25 Maresfield Gardens Ltd


Founded in 2002, 25 Maresfield Gardens, classified under reg no. 04580406 is an active company. Currently registered at 25 Maresfield Gardens NW3 5SD, the company has been in the business for 22 years. Its financial year was closed on Monday 25th March and its latest financial statement was filed on Fri, 25th Mar 2022.

The firm has 4 directors, namely Barak C., Sungmahn S. and Yasmin A. and others. Of them, Hugh I. has been with the company the longest, being appointed on 15 October 2005 and Barak C. has been with the company for the least time - from 26 July 2020. At present 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.

25 Maresfield Gardens Ltd Address / Contact

Office Address 25 Maresfield Gardens
Office Address2 London
Town
Post code NW3 5SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04580406
Date of Incorporation Mon, 4th Nov 2002
Industry Residents property management
End of financial Year 25th March
Company age 22 years old
Account next due date Mon, 25th Dec 2023 (94 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Barak C.

Position: Director

Appointed: 26 July 2020

Sungmahn S.

Position: Director

Appointed: 14 July 2014

Yasmin A.

Position: Director

Appointed: 05 December 2011

Hugh I.

Position: Director

Appointed: 15 October 2005

Hugh I.

Position: Secretary

Appointed: 05 June 2014

Resigned: 08 May 2023

Mark K.

Position: Secretary

Appointed: 08 October 2010

Resigned: 05 June 2014

Bernard G.

Position: Director

Appointed: 24 August 2010

Resigned: 26 July 2020

Mark K.

Position: Director

Appointed: 14 June 2007

Resigned: 31 October 2014

Ellis S.

Position: Director

Appointed: 15 October 2005

Resigned: 14 June 2007

Beatrice T.

Position: Secretary

Appointed: 18 May 2005

Resigned: 04 October 2010

Beatrice T.

Position: Director

Appointed: 04 February 2005

Resigned: 05 December 2011

Joseph B.

Position: Director

Appointed: 04 March 2004

Resigned: 08 November 2004

Daniel R.

Position: Director

Appointed: 13 March 2003

Resigned: 15 October 2005

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 04 November 2002

Resigned: 04 November 2002

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 04 November 2002

Resigned: 04 November 2002

Bernard G.

Position: Secretary

Appointed: 04 November 2002

Resigned: 30 November 2003

Jonathan C.

Position: Director

Appointed: 04 November 2002

Resigned: 01 August 2005

Caroline G.

Position: Director

Appointed: 04 November 2002

Resigned: 24 August 2010

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As BizStats established, there is Barak C. This PSC has significiant influence or control over the company,. Another one in the PSC register is Yasmin A. This PSC has significiant influence or control over the company,. Moving on, there is Hugh I., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Barak C.

Notified on 26 July 2020
Nature of control: significiant influence or control

Yasmin A.

Notified on 5 November 2016
Nature of control: significiant influence or control

Hugh I.

Notified on 5 November 2016
Nature of control: significiant influence or control

Suns S.

Notified on 5 November 2016
Nature of control: significiant influence or control

Bernard G.

Notified on 5 November 2016
Ceased on 26 July 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-252016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth5 8925 218       
Balance Sheet
Cash Bank On Hand 3 3414 2134 813     
Current Assets6 1985 5546 4907 1424 1232 4539 69610 0739 902
Debtors2 7222 2132 2772 329     
Net Assets Liabilities   5 4996 0304 4636 6757 109 
Other Debtors 2 2122 2772 329     
Cash Bank In Hand3 4763 341       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve5 8885 214       
Shareholder Funds5 8925 218       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   444444
Creditors  6001 6434224225 6405 6945 738
Net Current Assets Liabilities  5 8905 4996 0264 4596 6717 105 
Number Shares Issued Fully Paid   4     
Other Creditors 3366001 643     
Par Value Share 1 1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 3252 3252 4282 6152 7262 871
Total Assets Less Current Liabilities5 8925 218 5 4996 0304 4636 6757 109 
Creditors Due Within One Year306336       
Number Shares Allotted 4       
Share Capital Allotted Called Up Paid44       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 25th Mar 2023
filed on: 18th, December 2023
Free Download (4 pages)

Company search

Advertisements