34 Museum Street (management) started in year 1993 as Private Limited Company with registration number 02871928. The 34 Museum Street (management) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in St. Albans at 6b Parkway. Postal code: AL3 6PA.
The firm has 3 directors, namely Ramin S., Andrew F. and Nigel Y.. Of them, Nigel Y. has been with the company the longest, being appointed on 8 March 2002 and Ramin S. has been with the company for the least time - from 24 July 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Karin Z. who worked with the the firm until 10 July 2002.
Office Address | 6b Parkway |
Office Address2 | Porters Wood |
Town | St. Albans |
Post code | AL3 6PA |
Country of origin | United Kingdom |
Registration Number | 02871928 |
Date of Incorporation | Mon, 15th Nov 1993 |
Industry | Residents property management |
End of financial Year | 30th November |
Company age | 28 years old |
Account next due date | Tue, 31st Aug 2021 (132 days left) |
Account last made up date | Sat, 30th Nov 2019 |
Next confirmation statement due date | Mon, 15th Nov 2021 (2021-11-15) |
Last confirmation statement dated | Sun, 1st Nov 2020 |
Position: Director
Appointed: 24 July 2017
Position: Director
Appointed: 01 November 2015
Position: Director
Appointed: 08 March 2002
The list of PSCs who own or control the company consists of 4 names. As we established, there is Nigel Y. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ramin S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Nigel Y.
Notified on | 30 June 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Andrew F.
Notified on | 30 June 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Ramin S.
Notified on | 1 November 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Daniel F.
Notified on | 30 June 2016 |
Ceased on | 24 July 2017 |
Nature of control: |
25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2014-11-30 | 2015-11-30 | 2017-11-30 | 2018-11-30 | 2019-11-30 |
Net Worth | 3 | 3 | |||
Balance Sheet | |||||
Cash Bank On Hand | 8 889 | 4 982 | 5 209 | ||
Current Assets | 10 735 | 6 443 | 9 092 | 5 381 | 5 462 |
Debtors | 31 | 110 | 203 | 399 | 253 |
Cash Bank In Hand | 10 704 | 6 333 | |||
Net Assets Liabilities Including Pension Asset Liability | 3 | 3 | |||
Reserves/Capital | |||||
Called Up Share Capital | 3 | 3 | |||
Shareholder Funds | 3 | 3 | |||
Other | |||||
Accrued Liabilities | 2 968 | 420 | 420 | ||
Average Number Employees During Period | 3 | 3 | 3 | ||
Creditors | 9 089 | 419 | 431 | ||
Net Current Assets Liabilities | 3 | 3 | 3 | 4 962 | 5 031 |
Nominal Value Allotted Share Capital | 3 | 3 | 3 | ||
Number Shares Issued Fully Paid | 3 | 3 | |||
Other Creditors | 6 121 | -1 | |||
Par Value Share | 1 | 1 | 1 | ||
Prepayments | 203 | 399 | 253 | ||
Profit Loss | 69 | ||||
Total Assets Less Current Liabilities | 3 | 3 | 3 | 3 | 5 031 |
Creditors Due Within One Year | 10 732 | 6 440 | |||
Number Shares Allotted | 3 | ||||
Share Capital Allotted Called Up Paid | 3 | 3 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019 filed on: 10th, June 2020 |
accounts | Free Download (8 pages) |
© bizstats.co.uk 2021.
Terms of Use and Privacy Policy