37 Dafforne Road Limited


Founded in 1995, 37 Dafforne Road, classified under reg no. 03109570 is an active company. Currently registered at 37 Dafforne Road SW17 8TY, the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Christine R., Ross T. and Gemma S. and others. In addition one secretary - Laura P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

37 Dafforne Road Limited Address / Contact

Office Address 37 Dafforne Road
Office Address2 London
Town
Post code SW17 8TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03109570
Date of Incorporation Tue, 3rd Oct 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Christine R.

Position: Director

Appointed: 10 August 2023

Ross T.

Position: Director

Appointed: 10 August 2023

Laura P.

Position: Secretary

Appointed: 18 January 2010

Gemma S.

Position: Director

Appointed: 23 January 2007

Damien C.

Position: Director

Appointed: 05 September 2000

Sophie H.

Position: Director

Appointed: 17 January 2014

Resigned: 16 September 2019

Rebecca L.

Position: Secretary

Appointed: 14 January 2007

Resigned: 10 October 2009

Rebecca L.

Position: Director

Appointed: 14 January 2007

Resigned: 16 September 2019

Keith B.

Position: Director

Appointed: 06 September 2002

Resigned: 14 January 2007

Katherine W.

Position: Secretary

Appointed: 06 September 2002

Resigned: 14 January 2007

Katherine W.

Position: Director

Appointed: 03 September 2002

Resigned: 10 October 2013

Aaqib M.

Position: Director

Appointed: 03 September 2002

Resigned: 14 January 2007

Gillian S.

Position: Director

Appointed: 09 April 1999

Resigned: 06 September 2002

Jeremy W.

Position: Director

Appointed: 10 June 1997

Resigned: 03 September 2002

Richard V.

Position: Director

Appointed: 19 February 1996

Resigned: 16 April 1997

Susan B.

Position: Director

Appointed: 19 February 1996

Resigned: 05 September 2000

Abdul C.

Position: Director

Appointed: 19 February 1996

Resigned: 11 February 2000

Abdul C.

Position: Secretary

Appointed: 19 February 1996

Resigned: 11 February 2000

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 1995

Resigned: 19 February 1996

Lucinda H.

Position: Director

Appointed: 03 October 1995

Resigned: 19 February 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 7 names. As we researched, there is Christine R. The abovementioned PSC. The second entity in the PSC register is Ross T. This PSC . Moving on, there is Laura P., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Christine R.

Notified on 4 December 2018
Nature of control: right to appoint and remove directors

Ross T.

Notified on 21 November 2022
Nature of control: right to appoint and remove directors

Laura P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Damien C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gemma S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rebecca L.

Notified on 6 April 2016
Ceased on 16 September 2019
Nature of control: significiant influence or control

Sophie H.

Notified on 6 April 2016
Ceased on 16 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets4 6132 6322 9103 5513 9353 5983 390
Net Assets Liabilities4 6172 6362 9143 5553 9393 5623 394
Other
Average Number Employees During Period  11111
Called Up Share Capital Not Paid Not Expressed As Current Asset4444444
Net Current Assets Liabilities4 6132 6322 9103 5513 9353 5983 390
Total Assets Less Current Liabilities4 6172 6362 9143 5553 9393 5623 394

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 15th, September 2023
Free Download (3 pages)

Company search

Advertisements