22 Park Crescent Limited LONDON


Founded in 1985, 22 Park Crescent, classified under reg no. 01876273 is an active company. Currently registered at 57 Queen Anne Street W1G 9JR, London the company has been in the business for 39 years. Its financial year was closed on Tue, 24th Dec and its latest financial statement was filed on Saturday 24th December 2022.

The company has 2 directors, namely John G., Carlo S.. Of them, Carlo S. has been with the company the longest, being appointed on 5 September 2010 and John G. has been with the company for the least time - from 5 November 2015. 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.

22 Park Crescent Limited Address / Contact

Office Address 57 Queen Anne Street
Town London
Post code W1G 9JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01876273
Date of Incorporation Thu, 10th Jan 1985
Industry Residents property management
End of financial Year 24th December
Company age 39 years old
Account next due date Tue, 24th Sep 2024 (149 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Mon, 8th Jan 2024 (2024-01-08)
Last confirmation statement dated Sun, 25th Dec 2022

Company staff

John G.

Position: Director

Appointed: 05 November 2015

Carlo S.

Position: Director

Appointed: 05 September 2010

Nicholas W.

Position: Director

Appointed: 27 August 2010

Resigned: 08 August 2016

Roger M.

Position: Director

Appointed: 27 August 2010

Resigned: 23 July 2014

Roger M.

Position: Director

Appointed: 01 September 2009

Resigned: 24 October 2009

Shefali M.

Position: Director

Appointed: 05 March 2003

Resigned: 20 April 2010

Nigel B.

Position: Director

Appointed: 09 February 2000

Resigned: 27 August 2010

John G.

Position: Director

Appointed: 01 February 2000

Resigned: 27 August 2010

David D.

Position: Director

Appointed: 28 January 1999

Resigned: 08 March 2000

Daniel S.

Position: Director

Appointed: 28 January 1999

Resigned: 10 December 1999

Glen M.

Position: Director

Appointed: 28 January 1999

Resigned: 01 October 2001

Angela H.

Position: Director

Appointed: 01 December 1998

Resigned: 03 June 2009

Angela H.

Position: Secretary

Appointed: 01 December 1998

Resigned: 20 December 2010

Jonathan S.

Position: Director

Appointed: 19 February 1998

Resigned: 28 January 1999

Jennifer I.

Position: Secretary

Appointed: 19 February 1998

Resigned: 01 December 1998

Nigel D.

Position: Secretary

Appointed: 16 May 1997

Resigned: 19 January 1998

Nigel D.

Position: Director

Appointed: 20 September 1995

Resigned: 19 January 1998

Timothy W.

Position: Director

Appointed: 20 September 1995

Resigned: 19 January 1998

David T.

Position: Secretary

Appointed: 20 September 1995

Resigned: 16 May 1997

Paul H.

Position: Director

Appointed: 12 August 1994

Resigned: 20 September 1995

Nigel O.

Position: Director

Appointed: 25 December 1992

Resigned: 24 November 1994

Michael G.

Position: Director

Appointed: 25 December 1992

Resigned: 20 September 1995

E P S Secretaries Limited

Position: Nominee Secretary

Appointed: 25 December 1992

Resigned: 20 September 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312020-12-242021-12-242022-12-242023-12-24
Balance Sheet
Cash Bank On Hand1 3816869464 693 4 2488 77712 089
Current Assets9 2349 7727 1538 93711 73616 06419 22224 342
Debtors7 8539 0866 2074 24411 73611 81610 44512 253
Net Assets Liabilities8 8168 6808 5448 4088 3068 1708 0347 898
Other Debtors7 6628 8845 4473 9448 6369 1769 81010 743
Property Plant Equipment8 7278 5918 4558 3198 2178 0817 9457 809
Other
Accumulated Depreciation Impairment Property Plant Equipment2 1762 3122 4482 5842 6862 8222 9583 094
Creditors9 1459 6837 0648 84811 64715 97519 13324 253
Fixed Assets8 7278 5918 4558 3198 2178 0817 9457 809
Increase From Depreciation Charge For Year Property Plant Equipment 136 136102136136136
Net Current Assets Liabilities8989898989898989
Other Creditors3 3953 9335 8147 59810 51315 97519 13324 253
Par Value Share 1 11111
Property Plant Equipment Gross Cost 10 903 10 90310 90310 90310 90310 903
Total Assets Less Current Liabilities8 8168 6808 5448 4088 3068 1708 0347 898
Trade Creditors Trade Payables5 7505 7501 2501 2501 134   
Trade Debtors Trade Receivables1912027603003 1002 6406351 510

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a small company made up to Saturday 24th December 2022
filed on: 19th, September 2023
Free Download (12 pages)

Company search

Advertisements