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

205 South Croxted Road Limited LONDON


205 South Croxted Road started in year 2015 as Private Limited Company with registration number 09467744. The 205 South Croxted Road company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 205a South Croxted Road. Postal code: SE21 8AY.

The company has one director. Neil E., appointed on 6 March 2019. There are currently no secretaries appointed. As of 28 March 2024, there were 3 ex directors - Steven R., Adam C. and others listed below. There were no ex secretaries.

205 South Croxted Road Limited Address / Contact

Office Address 205a South Croxted Road
Office Address2 South Croxted Road
Town London
Post code SE21 8AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09467744
Date of Incorporation Tue, 3rd Mar 2015
Industry Non-trading company
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Neil E.

Position: Director

Appointed: 06 March 2019

Steven R.

Position: Director

Appointed: 18 October 2018

Resigned: 14 October 2022

Adam C.

Position: Director

Appointed: 03 March 2015

Resigned: 30 November 2018

Michael F.

Position: Director

Appointed: 03 March 2015

Resigned: 29 June 2017

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we researched, there is Neil E. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Steven R. This PSC owns 25-50% shares. Moving on, there is Adam C., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Neil E.

Notified on 11 October 2022
Nature of control: 25-50% shares

Steven R.

Notified on 30 November 2018
Ceased on 14 October 2022
Nature of control: right to appoint and remove directors
25-50% shares

Adam C.

Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: 25-50% shares

Michael F.

Notified on 6 April 2016
Ceased on 29 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth22      
Balance Sheet
Cash Bank On Hand 1111111
Net Assets Liabilities 2222222
Cash Bank In Hand11      
Net Assets Liabilities Including Pension Asset Liability22      
Reserves/Capital
Shareholder Funds22      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11111111
Number Shares Allotted22222211
Par Value Share11111111
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to March 31, 2022
filed on: 19th, December 2022
Free Download (2 pages)

Company search