38 Madeira Avenue Limited BROMLEY


Founded in 2004, 38 Madeira Avenue, classified under reg no. 05127041 is an active company. Currently registered at 38a Madeira Avenue BR1 4AY, Bromley the company has been in the business for twenty years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 5 directors in the the company, namely Adam C., Zena T. and Rae L. and others. In addition one secretary - Annamaria F. - is with the firm. At present 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.

38 Madeira Avenue Limited Address / Contact

Office Address 38a Madeira Avenue
Town Bromley
Post code BR1 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05127041
Date of Incorporation Thu, 13th May 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (54 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Adam C.

Position: Director

Appointed: 02 June 2021

Annamaria F.

Position: Secretary

Appointed: 07 December 2020

Zena T.

Position: Director

Appointed: 22 May 2019

Rae L.

Position: Director

Appointed: 14 September 2015

Kerry N.

Position: Director

Appointed: 16 April 2014

Annamaria F.

Position: Director

Appointed: 08 May 2011

Rebecca M.

Position: Director

Appointed: 02 August 2016

Resigned: 02 May 2019

Kathryn D.

Position: Director

Appointed: 22 July 2013

Resigned: 25 June 2016

Robert M.

Position: Director

Appointed: 12 May 2013

Resigned: 14 September 2015

Richard W.

Position: Director

Appointed: 02 June 2010

Resigned: 01 April 2014

Nevan C.

Position: Director

Appointed: 01 September 2007

Resigned: 05 June 2013

Lidia H.

Position: Secretary

Appointed: 10 December 2006

Resigned: 07 December 2020

Lidia H.

Position: Director

Appointed: 16 July 2006

Resigned: 30 December 2020

Kerry M.

Position: Director

Appointed: 17 July 2005

Resigned: 01 August 2007

Stephen B.

Position: Director

Appointed: 16 March 2005

Resigned: 08 May 2011

Victoria F.

Position: Director

Appointed: 13 May 2004

Resigned: 20 May 2010

Karen D.

Position: Director

Appointed: 13 May 2004

Resigned: 08 June 2005

Jamie N.

Position: Director

Appointed: 13 May 2004

Resigned: 29 June 2005

Arm Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 2004

Resigned: 13 May 2004

Nicola B.

Position: Director

Appointed: 13 May 2004

Resigned: 06 July 2006

Anthony U.

Position: Director

Appointed: 13 May 2004

Resigned: 09 January 2013

Anthony U.

Position: Secretary

Appointed: 13 May 2004

Resigned: 10 December 2006

Arm Secretaries Limited

Position: Corporate Director

Appointed: 13 May 2004

Resigned: 13 May 2004

Alan M.

Position: Nominee Director

Appointed: 13 May 2004

Resigned: 13 May 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth3 6323 632       
Balance Sheet
Cash Bank On Hand 1 3971 9074 6393 5975 7892 5473 6884 689
Current Assets3 1701 4471 9074 7153 5975 7892 5473 7884 689
Debtors 50 76   100 
Net Assets Liabilities 3 6323 6323 6323 6323 6323 6323 6323 632
Property Plant Equipment 3 6283 6283 6283 628    
Cash Bank In Hand3 1701 397       
Net Assets Liabilities Including Pension Asset Liability3 6323 632       
Tangible Fixed Assets3 6283 628       
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve-1-1       
Shareholder Funds3 6323 632       
Other
Accumulated Amortisation Impairment Intangible Assets      2 547  
Creditors 1 4431 9034 6353 5935 7852 5433 6844 685
Creditors Free-text Comment      2 543  
Fixed Assets3 6283 6283 6283 6283 6283 6283 6283 6283 628
Increase From Amortisation Charge For Year Intangible Assets      2 547  
Intangible Assets    3 6283 6283 6283 6283 628
Intangible Assets Gross Cost    3 6283 6283 6283 6283 628
Net Current Assets Liabilities444804441044
Property Plant Equipment Gross Cost 3 6283 6283 6283 628    
Total Additions Including From Business Combinations Intangible Assets      2 547  
Total Assets Less Current Liabilities3 6323 6323 6323 7083 6323 6323 6323 7323 632
Creditors Due Within One Year3 1661 443       
Other Aggregate Reserves3 6283 628       
Other Debtors Due After One Year 50       
Tangible Fixed Assets Cost Or Valuation3 6283 628       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Location of register of charges has been changed from 38a Madeira Avenue Bromley BR1 4AY England to 38a Madeira Avenue Bromley BR1 4AY at an unknown date
filed on: 14th, June 2021
Free Download (1 page)

Company search