23 Spencer Road Limited


Founded in 1995, 23 Spencer Road, classified under reg no. 03035634 is an active company. Currently registered at 23 Spencer Road W4 3SS, the company has been in the business for twenty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Cyba A., Malgorzata C. and Charlie N. and others. In addition one secretary - David R. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Paul W. who worked with the the firm until 16 May 1997.

23 Spencer Road Limited Address / Contact

Office Address 23 Spencer Road
Office Address2 London
Town
Post code W4 3SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03035634
Date of Incorporation Tue, 21st Mar 1995
Industry Residents property management
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Cyba A.

Position: Director

Appointed: 02 July 2023

Malgorzata C.

Position: Director

Appointed: 17 October 2016

Charlie N.

Position: Director

Appointed: 26 June 2015

David R.

Position: Secretary

Appointed: 17 May 1997

Wendy R.

Position: Director

Appointed: 21 March 1995

Robbie L.

Position: Director

Appointed: 11 May 2012

Resigned: 26 June 2015

Judith C.

Position: Director

Appointed: 06 February 2001

Resigned: 15 December 2022

Catherine F.

Position: Director

Appointed: 23 November 1998

Resigned: 22 December 2000

Donald F.

Position: Director

Appointed: 21 March 1995

Resigned: 23 November 1998

Paul W.

Position: Director

Appointed: 21 March 1995

Resigned: 07 October 2016

Paul W.

Position: Secretary

Appointed: 21 March 1995

Resigned: 16 May 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   2 3744 5076 0043 5974 052
Property Plant Equipment4 3204 3204 3204 3204 3204 320  
Other
Creditors4 3164 3164 3166 61610 08810 038462490
Net Current Assets Liabilities-4 316-4 316-4 316-4 242-5 5816 0043 1353 562
Other Creditors4 3164 3164 316     
Property Plant Equipment Gross Cost4 3204 3204 3204 3204 320   
Total Assets Less Current Liabilities44478-1 2616 0043 1353 562
Accrued Liabilities      462490

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
Free Download (6 pages)

Company search

Advertisements