You are here: bizstats.co.uk > a-z index > 3 list > 37 list

37-38 Nevern Square Limited


Founded in 1990, 37-38 Nevern Square, classified under reg no. 02507753 is an active company. Currently registered at 37-38 Nevern Square SW5 9PE, Earl's Court the company has been in the business for thirty four years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has 8 directors, namely Jack N., Elizabeth K. and Pierre-Yves B. and others. Of them, Charles F., Felicity B. have been with the company the longest, being appointed on 1 June 1991 and Jack N. has been with the company for the least time - from 31 August 2022. Currently 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.

37-38 Nevern Square Limited Address / Contact

Office Address 37-38 Nevern Square
Office Address2 London
Town Earl's Court
Post code SW5 9PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02507753
Date of Incorporation Fri, 1st Jun 1990
Industry Residents property management
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Jack N.

Position: Director

Appointed: 31 August 2022

Elizabeth K.

Position: Director

Appointed: 07 April 2017

Pierre-Yves B.

Position: Director

Appointed: 24 June 2015

Yuki S.

Position: Director

Appointed: 24 June 2015

Abi K.

Position: Director

Appointed: 23 May 2014

Alexander S.

Position: Director

Appointed: 01 February 2013

Charles F.

Position: Director

Appointed: 01 June 1991

Felicity B.

Position: Director

Appointed: 01 June 1991

Matthew L.

Position: Secretary

Resigned: 25 September 1991

Alexander B.

Position: Director

Appointed: 09 June 2012

Resigned: 07 April 2017

Roberto D.

Position: Director

Appointed: 29 June 2008

Resigned: 23 June 2015

Robert P.

Position: Director

Appointed: 26 June 2008

Resigned: 10 January 2014

Jessica S.

Position: Director

Appointed: 26 June 2008

Resigned: 01 July 2010

Alexander H.

Position: Secretary

Appointed: 15 August 2004

Resigned: 03 March 2008

Alexander H.

Position: Director

Appointed: 05 August 2004

Resigned: 03 March 2008

Christophe L.

Position: Director

Appointed: 22 July 2002

Resigned: 15 June 2013

Fiona C.

Position: Director

Appointed: 27 June 2001

Resigned: 23 June 2015

Julian K.

Position: Secretary

Appointed: 01 December 2000

Resigned: 10 August 2004

Julian K.

Position: Director

Appointed: 01 December 2000

Resigned: 29 July 2022

John C.

Position: Director

Appointed: 19 August 1998

Resigned: 06 July 2007

Rick R.

Position: Director

Appointed: 28 August 1997

Resigned: 01 December 2000

Paul B.

Position: Secretary

Appointed: 23 September 1996

Resigned: 01 July 2000

Gary M.

Position: Director

Appointed: 30 June 1996

Resigned: 28 August 1997

Clare J.

Position: Director

Appointed: 30 June 1996

Resigned: 18 June 2000

Susanna W.

Position: Director

Appointed: 31 May 1994

Resigned: 30 June 1996

Charles F.

Position: Secretary

Appointed: 16 September 1992

Resigned: 30 September 1994

Timothy O.

Position: Secretary

Appointed: 25 September 1991

Resigned: 16 September 1992

Robert I.

Position: Director

Appointed: 01 June 1991

Resigned: 22 July 2002

Andrew C.

Position: Director

Appointed: 01 June 1991

Resigned: 06 December 1991

Angela M.

Position: Director

Appointed: 01 June 1991

Resigned: 31 May 1994

Timothy O.

Position: Director

Appointed: 01 June 1991

Resigned: 30 June 1996

Matthew L.

Position: Director

Appointed: 01 June 1991

Resigned: 19 August 1998

Paul B.

Position: Director

Appointed: 01 June 1991

Resigned: 04 April 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand10 83313 618 
Current Assets10 83313 61825 474
Net Assets Liabilities10 83313 61825 474
Other
Cost Sales8 6089 636 
Gross Profit Loss2 5502 777 
Net Current Assets Liabilities10 83313 61825 474
Operating Profit Loss2 5502 777 
Profit Loss On Ordinary Activities After Tax2 5502 777 
Profit Loss On Ordinary Activities Before Tax2 5502 777 
Total Assets Less Current Liabilities10 83313 61825 474
Turnover Revenue11 15812 413 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2023/06/30
filed on: 21st, March 2024
Free Download (3 pages)

Company search

Advertisements