You are here: bizstats.co.uk > a-z index > 4 list

4-6 Hatherley Grove Residents Limited


4-6 Hatherley Grove Residents started in year 1996 as Private Limited Company with registration number 03212327. The 4-6 Hatherley Grove Residents company has been functioning successfully for 28 years now and its status is active. The firm's office is based in at 27 Palace Gate. Postal code: W8 5LS.

Currently there are 5 directors in the the firm, namely Vittorio P., Guillaume F. and William M. and others. In addition one secretary - Charles L. - is with the company. 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.

4-6 Hatherley Grove Residents Limited Address / Contact

Office Address 27 Palace Gate
Office Address2 London
Town
Post code W8 5LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03212327
Date of Incorporation Fri, 14th Jun 1996
Industry Residents property management
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (35 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Vittorio P.

Position: Director

Appointed: 16 March 2016

Guillaume F.

Position: Director

Appointed: 31 July 2013

Charles L.

Position: Secretary

Appointed: 01 April 2001

William M.

Position: Director

Appointed: 14 June 1996

Jose M.

Position: Director

Appointed: 14 June 1996

Maria F.

Position: Director

Appointed: 14 June 1996

Cassian S.

Position: Director

Appointed: 01 March 2011

Resigned: 06 February 2015

Gautier O.

Position: Director

Appointed: 15 September 2010

Resigned: 15 July 2015

Peter C.

Position: Director

Appointed: 08 April 2008

Resigned: 20 June 2011

Kirsty R.

Position: Director

Appointed: 30 October 1999

Resigned: 16 July 2004

Victoria C.

Position: Director

Appointed: 15 June 1998

Resigned: 15 September 2010

Renita A.

Position: Director

Appointed: 14 June 1996

Resigned: 13 February 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 June 1996

Resigned: 14 June 1996

Yuk T.

Position: Secretary

Appointed: 14 June 1996

Resigned: 23 September 1996

Frank Y.

Position: Secretary

Appointed: 14 June 1996

Resigned: 30 March 2001

Frank Y.

Position: Director

Appointed: 14 June 1996

Resigned: 10 May 2012

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 1996

Resigned: 14 June 1996

Po C.

Position: Director

Appointed: 14 June 1996

Resigned: 03 July 2001

Yasmine D.

Position: Director

Appointed: 14 June 1996

Resigned: 17 May 1998

Kit H.

Position: Director

Appointed: 14 June 1996

Resigned: 30 November 1998

Jose V.

Position: Director

Appointed: 14 June 1996

Resigned: 01 March 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-03-31
Net Worth2 8622 862       
Balance Sheet
Current Assets2 8622 8622 8622 86226 36529 42751 70013 446534 087
Net Assets Liabilities 2 8622 8622 8622 8622 862   
Debtors2 8622 862       
Net Assets Liabilities Including Pension Asset Liability2 8622 862       
Reserves/Capital
Called Up Share Capital1212       
Shareholder Funds2 8622 862       
Other
Creditors   13 79123 50326 56552 83120 571105 046
Fixed Assets      1 9227 916 
Net Current Assets Liabilities2 8622 8622 8622 8622 8622 862-1 131-7 125429 041
Total Assets Less Current Liabilities2 8622 8622 8622 8622 8622 862791791429 041
Number Shares Allotted 12       
Par Value Share 1       
Share Capital Allotted Called Up Paid1212       
Share Premium Account2 8502 850       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Current accounting period shortened to 2023/03/31, originally was 2023/11/30.
filed on: 23rd, April 2024
Free Download (1 page)

Company search

Advertisements