You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Avonmouth Street (london Se1) Residents Management Limited LONDON


Founded in 1987, 2 Avonmouth Street (london Se1) Residents Management, classified under reg no. 02135331 is an active company. Currently registered at 2 Avonmouth Street SE1 6NX, London the company has been in the business for 37 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2023/09/30.

Currently there are 4 directors in the the firm, namely Darius K., Jonathan A. and Frederick G. and others. In addition one secretary - Louis L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Tony M. who worked with the the firm until 1 December 1999.

2 Avonmouth Street (london Se1) Residents Management Limited Address / Contact

Office Address 2 Avonmouth Street
Office Address2 Borough
Town London
Post code SE1 6NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02135331
Date of Incorporation Thu, 28th May 1987
Industry Residents property management
End of financial Year 30th September
Company age 37 years old
Account next due date Mon, 30th Jun 2025 (437 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Darius K.

Position: Director

Appointed: 25 November 2020

Jonathan A.

Position: Director

Appointed: 02 September 2016

Frederick G.

Position: Director

Appointed: 08 August 2013

Louis L.

Position: Secretary

Appointed: 01 December 1999

Louis L.

Position: Director

Appointed: 15 December 1998

Jamie A.

Position: Director

Appointed: 17 August 2012

Resigned: 02 September 2016

William N.

Position: Director

Appointed: 23 October 2009

Resigned: 17 August 2012

Alex T.

Position: Director

Appointed: 22 September 2006

Resigned: 25 November 2020

Neama S.

Position: Director

Appointed: 30 December 2003

Resigned: 22 September 2006

Kate E.

Position: Director

Appointed: 24 December 1999

Resigned: 24 June 2005

Tony M.

Position: Director

Appointed: 01 April 1997

Resigned: 23 November 2002

Tony M.

Position: Secretary

Appointed: 01 April 1997

Resigned: 01 December 1999

Roger E.

Position: Director

Appointed: 31 December 1991

Resigned: 23 October 2009

Ralph G.

Position: Director

Appointed: 31 December 1991

Resigned: 29 March 1993

Viki C.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth44      
Balance Sheet
Cash Bank On Hand 4444444
Net Assets Liabilities 4444444
Cash Bank In Hand44      
Net Assets Liabilities Including Pension Asset Liability44      
Reserves/Capital
Shareholder Funds44      
Other
Number Shares Allotted 12121212121212
Par Value Share 0000000
Share Capital Allotted Called Up Paid33      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/09/30
filed on: 24th, October 2023
Free Download (2 pages)

Company search

Advertisements