34 Crouch Hall Rd Limited LONDON


34 Crouch Hall Rd started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02085422. The 34 Crouch Hall Rd company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at 34 Crouch Hall Rd. Postal code: N8 8HJ.

At the moment there are 4 directors in the the firm, namely Clare S., Harriet W. and Rohan R. and others. In addition one secretary - Rohan R. - is with the company. 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.

34 Crouch Hall Rd Limited Address / Contact

Office Address 34 Crouch Hall Rd
Office Address2 Crouch End
Town London
Post code N8 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02085422
Date of Incorporation Fri, 19th Dec 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Clare S.

Position: Director

Appointed: 21 December 2020

Harriet W.

Position: Director

Appointed: 16 February 2020

Rohan R.

Position: Director

Appointed: 01 January 2010

Rohan R.

Position: Secretary

Appointed: 01 January 2010

Leslie H.

Position: Director

Appointed: 01 November 2004

Nicola R.

Position: Director

Appointed: 01 July 2015

Resigned: 21 December 2020

Stephen U.

Position: Director

Appointed: 08 January 2008

Resigned: 01 January 2010

Daniel T.

Position: Secretary

Appointed: 05 February 2007

Resigned: 16 February 2020

Daniel T.

Position: Director

Appointed: 14 November 2004

Resigned: 16 February 2020

Steven U.

Position: Director

Appointed: 01 November 2004

Resigned: 01 January 2010

Steven U.

Position: Secretary

Appointed: 01 November 2004

Resigned: 01 January 2010

Yisha X.

Position: Director

Appointed: 04 August 2003

Resigned: 01 July 2015

Stephen E.

Position: Director

Appointed: 11 June 2002

Resigned: 01 July 2015

Dimitris G.

Position: Director

Appointed: 09 June 2002

Resigned: 01 October 2004

Alison G.

Position: Director

Appointed: 09 April 2001

Resigned: 30 June 2004

Michael K.

Position: Director

Appointed: 11 January 1996

Resigned: 02 March 2001

Stephen E.

Position: Secretary

Appointed: 29 May 1992

Resigned: 01 January 2008

Paulette S.

Position: Director

Appointed: 24 June 1991

Resigned: 11 February 1996

Richard D.

Position: Director

Appointed: 13 January 1991

Resigned: 24 June 1991

Melanie A.

Position: Secretary

Appointed: 13 January 1991

Resigned: 29 May 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 0711 032      
Balance Sheet
Current Assets941902923886812931881792
Net Assets Liabilities  1 0531 0169421 0611 011922
Net Assets Liabilities Including Pension Asset Liability1 0711 032      
Reserves/Capital
Shareholder Funds1 0711 032      
Other
Creditors  2 4762 4762 4762 4762 4762 476
Fixed Assets2 6062 6062 6062 6062 6062 6062 6062 606
Net Current Assets Liabilities941902923886812931881792
Total Assets Less Current Liabilities3 5473 5083 5293 4923 4183 5373 4873 398
Provisions For Liabilities Charges2 4762 476      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements