You are here: bizstats.co.uk > a-z index > 2 list > 25 list

25/29 Chester Road Northwood Limited LONDON


25/29 Chester Road Northwood started in year 1990 as Private Limited Company with registration number 02504778. The 25/29 Chester Road Northwood company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at 106 Princes Avenue. Postal code: NW9 9JD.

Currently there are 3 directors in the the firm, namely Howard S., Graham S. and Linzi C.. In addition one secretary - Terence A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Pamela G. who worked with the the firm until 26 January 1994.

25/29 Chester Road Northwood Limited Address / Contact

Office Address 106 Princes Avenue
Town London
Post code NW9 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02504778
Date of Incorporation Wed, 23rd May 1990
Industry Residents property management
End of financial Year 29th June
Company age 34 years old
Account next due date Fri, 29th Mar 2024 (21 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Terence A.

Position: Secretary

Appointed: 10 February 2021

Howard S.

Position: Director

Appointed: 17 June 2016

Graham S.

Position: Director

Appointed: 17 June 2016

Linzi C.

Position: Director

Appointed: 03 June 2009

Frank L.

Position: Director

Resigned: 01 June 2016

John G.

Position: Director

Resigned: 17 June 2016

Lubna Z.

Position: Director

Appointed: 28 November 2016

Resigned: 11 July 2023

Simon P.

Position: Director

Appointed: 29 April 2013

Resigned: 25 May 2016

Jill B.

Position: Director

Appointed: 30 January 2009

Resigned: 09 January 2013

Simon B.

Position: Director

Appointed: 23 November 2004

Resigned: 14 January 2009

Anna L.

Position: Director

Appointed: 25 November 2003

Resigned: 23 November 2004

William U.

Position: Director

Appointed: 25 November 2002

Resigned: 25 May 2005

Theresa C.

Position: Director

Appointed: 20 November 2001

Resigned: 23 November 2004

Jacqueline G.

Position: Director

Appointed: 05 February 2001

Resigned: 23 November 2004

Marie L.

Position: Director

Appointed: 07 February 2000

Resigned: 20 June 2008

Penelope U.

Position: Director

Appointed: 21 October 1999

Resigned: 16 March 2001

Rosemarie C.

Position: Director

Appointed: 09 December 1997

Resigned: 09 June 2008

Florence C.

Position: Director

Appointed: 09 December 1997

Resigned: 28 April 1999

Pamela G.

Position: Director

Appointed: 23 September 1997

Resigned: 26 March 1999

Simon S.

Position: Director

Appointed: 21 November 1995

Resigned: 09 December 1997

Ian O.

Position: Director

Appointed: 26 January 1994

Resigned: 10 May 1999

Karen C.

Position: Director

Appointed: 06 April 1993

Resigned: 22 November 1994

Pamela G.

Position: Secretary

Appointed: 10 November 1992

Resigned: 26 January 1994

Jean T.

Position: Director

Appointed: 13 October 1992

Resigned: 26 March 1997

Annette C.

Position: Director

Appointed: 13 October 1992

Resigned: 07 February 2000

Ian P.

Position: Director

Appointed: 13 October 1992

Resigned: 22 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-292020-06-292021-06-292022-06-292023-06-29
Balance Sheet
Current Assets131313131313
Net Assets Liabilities131313131313
Other
Net Current Assets Liabilities131313131313
Total Assets Less Current Liabilities131313131313

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/06/29
filed on: 1st, March 2023
Free Download (1 page)

Company search