20 And 22 Earls Court Square Limited LONDON


Founded in 2003, 20 And 22 Earls Court Square, classified under reg no. 04968086 is an active company. Currently registered at C/o Cripps Dransfield SW14 8AH, London the company has been in the business for 21 years. Its financial year was closed on Sat, 28th Sep and its latest financial statement was filed on September 28, 2022.

The company has 2 directors, namely Jane H., Toseroni S.. Of them, Toseroni S. has been with the company the longest, being appointed on 12 February 2010 and Jane H. has been with the company for the least time - from 14 May 2014. 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 And 22 Earls Court Square Limited Address / Contact

Office Address C/o Cripps Dransfield
Office Address2 206 Upper Richmond Road West
Town London
Post code SW14 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04968086
Date of Incorporation Tue, 18th Nov 2003
Industry Residents property management
End of financial Year 28th September
Company age 21 years old
Account next due date Fri, 28th Jun 2024 (64 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Jane H.

Position: Director

Appointed: 14 May 2014

Toseroni S.

Position: Director

Appointed: 12 February 2010

Christopher S.

Position: Secretary

Appointed: 26 September 2014

Resigned: 30 June 2023

Colin P.

Position: Director

Appointed: 01 May 2008

Resigned: 25 September 2014

Colin P.

Position: Secretary

Appointed: 01 May 2008

Resigned: 25 September 2014

Michael C.

Position: Director

Appointed: 17 April 2007

Resigned: 12 February 2010

Richard W.

Position: Director

Appointed: 26 July 2006

Resigned: 30 April 2008

Richard W.

Position: Secretary

Appointed: 15 December 2004

Resigned: 30 April 2008

Paul N.

Position: Director

Appointed: 18 November 2003

Resigned: 17 April 2007

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 18 November 2003

Resigned: 18 November 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 November 2003

Resigned: 18 November 2003

Mark B.

Position: Secretary

Appointed: 18 November 2003

Resigned: 29 October 2004

Steven B.

Position: Director

Appointed: 18 November 2003

Resigned: 06 July 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 2003

Resigned: 18 November 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-282015-09-282016-09-282017-09-282018-09-282019-09-282020-09-282021-09-282022-09-28
Net Worth63 51863 51863 51863 518     
Balance Sheet
Current Assets171717171717171717
Net Assets Liabilities   63 51863 51863 51863 51863 51863 518
Cash Bank In Hand171717      
Net Assets Liabilities Including Pension Asset Liability63 51863 51863 51863 518     
Tangible Fixed Assets63 50163 50163 501      
Reserves/Capital
Called Up Share Capital171717      
Shareholder Funds63 51863 51863 51863 518     
Other
Fixed Assets63 50163 50163 50163 50163 50163 50163 50163 50163 501
Net Current Assets Liabilities171717171717171717
Total Assets Less Current Liabilities63 51863 51863 51863 51863 51863 51863 51863 51863 518
Number Shares Allotted 1717      
Other Aggregate Reserves63 50163 50163 501      
Par Value Share 11      
Share Capital Allotted Called Up Paid171717      
Tangible Fixed Assets Cost Or Valuation63 50163 50163 501      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Secretary appointment termination on June 30, 2023
filed on: 30th, June 2023
Free Download (1 page)

Company search

Advertisements