31 Stockwell Road Limited LONDON


31 Stockwell Road started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04957576. The 31 Stockwell Road company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at Building 3 Chiswick Business Park 566 Chiswick High Road. Postal code: W4 5YA.

The firm has 4 directors, namely Ilpo K., Joseph R. and Sumana T. and others. Of them, David V. has been with the company the longest, being appointed on 7 November 2003 and Ilpo K. and Joseph R. have been with the company for the least time - from 8 June 2018. At the moment 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 Stockwell Road Limited Address / Contact

Office Address Building 3 Chiswick Business Park 566 Chiswick High Road
Office Address2 Chiswick
Town London
Post code W4 5YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04957576
Date of Incorporation Fri, 7th Nov 2003
Industry Residents property management
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Ilpo K.

Position: Director

Appointed: 08 June 2018

Joseph R.

Position: Director

Appointed: 08 June 2018

Sumana T.

Position: Director

Appointed: 20 August 2011

David V.

Position: Director

Appointed: 07 November 2003

Hugo B.

Position: Director

Appointed: 20 December 2013

Resigned: 03 April 2019

Lee T.

Position: Director

Appointed: 27 March 2013

Resigned: 21 February 2018

Arm Secretaries Limited

Position: Corporate Secretary

Appointed: 09 June 2011

Resigned: 15 December 2014

Helen R.

Position: Director

Appointed: 06 February 2004

Resigned: 07 July 2011

Sean W.

Position: Director

Appointed: 07 November 2003

Resigned: 20 December 2013

Stl Directors Ltd

Position: Director

Appointed: 07 November 2003

Resigned: 07 November 2003

Stl Secretaries Ltd

Position: Secretary

Appointed: 07 November 2003

Resigned: 07 November 2003

Sean W.

Position: Secretary

Appointed: 07 November 2003

Resigned: 09 June 2011

Patrick O.

Position: Director

Appointed: 07 November 2003

Resigned: 08 November 2012

Alexander W.

Position: Director

Appointed: 07 November 2003

Resigned: 05 February 2004

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we researched, there is Sumana T. This PSC has significiant influence or control over this company,.

Sumana T.

Notified on 1 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-30
Net Worth4 5004 5004 5004 500
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability4 5004 5004 5004 500
Tangible Fixed Assets4 5004 5004 5004 500
Reserves/Capital
Shareholder Funds4 5004 5004 5004 500
Other
Other Reserves4 5004 5004 5004 500
Tangible Fixed Assets Cost Or Valuation4 5004 5004 5004 500
Total Assets Less Current Liabilities4 5004 5004 5004 500

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Total exemption full accounts data made up to 30th November 2023
filed on: 22nd, February 2024
Free Download (7 pages)

Company search

Advertisements