34 Lewin Road Residents Limited LONDON


34 Lewin Road Residents started in year 2002 as Private Limited Company with registration number 04597660. The 34 Lewin Road Residents company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 34 Lewin Road. Postal code: SW16 6JR.

Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Richard K. who worked with the the company until 20 July 2023.

34 Lewin Road Residents Limited Address / Contact

Office Address 34 Lewin Road
Office Address2 Streatham
Town London
Post code SW16 6JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04597660
Date of Incorporation Thu, 21st Nov 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Didier S.

Position: Secretary

Appointed: 23 October 2023

Frederique S.

Position: Secretary

Appointed: 23 October 2023

Edward D.

Position: Director

Appointed: 23 January 2023

Tim P.

Position: Director

Appointed: 14 March 2013

Resigned: 23 October 2023

Richard K.

Position: Secretary

Appointed: 21 November 2002

Resigned: 20 July 2023

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2002

Resigned: 21 November 2002

Fiona K.

Position: Director

Appointed: 21 November 2002

Resigned: 20 March 2006

Sotiris M.

Position: Director

Appointed: 21 November 2002

Resigned: 20 March 2006

Martin B.

Position: Director

Appointed: 21 November 2002

Resigned: 13 July 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 November 2002

Resigned: 21 November 2002

Ishbel F.

Position: Director

Appointed: 21 November 2002

Resigned: 15 March 2013

Richard K.

Position: Director

Appointed: 21 November 2002

Resigned: 20 March 2006

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we researched, there is Richard K. This PSC.

Richard K.

Notified on 1 November 2016
Ceased on 20 July 2023
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-30
Net Worth-2 304-190-907
Balance Sheet
Cash Bank In Hand52 0511 481
Current Assets252 0711 501
Debtors202020
Net Assets Liabilities Including Pension Asset Liability-2 304-190-907
Tangible Fixed Assets14 05114 03614 025
Reserves/Capital
Called Up Share Capital555
Profit Loss Account Reserve-2 309-195-912
Shareholder Funds-2 304-190-907
Other
Advances Credits Directors   
Creditors Due Within One Year16 38016 29716 433
Net Current Assets Liabilities-16 355-14 226-14 932
Number Shares Allotted 55
Share Capital Allotted Called Up Paid555
Tangible Fixed Assets Cost Or Valuation14 63514 63514 635
Tangible Fixed Assets Depreciation584599610
Tangible Fixed Assets Depreciation Charged In Period 1511
Total Assets Less Current Liabilities-2 304-190-907
Value Shares Allotted 11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Termination of appointment as a secretary on Thursday 20th July 2023
filed on: 23rd, October 2023
Free Download (1 page)

Company search

Advertisements