You are here: bizstats.co.uk > a-z index > 1 list > 14 list

14-15 Molyneux Street Limited LONDON


Founded in 1991, 14-15 Molyneux Street, classified under reg no. 02650230 is an active company. Currently registered at Flat 7 W1H 5HQ, London the company has been in the business for thirty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 3 directors, namely Timothy M., Richard K. and Lynn Y.. Of them, Lynn Y. has been with the company the longest, being appointed on 30 July 1999 and Timothy M. has been with the company for the least time - from 5 July 2023. At present 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.

14-15 Molyneux Street Limited Address / Contact

Office Address Flat 7
Office Address2 14-15 Molyneux Street
Town London
Post code W1H 5HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02650230
Date of Incorporation Tue, 1st Oct 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Timothy M.

Position: Director

Appointed: 05 July 2023

Richard K.

Position: Director

Appointed: 17 September 2020

Lynn Y.

Position: Director

Appointed: 30 July 1999

Alison G.

Position: Director

Appointed: 25 August 2014

Resigned: 02 April 2018

Jonathan F.

Position: Director

Appointed: 02 December 2009

Resigned: 13 May 2015

Michael G.

Position: Director

Appointed: 17 November 2005

Resigned: 22 September 2019

Rebecca S.

Position: Director

Appointed: 17 December 2002

Resigned: 16 July 2004

David P.

Position: Director

Appointed: 01 March 2001

Resigned: 21 July 2012

Mark D.

Position: Director

Appointed: 28 February 2000

Resigned: 06 December 2002

Lynn Y.

Position: Secretary

Appointed: 01 January 1994

Resigned: 08 December 2010

David P.

Position: Secretary

Appointed: 30 October 1991

Resigned: 31 December 1993

David P.

Position: Director

Appointed: 30 October 1991

Resigned: 30 June 1994

Charles B.

Position: Director

Appointed: 30 October 1991

Resigned: 27 November 1999

John S.

Position: Director

Appointed: 30 October 1991

Resigned: 16 June 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 October 1991

Resigned: 30 October 1991

Combined Nominees Limited

Position: Nominee Director

Appointed: 01 October 1991

Resigned: 30 October 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1991

Resigned: 30 October 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets18 19623 94317 76524 764
Net Assets Liabilities19 65119 14517 59426 097
Other
Creditors1 2777 6191 518264
Net Current Assets Liabilities19 65119 14517 59426 097
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 7322 8211 3471 597
Total Assets Less Current Liabilities19 65119 14517 59426 097

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, September 2023
Free Download (3 pages)

Company search