21 Fordwych Road-live Limited LONDON


Founded in 2006, 21 Fordwych Road-live, classified under reg no. 05842843 is an active company. Currently registered at 21 Fordwych Road NW2 3TN, London the company has been in the business for eighteen years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely Joanna F., Patricio S.. Of them, Patricio S. has been with the company the longest, being appointed on 1 May 2014 and Joanna F. has been with the company for the least time - from 13 June 2018. Currently 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 Fordwych Road-live Limited Address / Contact

Office Address 21 Fordwych Road
Town London
Post code NW2 3TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05842843
Date of Incorporation Fri, 9th Jun 2006
Industry Residents property management
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Joanna F.

Position: Director

Appointed: 13 June 2018

Patricio S.

Position: Director

Appointed: 01 May 2014

Rohini B.

Position: Director

Appointed: 10 January 2019

Resigned: 20 September 2023

Peter O.

Position: Secretary

Appointed: 01 January 2018

Resigned: 13 June 2018

Peter O.

Position: Director

Appointed: 01 November 2017

Resigned: 03 July 2019

James R.

Position: Director

Appointed: 16 June 2008

Resigned: 09 May 2013

Thomas W.

Position: Secretary

Appointed: 05 May 2007

Resigned: 25 September 2017

Thomas W.

Position: Director

Appointed: 16 April 2007

Resigned: 25 September 2017

Simon M.

Position: Director

Appointed: 16 April 2007

Resigned: 16 June 2008

Danielle B.

Position: Secretary

Appointed: 09 June 2006

Resigned: 05 May 2007

William T.

Position: Nominee Director

Appointed: 09 June 2006

Resigned: 09 June 2006

Danielle B.

Position: Director

Appointed: 09 June 2006

Resigned: 29 June 2012

Howard T.

Position: Nominee Secretary

Appointed: 09 June 2006

Resigned: 09 June 2006

Henry B.

Position: Director

Appointed: 09 June 2006

Resigned: 29 June 2012

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Patricio S. This PSC and has 25-50% shares. The second one in the persons with significant control register is Peter O. This PSC owns 25-50% shares.

Patricio S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Peter O.

Notified on 6 April 2016
Ceased on 3 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand  5019471 7812 5142 8612 068622924
Net Assets Liabilities  11 12211 86812 34213 04313 76612 16511 52711 829
Property Plant Equipment  11 28111 28111 28111 28111 28111 28111 28111 281
Cash Bank In Hand310471501       
Net Assets Liabilities Including Pension Asset Liability11 07911 09211 122       
Tangible Fixed Assets11 28111 28111 281       
Reserves/Capital
Called Up Share Capital999       
Profit Loss Account Reserve11 07011 08311 113       
Other
Version Production Software       2 021  
Accrued Liabilities  510360360376376376376376
Average Number Employees During Period  223     
Creditors  6603607207523761 184376376
Loans From Directors       432  
Net Current Assets Liabilities-202-189-1595871 0611 7622 485884246548
Nominal Value Allotted Share Capital  99999999
Number Shares Allotted 999999999
Other Creditors  150       
Par Value Share 111111111
Property Plant Equipment Gross Cost  11 28111 28111 28111 28111 28111 28111 28111 281
Trade Creditors Trade Payables    360376 376  
Capital Employed11 07911 09211 122       
Creditors Due Within One Year512660660       
Number Shares Allotted Increase Decrease During Period 99       
Share Capital Allotted Called Up Paid999       
Tangible Fixed Assets Cost Or Valuation11 28111 28111 281       
Value Shares Allotted Increase Decrease During Period 99       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Wednesday 20th September 2023
filed on: 23rd, September 2023
Free Download (1 page)

Company search

Advertisements