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

14-16 Selwyn Avenue (management) Limited RICHMOND


Founded in 1981, 14-16 Selwyn Avenue (management), classified under reg no. 01597290 is an active company. Currently registered at 14b Selwyn Avenue TW9 2HA, Richmond the company has been in the business for 43 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Katharine A., Zainab S. and Martin W. and others. Of them, Marcus K. has been with the company the longest, being appointed on 10 September 2002 and Katharine A. has been with the company for the least time - from 11 April 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.

14-16 Selwyn Avenue (management) Limited Address / Contact

Office Address 14b Selwyn Avenue
Town Richmond
Post code TW9 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01597290
Date of Incorporation Thu, 12th Nov 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Katharine A.

Position: Director

Appointed: 11 April 2023

Zainab S.

Position: Director

Appointed: 27 December 2014

Martin W.

Position: Director

Appointed: 31 May 2004

Marcus K.

Position: Director

Appointed: 10 September 2002

Charles I.

Position: Secretary

Resigned: 31 August 1993

Arun T.

Position: Director

Appointed: 17 February 2017

Resigned: 11 April 2023

Thomas P.

Position: Secretary

Appointed: 28 July 2014

Resigned: 16 May 2018

Thomas P.

Position: Director

Appointed: 07 March 2014

Resigned: 17 February 2017

Adrienne W.

Position: Director

Appointed: 09 January 2013

Resigned: 09 September 2014

Adrienne W.

Position: Director

Appointed: 20 December 2012

Resigned: 02 December 2019

Edith C.

Position: Secretary

Appointed: 19 July 2007

Resigned: 28 July 2014

John R.

Position: Director

Appointed: 08 November 2004

Resigned: 20 December 2012

Martin W.

Position: Secretary

Appointed: 02 August 2004

Resigned: 19 July 2007

Edith C.

Position: Director

Appointed: 15 December 2003

Resigned: 31 July 2014

Andrew P.

Position: Secretary

Appointed: 15 December 2003

Resigned: 02 August 2004

Andrew P.

Position: Director

Appointed: 25 September 2002

Resigned: 02 August 2004

Philippa C.

Position: Director

Appointed: 25 September 2002

Resigned: 16 May 2003

Paul G.

Position: Secretary

Appointed: 29 July 2002

Resigned: 15 December 2003

Catherine B.

Position: Director

Appointed: 10 August 2001

Resigned: 02 August 2004

Paul G.

Position: Director

Appointed: 15 May 2000

Resigned: 15 December 2003

Nicholas O.

Position: Secretary

Appointed: 01 November 1999

Resigned: 30 July 2002

Nicholas O.

Position: Director

Appointed: 15 August 1998

Resigned: 30 July 2002

Peter O.

Position: Secretary

Appointed: 31 January 1998

Resigned: 01 November 1999

Peter O.

Position: Director

Appointed: 30 June 1997

Resigned: 01 November 1999

Tony R.

Position: Director

Appointed: 13 June 1997

Resigned: 14 November 2000

Paul D.

Position: Director

Appointed: 05 December 1993

Resigned: 20 July 1999

Richard H.

Position: Secretary

Appointed: 21 July 1993

Resigned: 31 January 1998

Richard H.

Position: Director

Appointed: 22 November 1992

Resigned: 31 January 1998

Kay C.

Position: Director

Appointed: 14 May 1991

Resigned: 13 June 1997

Peter J.

Position: Director

Appointed: 14 May 1991

Resigned: 22 November 1992

Mark L.

Position: Director

Appointed: 14 May 1991

Resigned: 17 September 2001

Charles I.

Position: Director

Appointed: 14 May 1991

Resigned: 05 December 1993

John B.

Position: Director

Appointed: 14 May 1991

Resigned: 30 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-302018-12-312019-12-302019-12-312020-12-312021-12-312022-12-31
Net Worth100100100100        
Balance Sheet
Current Assets2 3802 0764 2042 3383 5982 1402 1403 6683 6682 9314 0184 583
Net Assets Liabilities   100100100100100100100100100
Cash Bank In Hand2 3802 076          
Net Assets Liabilities Including Pension Asset Liability100100100100        
Reserves/Capital
Called Up Share Capital100100          
Shareholder Funds100100100100        
Other
Creditors   6701 3702 0402 0402 9112 9112 8312 8312 831
Net Current Assets Liabilities2 1301 9033 9511 6682 2281001007577571001 1871 752
Provisions For Liabilities Balance Sheet Subtotal   1 5682 128       
Total Assets Less Current Liabilities2 1301 9033 9511 6682 2281001007577571001 1871 752
Creditors Due Within One Year250253253670        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 80          
Provisions For Liabilities Charges2 0301 8033 8511 568        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, June 2023
Free Download (1 page)

Company search

Advertisements