You are here: bizstats.co.uk > a-z index > 2 list > 21 list

21/25 Sloane Gardens Limited PINNER


Founded in 2000, 21/25 Sloane Gardens, classified under reg no. 04010703 is an active company. Currently registered at Suite 2.8, Monument House (2nd Floor) HA5 5NE, Pinner the company has been in the business for twenty five years. Its financial year was closed on December 25 and its latest financial statement was filed on 2022/12/25.

The firm has 2 directors, namely Nigel W., Anne H.. Of them, Anne H. has been with the company the longest, being appointed on 5 June 2000 and Nigel W. has been with the company for the least time - from 24 March 2004. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

21/25 Sloane Gardens Limited Address / Contact

Office Address Suite 2.8, Monument House (2nd Floor)
Office Address2 215 Marsh Road
Town Pinner
Post code HA5 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04010703
Date of Incorporation Mon, 5th Jun 2000
Industry Renting and operating of Housing Association real estate
End of financial Year 25th December
Company age 25 years old
Account next due date Wed, 25th Sep 2024 (292 days after)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Nigel W.

Position: Director

Appointed: 24 March 2004

Anne H.

Position: Director

Appointed: 05 June 2000

Pankaj A.

Position: Secretary

Appointed: 22 July 2011

Resigned: 27 February 2016

Olga G.

Position: Director

Appointed: 21 March 2001

Resigned: 30 March 2007

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 05 June 2000

Resigned: 05 June 2000

Greta W.

Position: Director

Appointed: 05 June 2000

Resigned: 22 June 2006

Nominee Directors Limited

Position: Corporate Director

Appointed: 05 June 2000

Resigned: 05 June 2000

Ann S.

Position: Secretary

Appointed: 05 June 2000

Resigned: 22 July 2011

Caroline T.

Position: Director

Appointed: 05 June 2000

Resigned: 18 December 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-252014-12-252015-12-252016-12-252017-12-252018-12-252019-12-252020-12-252021-12-252022-12-252023-12-25
Net Worth 1212        
Balance Sheet
Current Assets  1220 36423 51420 59420 75421 39021 42650 10745 689
Net Assets Liabilities  1216 29417 61618 80319 27919 88519 77843 185 
Cash Bank In Hand1212         
Debtors 1212        
Net Assets Liabilities Including Pension Asset Liability121212        
Other Debtors 1212        
Reserves/Capital
Called Up Share Capital121212        
Shareholder Funds 1212        
Other
Creditors   4 0705 8981 7911 4751 5051 6486 9221 634
Net Current Assets Liabilities 121216 29417 61618 80319 27919 88519 77843 18544 055
Total Assets Less Current Liabilities  1216 29417 61618 80319 27919 88519 77843 18544 055
Capital Employed1212         
Number Shares Allotted  12        
Par Value Share 11        
Share Capital Allotted Called Up Paid121212        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/12/25
filed on: 9th, September 2024
Free Download (5 pages)

Company search

Advertisements