21 Bulstrode Street Limited


Founded in 2007, 21 Bulstrode Street, classified under reg no. 06346650 is an active company. Currently registered at 21 Bulstrode Street W1U 2JP, Marylebone the company has been in the business for seventeen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 8 directors in the the company, namely Anees S., Yurim K. and Elizabeth T. and others. In addition one secretary - Jasminder S. - is with the firm. 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.

21 Bulstrode Street Limited Address / Contact

Office Address 21 Bulstrode Street
Office Address2 London
Town Marylebone
Post code W1U 2JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06346650
Date of Incorporation Fri, 17th Aug 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Anees S.

Position: Director

Appointed: 25 July 2021

Yurim K.

Position: Director

Appointed: 25 July 2021

Jasminder S.

Position: Secretary

Appointed: 28 August 2020

Elizabeth T.

Position: Director

Appointed: 17 August 2016

Thomas H.

Position: Director

Appointed: 04 February 2013

Jasminder S.

Position: Director

Appointed: 04 February 2013

Edward H.

Position: Director

Appointed: 11 June 2010

Bee H.

Position: Director

Appointed: 11 June 2010

Benjamin T.

Position: Director

Appointed: 17 August 2007

Angela L.

Position: Director

Appointed: 09 December 2010

Resigned: 25 July 2021

Andrew L.

Position: Director

Appointed: 09 December 2010

Resigned: 25 July 2021

Maureen S.

Position: Secretary

Appointed: 10 June 2008

Resigned: 28 August 2020

Maureen S.

Position: Director

Appointed: 05 March 2008

Resigned: 28 August 2020

Noel B.

Position: Secretary

Appointed: 17 August 2007

Resigned: 10 June 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 2007

Resigned: 17 August 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 August 2007

Resigned: 17 August 2007

Nadine K.

Position: Director

Appointed: 17 August 2007

Resigned: 09 December 2010

Noel B.

Position: Director

Appointed: 17 August 2007

Resigned: 10 June 2008

Ruairi M.

Position: Director

Appointed: 17 August 2007

Resigned: 04 February 2013

Swift Incorporations Limited

Position: Corporate Director

Appointed: 17 August 2007

Resigned: 10 June 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Edward H. This PSC.

Edward H.

Notified on 16 August 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth55       
Balance Sheet
Cash Bank In Hand3 1416 691       
Cash Bank On Hand 6 6911 7441 0591 0671 3893 4293 1666 582
Current Assets4 1977 7782 8512 1132 7602 8835 1245 0318 933
Debtors1 0561 0871 1071 0541 6931 4941 6951 8652 351
Other Debtors 1 0871 1071 0541 6931 4941 6951 8652 351
Reserves/Capital
Called Up Share Capital55       
Shareholder Funds55       
Other
Creditors 7 7732 8462 1082 7552 8785 1195 0268 928
Creditors Due Within One Year4 1927 773       
Net Current Assets Liabilities555555555
Number Shares Allotted 5       
Other Creditors 7 7722 8462 1082 7552 8785 1195 0268 928
Par Value Share 1       
Share Capital Allotted Called Up Paid55       
Total Assets Less Current Liabilities555555555
Trade Creditors Trade Payables 11      
Average Number Employees During Period    11   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
Free Download (6 pages)

Company search

Advertisements