39 Matheson Road Limited


Founded in 1995, 39 Matheson Road, classified under reg no. 03100404 is an active company. Currently registered at 39 Matheson Road W14 8SN, the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely Hatice A., Marasi S. and Hamed R. and others. In addition one secretary - Rosa A. - 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.

39 Matheson Road Limited Address / Contact

Office Address 39 Matheson Road
Office Address2 London
Town
Post code W14 8SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03100404
Date of Incorporation Fri, 8th Sep 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Sep 2023 (2023-09-05)
Last confirmation statement dated Mon, 22nd Aug 2022

Company staff

Hatice A.

Position: Director

Appointed: 30 September 2015

Marasi S.

Position: Director

Appointed: 30 August 2011

Rosa A.

Position: Secretary

Appointed: 19 June 2002

Hamed R.

Position: Director

Appointed: 13 February 2000

Rosa A.

Position: Director

Appointed: 13 February 2000

Anthony J.

Position: Director

Appointed: 08 November 1999

Jessica R.

Position: Director

Appointed: 08 February 2008

Resigned: 01 October 2015

Juliet R.

Position: Director

Appointed: 08 February 2008

Resigned: 01 October 2015

Andy C.

Position: Director

Appointed: 10 September 2004

Resigned: 08 February 2008

Cathryn C.

Position: Director

Appointed: 10 September 2004

Resigned: 08 February 2008

Alexander L.

Position: Director

Appointed: 19 June 2002

Resigned: 22 January 2004

Hugh H.

Position: Secretary

Appointed: 27 October 2001

Resigned: 13 April 2002

Gordon S.

Position: Director

Appointed: 17 November 1999

Resigned: 14 May 2007

Hugh H.

Position: Director

Appointed: 08 November 1999

Resigned: 13 April 2002

Vanessa L.

Position: Secretary

Appointed: 28 September 1999

Resigned: 27 October 2001

Vanessa L.

Position: Director

Appointed: 09 May 1999

Resigned: 30 August 2011

Jonathan M.

Position: Secretary

Appointed: 23 March 1998

Resigned: 01 September 1999

Joseph G.

Position: Director

Appointed: 06 March 1996

Resigned: 01 September 1999

George S.

Position: Director

Appointed: 11 November 1995

Resigned: 20 May 1998

Anna T.

Position: Director

Appointed: 11 November 1995

Resigned: 27 June 1999

Michelle G.

Position: Director

Appointed: 08 September 1995

Resigned: 17 November 1999

Marcus A.

Position: Secretary

Appointed: 08 September 1995

Resigned: 23 March 1998

Marcus A.

Position: Director

Appointed: 08 September 1995

Resigned: 23 April 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 4682 0092 8261 384
Current Assets3 2603 5643 6103 094
Debtors1 7921 5557841 710
Net Assets Liabilities2 6562 9603 0062 490
Other Debtors1 7921 5557841 710
Property Plant Equipment1111
Other
Creditors605605605605
Net Current Assets Liabilities2 6552 9593 0052 489
Other Creditors600600600600
Property Plant Equipment Gross Cost1111
Trade Creditors Trade Payables5555

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, September 2023
Free Download (4 pages)

Company search

Advertisements