31 Powis Square Residents Association Limited


Founded in 1991, 31 Powis Square Residents Association, classified under reg no. 02597727 is an active company. Currently registered at 31 Powis Square W11 2AY, the company has been in the business for thirty three years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

Currently there are 3 directors in the the firm, namely Frederick G., Georgia S. and David L.. In addition one secretary - David L. - 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.

31 Powis Square Residents Association Limited Address / Contact

Office Address 31 Powis Square
Office Address2 London
Town
Post code W11 2AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02597727
Date of Incorporation Wed, 3rd Apr 1991
Industry Residents property management
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (83 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

Frederick G.

Position: Director

Appointed: 08 July 2021

Georgia S.

Position: Director

Appointed: 01 June 2016

David L.

Position: Secretary

Appointed: 01 June 2016

David L.

Position: Director

Appointed: 03 April 1991

James W.

Position: Director

Appointed: 17 May 2011

Resigned: 05 July 2021

Lucy R.

Position: Director

Appointed: 23 June 2004

Resigned: 18 December 2006

Fiona A.

Position: Director

Appointed: 11 June 1994

Resigned: 01 June 2004

Colin K.

Position: Secretary

Appointed: 12 May 1993

Resigned: 01 June 2016

Eugene L.

Position: Director

Appointed: 20 May 1992

Resigned: 12 February 1999

Marie P.

Position: Director

Appointed: 03 April 1991

Resigned: 08 March 1999

Steven H.

Position: Director

Appointed: 03 April 1991

Resigned: 24 September 1993

Colin K.

Position: Director

Appointed: 03 April 1991

Resigned: 01 June 2016

Paul H.

Position: Director

Appointed: 03 April 1991

Resigned: 22 May 1992

Steven H.

Position: Secretary

Appointed: 03 April 1991

Resigned: 12 May 1993

London Law Services Limited

Position: Nominee Director

Appointed: 03 April 1991

Resigned: 03 April 1991

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1991

Resigned: 03 April 1991

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is David L. The abovementioned PSC and has 50,01-75% shares.

David L.

Notified on 1 June 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets5555555
Net Assets Liabilities5 0055 0055 0055 0055 0055 0055 005
Other
Fixed Assets5 0005 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities5555555
Total Assets Less Current Liabilities5 0055 0055 0055 0055 0055 0055 005

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/04/30
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements