34 Hatherley Grove Freehold Limited


Founded in 2003, 34 Hatherley Grove Freehold, classified under reg no. 04756145 is an active company. Currently registered at Flat 2 34 Hatherley Grove W2 5RB, the company has been in the business for twenty one years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 3 directors in the the company, namely William F., John O. and Amanda S.. In addition one secretary - Amanda S. - is with the firm. At the moment 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.

34 Hatherley Grove Freehold Limited Address / Contact

Office Address Flat 2 34 Hatherley Grove
Office Address2 London
Town
Post code W2 5RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04756145
Date of Incorporation Wed, 7th May 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

William F.

Position: Director

Appointed: 07 February 2010

Amanda S.

Position: Secretary

Appointed: 02 June 2005

John O.

Position: Director

Appointed: 18 December 2004

Amanda S.

Position: Director

Appointed: 07 May 2003

Maissa E.

Position: Director

Appointed: 24 October 2006

Resigned: 07 February 2010

Lydia W.

Position: Director

Appointed: 15 June 2006

Resigned: 16 May 2008

John O.

Position: Secretary

Appointed: 08 July 2004

Resigned: 02 June 2005

Jennifer H.

Position: Director

Appointed: 07 May 2003

Resigned: 18 December 2004

Hania F.

Position: Director

Appointed: 07 May 2003

Resigned: 20 June 2003

Maisse F.

Position: Director

Appointed: 07 May 2003

Resigned: 20 June 2003

Manaf F.

Position: Director

Appointed: 07 May 2003

Resigned: 20 June 2003

Henry M.

Position: Director

Appointed: 07 May 2003

Resigned: 02 February 2007

Aamir Q.

Position: Director

Appointed: 07 May 2003

Resigned: 20 June 2003

Jennifer H.

Position: Secretary

Appointed: 07 May 2003

Resigned: 08 July 2004

John O.

Position: Director

Appointed: 07 May 2003

Resigned: 20 June 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand35 2139 22313 89917 786
Current Assets36 05610 18515 05518 942
Debtors8439621 1561 156
Other
Version Production Software 2 0212 0222 023
Creditors1 3091 3091 3091 308
Net Current Assets Liabilities34 7478 87613 74617 634
Total Assets Less Current Liabilities34 7478 87613 74617 634

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2020-05-31
filed on: 20th, April 2021
Free Download (5 pages)

Company search

Advertisements