You are here: bizstats.co.uk > a-z index > 1 list > 15 list

153-157 Knollys Road Limited LONDON


Founded in 1999, 153-157 Knollys Road, classified under reg no. 03782991 is an active company. Currently registered at 155b Knollys Road SW16 2JP, London the company has been in the business for 25 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 5 directors in the the company, namely Vinoth G., Robyn W. and Bernadette B. and others. In addition one secretary - Elizabeth M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth M. who worked with the the company until 6 November 2016.

153-157 Knollys Road Limited Address / Contact

Office Address 155b Knollys Road
Town London
Post code SW16 2JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03782991
Date of Incorporation Fri, 4th Jun 1999
Industry Other accommodation
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (34 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Vinoth G.

Position: Director

Appointed: 13 February 2019

Elizabeth M.

Position: Secretary

Appointed: 06 November 2016

Robyn W.

Position: Director

Appointed: 04 December 2015

Bernadette B.

Position: Director

Appointed: 20 January 2001

Elizabeth M.

Position: Director

Appointed: 20 January 2001

Nathalie D.

Position: Director

Appointed: 20 January 2001

Owen S.

Position: Director

Appointed: 04 December 2015

Resigned: 19 November 2020

Rachel L.

Position: Director

Appointed: 05 September 2014

Resigned: 13 July 2017

Kerenza D.

Position: Director

Appointed: 10 January 2011

Resigned: 27 January 2019

Sarah M.

Position: Director

Appointed: 07 June 2007

Resigned: 17 December 2013

Jonathan D.

Position: Director

Appointed: 03 September 2006

Resigned: 04 December 2015

Eve D.

Position: Director

Appointed: 03 September 2006

Resigned: 04 December 2015

Rachel J.

Position: Director

Appointed: 18 July 2005

Resigned: 10 January 2011

Celia W.

Position: Director

Appointed: 27 April 2001

Resigned: 18 July 2005

Jacqui N.

Position: Director

Appointed: 17 March 2001

Resigned: 03 September 2006

Elizabeth M.

Position: Secretary

Appointed: 20 January 2001

Resigned: 06 November 2016

Grace B.

Position: Director

Appointed: 20 January 2001

Resigned: 15 June 2001

Patrick G.

Position: Director

Appointed: 20 January 2001

Resigned: 08 June 2007

Comp Company Directors Limited

Position: Corporate Director

Appointed: 04 June 1999

Resigned: 20 January 2001

Comp Company Secretaries Limited

Position: Corporate Secretary

Appointed: 04 June 1999

Resigned: 20 January 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Current Assets1 0962 0193 0883 273
Net Assets Liabilities9761 7792 8483 273
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal120240  
Creditors 240240 
Net Current Assets Liabilities1 0962 0192 8483 273
Total Assets Less Current Liabilities1 0961 7792 8483 273

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 28th, April 2023
Free Download (3 pages)

Company search