You are here: bizstats.co.uk > a-z index > 2 list > 29 list

29-30 Gertrude Street Sw10 Limited LONDON


29-30 Gertrude Street Sw10 started in year 1998 as Private Limited Company with registration number 03543539. The 29-30 Gertrude Street Sw10 company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 10a Gwynne Road. Postal code: SW11 3GJ.

The firm has one director. Victoria M., appointed on 9 November 2020. There are currently no secretaries appointed. 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.

29-30 Gertrude Street Sw10 Limited Address / Contact

Office Address 10a Gwynne Road
Town London
Post code SW11 3GJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03543539
Date of Incorporation Wed, 8th Apr 1998
Industry Residents property management
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Victoria M.

Position: Director

Appointed: 09 November 2020

Robert C.

Position: Director

Appointed: 21 March 2007

Resigned: 09 November 2020

Lorenzo S.

Position: Director

Appointed: 31 July 2005

Resigned: 21 March 2007

Julian N.

Position: Director

Appointed: 14 June 2004

Resigned: 31 July 2005

John R.

Position: Director

Appointed: 01 April 2004

Resigned: 31 July 2004

Robin F.

Position: Director

Appointed: 01 June 2000

Resigned: 01 April 2004

Helen M.

Position: Secretary

Appointed: 27 September 1999

Resigned: 09 November 2020

Helene S.

Position: Director

Appointed: 08 April 1998

Resigned: 27 September 1999

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 08 April 1998

Resigned: 08 April 1998

Helene S.

Position: Secretary

Appointed: 08 April 1998

Resigned: 27 September 1999

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1998

Resigned: 08 April 1998

Edward C.

Position: Director

Appointed: 08 April 1998

Resigned: 01 July 2001

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Robert C. The abovementioned PSC has significiant influence or control over the company,.

Robert C.

Notified on 17 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Net Assets Liabilities8888
Other
Average Number Employees During Period    
Creditors8 4928 4928 4928 492
Fixed Assets8 5008 5008 5008 500
Net Current Assets Liabilities8 4928 4928 4928 492
Total Assets Less Current Liabilities8888

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 29th, January 2023
Free Download (3 pages)

Company search