30 St Augustines Road Limited


30 St Augustines Road started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03582894. The 30 St Augustines Road company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in at 30a St Augustines Road. Postal code: NW1 9RN.

At present there are 4 directors in the the company, namely Kaushik J., Clare W. and Jonathan G. and others. In addition one secretary - Alexander W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

30 St Augustines Road Limited Address / Contact

Office Address 30a St Augustines Road
Office Address2 London
Town
Post code NW1 9RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03582894
Date of Incorporation Wed, 17th Jun 1998
Industry Residents property management
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Kaushik J.

Position: Director

Appointed: 01 June 2023

Clare W.

Position: Director

Appointed: 20 January 2022

Alexander W.

Position: Secretary

Appointed: 20 January 2022

Jonathan G.

Position: Director

Appointed: 04 November 2021

Tahereh G.

Position: Director

Appointed: 17 June 1998

Alexander W.

Position: Director

Appointed: 04 November 2021

Resigned: 20 January 2022

Clare W.

Position: Secretary

Appointed: 04 November 2021

Resigned: 20 January 2022

Christina P.

Position: Director

Appointed: 19 January 2011

Resigned: 20 January 2022

Rex N.

Position: Secretary

Appointed: 19 January 2011

Resigned: 20 January 2022

Robert P.

Position: Director

Appointed: 12 November 2010

Resigned: 06 March 2020

Sotiris X.

Position: Director

Appointed: 17 August 2009

Resigned: 19 August 2014

Athalie M.

Position: Director

Appointed: 22 February 2007

Resigned: 12 November 2010

Sally F.

Position: Director

Appointed: 06 April 2004

Resigned: 19 January 2011

Sally F.

Position: Secretary

Appointed: 06 April 2004

Resigned: 19 January 2011

Stephanie H.

Position: Secretary

Appointed: 19 December 2000

Resigned: 05 March 2004

Brian K.

Position: Director

Appointed: 26 February 2000

Resigned: 05 March 2004

John H.

Position: Director

Appointed: 01 July 1999

Resigned: 31 January 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1998

Resigned: 17 June 1998

Peter G.

Position: Secretary

Appointed: 17 June 1998

Resigned: 19 December 2000

John L.

Position: Director

Appointed: 17 June 1998

Resigned: 21 February 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 7494 4091 719
Net Assets Liabilities11 77011 0129 207
Property Plant Equipment9 0219 0219 021
Other
Accrued Liabilities 1 0801 080
Average Number Employees During Period333
Creditors 2 4181 533
Net Current Assets Liabilities2 7491 991186
Other Creditors 1 338453
Property Plant Equipment Gross Cost9 0219 0219 021

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 1st, March 2024
Free Download (7 pages)

Company search

Advertisements