25 Thicket Road Limited LONDON


Founded in 1995, 25 Thicket Road, classified under reg no. 03064563 is an active company. Currently registered at 25 Thicket Road SE20 8DB, London the company has been in the business for twenty nine years. Its financial year was closed on 30th September and its latest financial statement was filed on June 30, 2022.

The company has 7 directors, namely Suzanna L., Andrea T. and Jamal R. and others. Of them, Doreen N. has been with the company the longest, being appointed on 3 November 1997 and Suzanna L. has been with the company for the least time - from 5 March 2021. At present 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.

25 Thicket Road Limited Address / Contact

Office Address 25 Thicket Road
Town London
Post code SE20 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03064563
Date of Incorporation Mon, 5th Jun 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Suzanna L.

Position: Director

Appointed: 05 March 2021

Andrea T.

Position: Director

Appointed: 12 January 2015

Jamal R.

Position: Director

Appointed: 28 April 2014

Ruhee B.

Position: Director

Appointed: 01 September 2010

James K.

Position: Director

Appointed: 11 August 2006

Douglas L.

Position: Director

Appointed: 07 May 2001

Doreen N.

Position: Director

Appointed: 03 November 1997

Prime Management (ps) Limited

Position: Corporate Secretary

Appointed: 20 January 2021

Resigned: 01 January 2023

Veronica B.

Position: Director

Appointed: 23 July 2011

Resigned: 12 January 2015

Erin K.

Position: Director

Appointed: 20 August 2010

Resigned: 28 April 2014

Sophie W.

Position: Director

Appointed: 01 October 2009

Resigned: 05 March 2021

James K.

Position: Secretary

Appointed: 08 November 2007

Resigned: 20 January 2021

Katherine P.

Position: Director

Appointed: 13 September 2006

Resigned: 06 January 2008

Karen D.

Position: Director

Appointed: 11 August 2006

Resigned: 11 October 2022

Gillian W.

Position: Secretary

Appointed: 04 May 2006

Resigned: 01 September 2010

Douglas L.

Position: Secretary

Appointed: 19 June 2004

Resigned: 04 May 2006

Gillian W.

Position: Director

Appointed: 08 August 2003

Resigned: 08 November 2007

Doreen N.

Position: Secretary

Appointed: 23 February 2003

Resigned: 19 June 2004

Richard S.

Position: Director

Appointed: 15 November 2002

Resigned: 11 August 2006

Catherine G.

Position: Director

Appointed: 02 August 2002

Resigned: 20 August 2010

Toni H.

Position: Director

Appointed: 31 May 2002

Resigned: 03 October 2011

Graeme P.

Position: Director

Appointed: 10 October 2001

Resigned: 08 August 2003

Pamela L.

Position: Director

Appointed: 10 October 2001

Resigned: 08 August 2003

Carl B.

Position: Director

Appointed: 14 May 2001

Resigned: 06 January 2008

Christiane F.

Position: Secretary

Appointed: 07 May 2001

Resigned: 01 October 2001

Christiane F.

Position: Director

Appointed: 08 October 1999

Resigned: 15 November 2002

David W.

Position: Secretary

Appointed: 02 June 1999

Resigned: 07 May 2001

David W.

Position: Director

Appointed: 03 September 1998

Resigned: 02 June 1999

Clare F.

Position: Secretary

Appointed: 03 September 1998

Resigned: 02 June 1999

Niamh O.

Position: Director

Appointed: 03 September 1998

Resigned: 14 May 2001

Peter B.

Position: Director

Appointed: 05 June 1995

Resigned: 31 May 2002

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 05 June 1995

Resigned: 05 June 1995

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 1995

Resigned: 05 June 1995

Michael P.

Position: Director

Appointed: 05 June 1995

Resigned: 30 October 2000

Clare F.

Position: Director

Appointed: 05 June 1995

Resigned: 02 June 1999

Ann S.

Position: Director

Appointed: 05 June 1995

Resigned: 05 May 1998

Susan B.

Position: Secretary

Appointed: 05 June 1995

Resigned: 14 September 1998

Susan B.

Position: Director

Appointed: 05 June 1995

Resigned: 05 May 1998

Paul B.

Position: Director

Appointed: 05 June 1995

Resigned: 02 August 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-09-30
Balance Sheet
Current Assets   7 3224 413
Net Assets Liabilities7776 7624 253
Other
Accrued Liabilities Deferred Income   400 
Creditors   160160
Net Current Assets Liabilities   7 3224 413
Called Up Share Capital Not Paid Not Expressed As Current Asset777  
Number Shares Allotted 77  
Par Value Share 11  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2023
filed on: 5th, February 2024
Free Download (4 pages)

Company search