30 Keswick Road Owners Company Limited LONDON


30 Keswick Road Owners Company started in year 2001 as Private Limited Company with registration number 04298966. The 30 Keswick Road Owners Company company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at Flat 3 Lincoln House. Postal code: SW15 2JS.

There is a single director in the firm at the moment - Michael D., appointed on 14 December 2006. In addition, a secretary was appointed - Natasha C., appointed on 15 June 2012. 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.

30 Keswick Road Owners Company Limited Address / Contact

Office Address Flat 3 Lincoln House
Office Address2 Keswick Road
Town London
Post code SW15 2JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04298966
Date of Incorporation Thu, 4th Oct 2001
Industry Other accommodation
End of financial Year 24th December
Company age 23 years old
Account next due date Tue, 24th Sep 2024 (152 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Natasha C.

Position: Secretary

Appointed: 15 June 2012

Michael D.

Position: Director

Appointed: 14 December 2006

Clara V.

Position: Secretary

Appointed: 31 March 2011

Resigned: 15 June 2012

Janet W.

Position: Secretary

Appointed: 22 February 2010

Resigned: 31 March 2011

Glen M.

Position: Secretary

Appointed: 16 August 2007

Resigned: 01 October 2009

Rachel F.

Position: Director

Appointed: 14 December 2006

Resigned: 26 July 2007

Rohan P.

Position: Secretary

Appointed: 10 July 2004

Resigned: 16 August 2007

Alistair H.

Position: Secretary

Appointed: 06 November 2003

Resigned: 10 July 2004

Anton M.

Position: Director

Appointed: 25 April 2002

Resigned: 14 December 2006

Michael D.

Position: Secretary

Appointed: 25 April 2002

Resigned: 06 November 2003

Paul M.

Position: Director

Appointed: 04 October 2001

Resigned: 04 October 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 October 2001

Resigned: 04 October 2001

Mavis M.

Position: Secretary

Appointed: 04 October 2001

Resigned: 15 December 2001

Robert H.

Position: Director

Appointed: 04 October 2001

Resigned: 23 November 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 2001

Resigned: 04 October 2001

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Michael D. The abovementioned PSC has significiant influence or control over the company,.

Michael D.

Notified on 31 October 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-242019-12-242020-12-242021-12-242022-12-24
Balance Sheet
Net Assets Liabilities6 8366 8366 8366 8366 836
Other
Fixed Assets6 8366 8366 8366 8366 836
Total Assets Less Current Liabilities6 8366 8366 8366 8366 836

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 24th Dec 2022
filed on: 2nd, August 2023
Free Download (3 pages)

Company search

Advertisements