You are here: bizstats.co.uk > a-z index > 2 list > 27 list

274 St. Pauls Road Residents Company Limited LONDON


Founded in 1992, 274 St. Pauls Road Residents Company, classified under reg no. 02679985 is an active company. Currently registered at 274 St Pauls Road N1 2LJ, London the company has been in the business for 32 years. Its financial year was closed on April 1 and its latest financial statement was filed on 2022/04/01.

Currently there are 4 directors in the the firm, namely James G., Christina V. and Suzanne H. and others. In addition one secretary - Julie C. - 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 - Paul O. who worked with the the firm until 26 February 1995.

274 St. Pauls Road Residents Company Limited Address / Contact

Office Address 274 St Pauls Road
Office Address2 Islington
Town London
Post code N1 2LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02679985
Date of Incorporation Wed, 22nd Jan 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 1st April
Company age 32 years old
Account next due date Mon, 1st Jan 2024 (116 days after)
Account last made up date Fri, 1st Apr 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

James G.

Position: Director

Appointed: 26 August 2014

Christina V.

Position: Director

Appointed: 26 August 2014

Suzanne H.

Position: Director

Appointed: 27 April 2007

Julie C.

Position: Secretary

Appointed: 27 February 1995

Julie C.

Position: Director

Appointed: 22 January 1992

Pierre G.

Position: Director

Appointed: 05 November 2010

Resigned: 26 August 2014

Jude R.

Position: Director

Appointed: 27 April 2007

Resigned: 12 March 2012

John F.

Position: Director

Appointed: 27 January 2005

Resigned: 01 November 2010

Alexandra W.

Position: Director

Appointed: 30 September 1996

Resigned: 27 April 2007

Tim W.

Position: Director

Appointed: 30 September 1996

Resigned: 27 April 2007

Margarida O.

Position: Director

Appointed: 17 January 1992

Resigned: 30 September 1996

Paul O.

Position: Secretary

Appointed: 17 January 1992

Resigned: 26 February 1995

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Julie C. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Suzanne H. This PSC owns 25-50% shares.

Julie C.

Notified on 30 June 2016
Nature of control: 25-50% shares

Suzanne H.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-012017-04-012018-04-012019-04-012020-04-012021-04-012022-04-012023-04-01
Net Worth21 12121 071      
Balance Sheet
Current Assets2 8022 7522 7022 6522 5312 4872 5382 458
Net Assets Liabilities 22 75222 70222 65222 53122 48722 53822 458
Net Assets Liabilities Including Pension Asset Liability21 12121 071      
Reserves/Capital
Shareholder Funds21 12121 071      
Other
Fixed Assets20 00020 00020 00020 00020 00020 00020 00020 000
Net Current Assets Liabilities1 1211 0712 7022 6522 5312 4872 5382 458
Total Assets Less Current Liabilities21 12121 07122 70222 65222 53122 48722 53822 458
Creditors Due Within One Year1 6811 681      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/04/01
filed on: 19th, November 2023
Free Download (3 pages)

Company search

Advertisements