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

213 Goldhurst Terrace Limited


213 Goldhurst Terrace started in year 1970 as Private Limited Company with registration number 00981288. The 213 Goldhurst Terrace company has been functioning successfully for 54 years now and its status is active. The firm's office is based in at 213 Goldhurst Terrace,. Postal code: NW6 3ER.

At the moment there are 3 directors in the the firm, namely Jean-Francois B., Sharon N. and Eran W.. In addition one secretary - Jean-Francois B. - is with the company. At the moment 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.

213 Goldhurst Terrace Limited Address / Contact

Office Address 213 Goldhurst Terrace,
Office Address2 London
Town
Post code NW6 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 00981288
Date of Incorporation Thu, 4th Jun 1970
Industry Residents property management
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Jean-Francois B.

Position: Secretary

Appointed: 20 September 2017

Jean-Francois B.

Position: Director

Appointed: 22 August 2016

Sharon N.

Position: Director

Appointed: 01 February 2016

Eran W.

Position: Director

Appointed: 01 August 2014

Ramona-Ann G.

Position: Director

Resigned: 15 July 2016

Martha F.

Position: Secretary

Resigned: 19 July 1994

Bernice R.

Position: Director

Appointed: 24 September 2001

Resigned: 13 October 2004

Ramona-Ann G.

Position: Secretary

Appointed: 12 July 2001

Resigned: 08 July 2016

Jane S.

Position: Director

Appointed: 19 July 1994

Resigned: 24 September 2001

Jane S.

Position: Secretary

Appointed: 19 July 1994

Resigned: 13 July 2001

Saeed B.

Position: Director

Appointed: 15 July 1994

Resigned: 25 May 1999

Alison P.

Position: Director

Appointed: 14 October 1991

Resigned: 19 July 1994

Klaus B.

Position: Director

Appointed: 14 October 1991

Resigned: 19 July 1994

Martha F.

Position: Director

Appointed: 14 October 1991

Resigned: 21 November 2013

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 Worth9718010      
Balance Sheet
Current Assets9718010151015102015
Net Assets Liabilities  10151015102015
Cash Bank In Hand9718010      
Net Assets Liabilities Including Pension Asset Liability9718010      
Reserves/Capital
Called Up Share Capital333      
Profit Loss Account Reserve941777      
Shareholder Funds9718010      
Other
Net Current Assets Liabilities9718010151015102015
Total Assets Less Current Liabilities9718010151015102015
Number Shares Allotted 33      
Par Value Share 11      
Share Capital Allotted Called Up Paid333      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 13th, September 2023
Free Download (3 pages)

Company search

Advertisements