27 St. Ann's Villas Limited


Founded in 1984, 27 St. Ann's Villas, classified under reg no. 01849610 is an active company. Currently registered at 27 St Anns Villas W11 4RT, the company has been in the business for 40 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Gurprit M. and Paul E.. In addition one secretary - Margaret P. - is with the company. 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.

27 St. Ann's Villas Limited Address / Contact

Office Address 27 St Anns Villas
Office Address2 London
Town
Post code W11 4RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01849610
Date of Incorporation Thu, 20th Sep 1984
Industry Residents property management
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Gurprit M.

Position: Director

Appointed: 02 February 2017

Paul E.

Position: Director

Appointed: 10 March 2011

Margaret P.

Position: Secretary

Appointed: 07 April 2006

Nyree H.

Position: Secretary

Appointed: 22 May 2006

Resigned: 01 October 2009

Nyree H.

Position: Director

Appointed: 29 March 2006

Resigned: 01 October 2009

James C.

Position: Director

Appointed: 07 December 2005

Resigned: 31 August 2010

Miriam D.

Position: Director

Appointed: 05 November 2004

Resigned: 02 November 2009

Keeping It Real Limited

Position: Director

Appointed: 15 January 2003

Resigned: 05 November 2004

Gavin P.

Position: Secretary

Appointed: 24 September 2001

Resigned: 07 April 2006

Gavin P.

Position: Director

Appointed: 23 December 1998

Resigned: 29 March 2006

Margaret P.

Position: Director

Appointed: 04 September 1998

Resigned: 22 May 2006

Deborah E.

Position: Director

Appointed: 20 April 1998

Resigned: 10 March 2011

David F.

Position: Director

Appointed: 02 December 1992

Resigned: 23 March 1998

Gladys K.

Position: Director

Appointed: 14 January 1991

Resigned: 17 September 2001

Colin T.

Position: Director

Appointed: 14 January 1991

Resigned: 07 December 2005

Adrian M.

Position: Director

Appointed: 14 January 1991

Resigned: 09 October 1998

Stephen M.

Position: Director

Appointed: 14 January 1991

Resigned: 02 December 1993

Nicholas C.

Position: Director

Appointed: 14 January 1991

Resigned: 04 September 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 9854 8108 98411 21111 2258 87513 44815 062
Current Assets7 8147 6159 90312 06613 59411 66413 88016 232
Debtors5751 575  1 7752 350  
Property Plant Equipment2 6672 6072 5462 4852 4252 3642 3042 243
Other
Accumulated Depreciation Impairment Property Plant Equipment364424485546606667727788
Creditors8 7288 46910 69612 79814 26612 27514 43116 722
Increase From Depreciation Charge For Year Property Plant Equipment 60616160616061
Net Current Assets Liabilities-914-854-793-732-672-611-551-490
Other Creditors8 7288 46910 69612 79814 26612 27514 43116 722
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 2541 2309198555944394321 170
Property Plant Equipment Gross Cost3 0313 0313 0313 0313 0313 0313 031 
Total Assets Less Current Liabilities1 7531 7531 7531 7531 7531 7531 7531 753
Trade Debtors Trade Receivables5751 575  1 7752 350  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, June 2023
Free Download (7 pages)

Company search

Advertisements