 06 November 1997

Resigned: 28 June 2010

Randeep R.

Position: Director

Appointed: 06 November 1997

Resigned: 11 December 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets9 80813 22716 93219 7728 6609 72913 459
Net Assets Liabilities12 46415 63719 40122 44211 17612 27215 936
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   189352176339
Creditors13213176189   
Fixed Assets2 2502 2502 2502 2502 2502 2502 250
Net Current Assets Liabilities10 21413 38717 15120 3819 27810 19814 025
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal419373395609618469566
Total Assets Less Current Liabilities12 46415 63719 40122 44211 52812 44816 275

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on November 30, 2022
filed on: 15th, August 2023
Free Download (3 pages)

Company search

Advertisements