You are here: bizstats.co.uk > a-z index > 2 list > 20 list

20-30 Percy Road Limited LONDON


20-30 Percy Road started in year 1989 as Private Limited Company with registration number 02378977. The 20-30 Percy Road company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in London at 151 Askew Road. Postal code: W12 9AU.

The company has 4 directors, namely Timothy C., Nicholas S. and Katherine N. and others. Of them, Paul S. has been with the company the longest, being appointed on 24 June 2016 and Timothy C. has been with the company for the least time - from 18 July 2019. 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.

20-30 Percy Road Limited Address / Contact

Office Address 151 Askew Road
Town London
Post code W12 9AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02378977
Date of Incorporation Wed, 3rd May 1989
Industry Residents property management
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Timothy C.

Position: Director

Appointed: 18 July 2019

Nicholas S.

Position: Director

Appointed: 11 April 2019

Katherine N.

Position: Director

Appointed: 13 January 2018

Paul S.

Position: Director

Appointed: 24 June 2016

Pascale A.

Position: Director

Appointed: 26 January 2016

Resigned: 10 September 2018

Richard H.

Position: Director

Appointed: 30 April 2014

Resigned: 04 July 2015

Sarah S.

Position: Director

Appointed: 30 April 2014

Resigned: 11 April 2019

Walter D.

Position: Director

Appointed: 23 July 2013

Resigned: 04 April 2022

Sheldon G.

Position: Director

Appointed: 23 July 2013

Resigned: 30 June 2016

Charles B.

Position: Director

Appointed: 23 July 2013

Resigned: 30 May 2017

Ann D.

Position: Director

Appointed: 11 October 2010

Resigned: 21 January 2016

Penelope A.

Position: Director

Appointed: 01 October 2003

Resigned: 24 June 2005

Jonathon L.

Position: Director

Appointed: 01 September 2001

Resigned: 24 April 2006

Gillian P.

Position: Director

Appointed: 29 January 2001

Resigned: 01 November 2008

Caroline L.

Position: Director

Appointed: 16 February 2000

Resigned: 28 January 2016

Edward W.

Position: Director

Appointed: 16 February 2000

Resigned: 29 January 2001

Neil P.

Position: Director

Appointed: 08 May 1999

Resigned: 30 November 1999

Sharon J.

Position: Director

Appointed: 04 March 1998

Resigned: 24 June 2004

Caroline L.

Position: Director

Appointed: 04 March 1998

Resigned: 12 July 2001

Neil P.

Position: Director

Appointed: 23 April 1997

Resigned: 04 March 1998

Julian C.

Position: Secretary

Appointed: 27 March 1996

Resigned: 10 February 2015

Eleanor E.

Position: Secretary

Appointed: 15 June 1995

Resigned: 27 March 1996

Snezana D.

Position: Director

Appointed: 22 June 1994

Resigned: 23 April 1998

Claudia L.

Position: Director

Appointed: 07 July 1993

Resigned: 08 September 1994

Francis G.

Position: Director

Appointed: 03 May 1991

Resigned: 26 May 1998

Jonathan C.

Position: Director

Appointed: 03 May 1991

Resigned: 20 January 1997

David F.

Position: Director

Appointed: 03 May 1991

Resigned: 29 June 2000

Julian C.

Position: Secretary

Appointed: 03 May 1991

Resigned: 15 June 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth3 1793 1793 179      
Balance Sheet
Cash Bank On Hand  7 758174 11917 16634 09536 513123 56049 057
Current Assets20 83315 47815 487202 82020 55938 37040 546169 05351 655
Debtors3 2497 9567 72928 7013 3934 2754 03345 4932 598
Net Assets Liabilities  3 1793 1793 17920 18920 18920 18920 189
Property Plant Equipment  5 8405 8405 8405 8405 8405 8405 840
Cash Bank In Hand17 5847 5227 758      
Net Assets Liabilities Including Pension Asset Liability3 1793 1793 179      
Tangible Fixed Assets5 8405 8405 840      
Reserves/Capital
Called Up Share Capital181818      
Profit Loss Account Reserve3 1613 161       
Shareholder Funds3 1793 1793 179      
Other
Creditors  9 246196 57914 31815 11917 295145 80228 404
Net Current Assets Liabilities6 2416 2416 2416 2416 24123 25123 25123 25123 251
Property Plant Equipment Gross Cost   5 8405 8405 8405 8405 8405 840
Total Assets Less Current Liabilities12 08112 08112 08112 08112 08129 09129 09129 09129 091
Creditors Due After One Year8 9028 9028 902      
Creditors Due Within One Year14 5929 2379 246      
Fixed Assets5 8405 8405 840      
Other Aggregate Reserves 3 1613 161      
Tangible Fixed Assets Cost Or Valuation5 8405 8405 840      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 22nd, April 2017
Free Download (3 pages)

Company search

Advertisements