35 Beechdale Road Limited LONDON


Founded in 2008, 35 Beechdale Road, classified under reg no. 06644574 is an active company. Currently registered at 35 Beechdale Road SW2 2BN, London the company has been in the business for sixteen years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 5 directors, namely Madeleine O., Harriet O. and Charlotte O. and others. Of them, Nina F., Andrew T. have been with the company the longest, being appointed on 19 August 2014 and Madeleine O. and Harriet O. and Charlotte O. have been with the company for the least time - from 16 March 2021. At present 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.

35 Beechdale Road Limited Address / Contact

Office Address 35 Beechdale Road
Town London
Post code SW2 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06644574
Date of Incorporation Fri, 11th Jul 2008
Industry Residents property management
Industry Other accommodation
End of financial Year 31st July
Company age 16 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Madeleine O.

Position: Director

Appointed: 16 March 2021

Harriet O.

Position: Director

Appointed: 16 March 2021

Charlotte O.

Position: Director

Appointed: 16 March 2021

Nina F.

Position: Director

Appointed: 19 August 2014

Andrew T.

Position: Director

Appointed: 19 August 2014

Hubert W.

Position: Director

Appointed: 13 January 2017

Resigned: 30 June 2021

David C.

Position: Director

Appointed: 19 August 2014

Resigned: 13 January 2017

David M.

Position: Secretary

Appointed: 23 August 2012

Resigned: 19 August 2014

David M.

Position: Director

Appointed: 27 April 2012

Resigned: 10 August 2014

David M.

Position: Director

Appointed: 01 November 2011

Resigned: 23 July 2012

Christy K.

Position: Secretary

Appointed: 30 July 2008

Resigned: 15 October 2012

Christy K.

Position: Director

Appointed: 30 July 2008

Resigned: 15 October 2012

Jpcord Limited

Position: Director

Appointed: 11 July 2008

Resigned: 11 July 2008

Jpcors Limited

Position: Secretary

Appointed: 11 July 2008

Resigned: 11 July 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Net Assets Liabilities-3 7264 9246 1307 4468 9158 865
Property Plant Equipment  15 80915 809  
Other
Version Production Software   111
Accrued Liabilities Deferred Income300300    
Average Number Employees During Period    33
Creditors19 23520 48321 68923 25524 72424 674
Fixed Assets15 80915 80915 80915 80915 80915 809
Net Current Assets Liabilities-19 23520 48321 68923 25524 72424 674
Property Plant Equipment Gross Cost  15 80915 809  
Total Assets Less Current Liabilities-3 4264 6745 8807 4468 9158 865
Accrued Liabilities Not Expressed Within Creditors Subtotal 250250   

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Restoration
Confirmation statement with no updates Thu, 29th Jun 2023
filed on: 10th, July 2023
Free Download (3 pages)

Company search

Advertisements