You are here: bizstats.co.uk > a-z index > 1 list > 17 list

175 Greyhound Road Residents Limited


Founded in 1992, 175 Greyhound Road Residents, classified under reg no. 02715611 is an active company. Currently registered at 175 Greyhound Road W6 8NL, the company has been in the business for 32 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

At the moment there are 4 directors in the the company, namely George C., Michiel C. and Anne B. and others. In addition one secretary - Michiel C. - is with the firm. At the moment 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.

175 Greyhound Road Residents Limited Address / Contact

Office Address 175 Greyhound Road
Office Address2 London
Town
Post code W6 8NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02715611
Date of Incorporation Mon, 18th May 1992
Industry Residents property management
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

George C.

Position: Director

Appointed: 16 March 2021

Michiel C.

Position: Secretary

Appointed: 23 September 2011

Michiel C.

Position: Director

Appointed: 03 September 2010

Anne B.

Position: Director

Appointed: 03 September 2010

Nicholas F.

Position: Director

Appointed: 15 December 2003

Charlotte W.

Position: Director

Appointed: 01 October 2011

Resigned: 02 March 2020

Caroline P.

Position: Secretary

Appointed: 19 March 2008

Resigned: 23 September 2011

Nicholas F.

Position: Director

Appointed: 18 April 2005

Resigned: 19 April 2005

Nicholas F.

Position: Secretary

Appointed: 18 April 2005

Resigned: 19 March 2008

Christopher F.

Position: Secretary

Appointed: 31 August 2004

Resigned: 18 April 2005

Christopher F.

Position: Director

Appointed: 15 December 2003

Resigned: 18 April 2005

Nicholas B.

Position: Secretary

Appointed: 02 July 2003

Resigned: 31 August 2004

Ian E.

Position: Director

Appointed: 01 January 2002

Resigned: 28 November 2003

Nicholas B.

Position: Director

Appointed: 28 July 2000

Resigned: 31 August 2004

Paul M.

Position: Secretary

Appointed: 26 June 2000

Resigned: 02 July 2003

Heyrick B.

Position: Director

Appointed: 04 January 2000

Resigned: 01 January 2002

Paul M.

Position: Director

Appointed: 02 September 1999

Resigned: 02 July 2003

Charlotte M.

Position: Secretary

Appointed: 07 June 1999

Resigned: 25 June 2000

Caroline P.

Position: Director

Appointed: 23 December 1996

Resigned: 30 September 2010

Alexandra P.

Position: Secretary

Appointed: 22 August 1996

Resigned: 07 June 1999

Rupert M.

Position: Director

Appointed: 22 August 1996

Resigned: 12 November 1999

Alexandra P.

Position: Director

Appointed: 29 October 1994

Resigned: 01 August 1999

Charlotte M.

Position: Director

Appointed: 26 May 1994

Resigned: 25 June 2000

Angus D.

Position: Director

Appointed: 26 May 1994

Resigned: 23 December 1996

Tom D.

Position: Director

Appointed: 26 May 1994

Resigned: 28 October 1994

Belinda H.

Position: Secretary

Appointed: 18 May 1992

Resigned: 20 July 1996

Joydeep C.

Position: Director

Appointed: 18 May 1992

Resigned: 18 May 1993

Belinda H.

Position: Director

Appointed: 18 May 1992

Resigned: 20 July 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth8 23610 88913 94516 531      
Balance Sheet
Cash Bank On Hand    4 5185 0501 8374 0775 5207 424
Current Assets8 23610 88913 94516 5314 5185 0501 8374 0775 5207 424
Net Assets Liabilities   16 5314 5185 0501 8374 0775 5207 424
Cash Bank In Hand8 23610 88913 94516 531      
Net Assets Liabilities Including Pension Asset Liability8 23610 88913 94516 531      
Reserves/Capital
Called Up Share Capital4 0004 0004 0004 000      
Shareholder Funds8 23610 88913 94516 531      
Other
Net Current Assets Liabilities8 23610 88913 94516 5314 5185 0501 8374 0775 5207 424
Total Assets Less Current Liabilities8 23610 88913 94516 5314 5185 0501 8374 0775 5207 424
Called Up Share Capital Not Paid Not Expressed As Current Asset   16 5314 518     
Number Shares Allotted 444      
Other Aggregate Reserves4 2366 8899 94512 531      
Par Value Share 1 0001 0001 000      
Share Capital Allotted Called Up Paid4 0004 0004 0004 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2017-10-31
filed on: 30th, July 2018
Free Download (2 pages)

Company search

Advertisements