30 Duncan Terrace Limited LONDON


30 Duncan Terrace started in year 1983 as Private Limited Company with registration number 01706097. The 30 Duncan Terrace company has been functioning successfully for 41 years now and its status is active. The firm's office is based in London at C/o Sterling Partners Units 15 & 16. Postal code: N1 7SL.

Currently there are 6 directors in the the firm, namely Michael K., Micheline D. and Robert B. and others. In addition one secretary - Matthew G. - is with the company. Currently 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.

30 Duncan Terrace Limited Address / Contact

Office Address C/o Sterling Partners Units 15 & 16
Office Address2 7 Wenlock Road
Town London
Post code N1 7SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01706097
Date of Incorporation Mon, 14th Mar 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Michael K.

Position: Director

Appointed: 20 December 2023

Micheline D.

Position: Director

Appointed: 20 December 2023

Matthew G.

Position: Secretary

Appointed: 07 October 2022

Robert B.

Position: Director

Appointed: 15 December 2021

Matthew G.

Position: Director

Appointed: 04 June 2021

Nia W.

Position: Director

Appointed: 13 July 2017

Karen G.

Position: Director

Appointed: 23 November 1999

Jane P.

Position: Director

Resigned: 15 December 2021

Christine R.

Position: Director

Resigned: 25 September 2017

Rebecca H.

Position: Director

Appointed: 08 November 2017

Resigned: 20 December 2023

Elliott R.

Position: Director

Appointed: 25 September 2017

Resigned: 04 June 2021

Joanna C.

Position: Director

Appointed: 01 March 2010

Resigned: 13 July 2017

Robert P.

Position: Director

Appointed: 01 May 2006

Resigned: 10 October 2009

Thane P.

Position: Director

Appointed: 01 May 2006

Resigned: 10 October 2009

Amber P.

Position: Director

Appointed: 03 April 2003

Resigned: 30 April 2006

Karen G.

Position: Secretary

Appointed: 28 March 2002

Resigned: 07 September 2022

Adity S.

Position: Director

Appointed: 09 April 1999

Resigned: 08 November 2002

Alice P.

Position: Director

Appointed: 17 December 1996

Resigned: 23 November 1999

Katharine B.

Position: Director

Appointed: 26 January 1995

Resigned: 17 December 1996

Joan H.

Position: Secretary

Appointed: 24 August 1994

Resigned: 28 March 2002

Kim D.

Position: Director

Appointed: 31 December 1992

Resigned: 26 January 1995

Camilla S.

Position: Director

Appointed: 31 December 1992

Resigned: 09 April 1999

Mark E.

Position: Director

Appointed: 31 December 1992

Resigned: 30 August 1994

Christine R.

Position: Secretary

Appointed: 31 December 1992

Resigned: 31 December 1993

Joan H.

Position: Director

Appointed: 19 August 1992

Resigned: 08 November 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 0002 0002 000       
Balance Sheet
Current Assets5 8607121 3063 7765 1769204 31118 68920 44229 177
Cash Bank In Hand5 8607121 306       
Net Assets Liabilities Including Pension Asset Liability2 0002 0002 000       
Tangible Fixed Assets1 5001 5001 500       
Reserves/Capital
Called Up Share Capital555       
Shareholder Funds2 0002 0002 000       
Other
Total Fixed Assets Cost Or Valuation1 5001 5001 500       
Accrued Liabilities Not Expressed Within Creditors Subtotal  300360      
Creditors  5063 2764 6764203 81118 18919 94228 677
Fixed Assets1 5001 5001 5001 5001 5001 5001 5001 5001 5001 500
Net Current Assets Liabilities500500500500500500500500500500
Total Assets Less Current Liabilities2 0002 0002 0002 0002 0002 0002 0002 0002 0002 000
Amount Specific Advance Or Credit Directors      17 76917 76919 48028 179
Amount Specific Advance Or Credit Repaid In Period Directors        1 7118 699
Average Number Employees During Period        55
Creditors Due Within One Year Total Current Liabilities5 3604 245806       
Prepayments Accrued Income Not Expressed Within Current Asset Sub-total04 0330       
Share Premium Account1 9951 9951 995       
Tangible Fixed Assets Cost Or Valuation1 5001 5001 500       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 17th, October 2023
Free Download (5 pages)

Company search

Advertisements