35 St. John's Avenue Limited LONDON


Founded in 1998, 35 St. John's Avenue, classified under reg no. 03648452 is an active company. Currently registered at 206 Upper Richmond Road West SW14 8AH, London the company has been in the business for twenty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 3 directors, namely Mark C., Ala E. and Richard W.. Of them, Richard W. has been with the company the longest, being appointed on 13 October 1998 and Mark C. has been with the company for the least time - from 25 March 2020. 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.

35 St. John's Avenue Limited Address / Contact

Office Address 206 Upper Richmond Road West
Town London
Post code SW14 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03648452
Date of Incorporation Tue, 13th Oct 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Mark C.

Position: Director

Appointed: 25 March 2020

Ala E.

Position: Director

Appointed: 02 April 2014

Richard W.

Position: Director

Appointed: 13 October 1998

Alexandra S.

Position: Director

Appointed: 25 March 2020

Resigned: 24 March 2022

Liam O.

Position: Secretary

Appointed: 01 April 2011

Resigned: 31 August 2016

Alison C.

Position: Director

Appointed: 12 October 2010

Resigned: 25 March 2013

Belgarum Block And Estate Management

Position: Corporate Secretary

Appointed: 29 October 2003

Resigned: 01 April 2011

Thomas H.

Position: Secretary

Appointed: 26 February 2002

Resigned: 29 October 2003

Simon L.

Position: Director

Appointed: 17 October 1999

Resigned: 15 April 2006

Catherine B.

Position: Director

Appointed: 13 October 1998

Resigned: 08 March 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 13 October 1998

Resigned: 13 October 1998

Donald C.

Position: Director

Appointed: 13 October 1998

Resigned: 06 November 2018

Catherine B.

Position: Secretary

Appointed: 13 October 1998

Resigned: 26 February 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1998

Resigned: 13 October 1998

Alexander M.

Position: Director

Appointed: 13 October 1998

Resigned: 06 November 1998

Hanzada Z.

Position: Director

Appointed: 13 October 1998

Resigned: 02 April 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11 57611 56811 819      
Balance Sheet
Cash Bank On Hand    6 1207 318 9 34713 292
Property Plant Equipment    7 1207 120 7 1207 120
Current Assets6 0146 0175 4846 3896 1207 3188 6299 347 
Net Assets Liabilities  11 81912 54612 53413 32314 10414 894 
Cash Bank In Hand6 0146 017       
Net Assets Liabilities Including Pension Asset Liability11 57611 56811 819      
Tangible Fixed Assets7 1207 120       
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve4 1664 158       
Shareholder Funds11 57611 56811 819      
Other
Administrative Expenses    1 242240   
Creditors  7859637061 1151 6451 5733 332
Gross Profit Loss    1 2101 210   
Net Current Assets Liabilities4 4564 4484 6995 4265 4146 2036 9847 7749 960
Operating Profit Loss    -32970   
Other Creditors    706933 1 3881 115
Other Interest Receivable Similar Income Finance Income    201   
Profit Loss    -12789   
Profit Loss On Ordinary Activities Before Tax    -12971   
Property Plant Equipment Gross Cost     7 120  7 120
Taxation Social Security Payable     182 1851 832
Tax Tax Credit On Profit Or Loss On Ordinary Activities     182   
Trade Creditors Trade Payables        385
Turnover Revenue    1 2101 210   
Fixed Assets7 1207 1207 1207 1207 1207 1207 1207 120 
Total Assets Less Current Liabilities11 57611 56811 81912 54612 53413 32314 10414 894 
Creditors Due Within One Year1 5581 569785      
Number Shares Allotted 5       
Other Aggregate Reserves7 4057 405       
Par Value Share 1       
Share Capital Allotted Called Up Paid55       
Tangible Fixed Assets Cost Or Valuation7 1207 120       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, August 2023
Free Download (7 pages)

Company search

Advertisements