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

4 Buckleigh Road Tenants Association Limited LONDON


4 Buckleigh Road Tenants Association started in year 2001 as Private Limited Company with registration number 04294584. The 4 Buckleigh Road Tenants Association company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Sager House. Postal code: W1H 7JG. Since Tue, 18th Dec 2001 4 Buckleigh Road Tenants Association Limited is no longer carrying the name 4 Buckliegh Road Tenants Association.

The firm has 2 directors, namely Amari S., Arunkumar R.. Of them, Arunkumar R. has been with the company the longest, being appointed on 1 January 2021 and Amari S. has been with the company for the least time - from 23 December 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gregory M. who worked with the the firm until 12 January 2021.

4 Buckleigh Road Tenants Association Limited Address / Contact

Office Address Sager House
Office Address2 50 Seymour Street
Town London
Post code W1H 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04294584
Date of Incorporation Thu, 27th Sep 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (471 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Amari S.

Position: Director

Appointed: 23 December 2024

Arunkumar R.

Position: Director

Appointed: 01 January 2021

Victor S.

Position: Director

Appointed: 04 January 2022

Resigned: 23 December 2024

William R.

Position: Director

Appointed: 29 March 2006

Resigned: 07 October 2014

Gregory M.

Position: Secretary

Appointed: 25 October 2001

Resigned: 12 January 2021

Gregory M.

Position: Director

Appointed: 25 October 2001

Resigned: 04 January 2022

Nicholas P.

Position: Director

Appointed: 25 October 2001

Resigned: 11 October 2006

Jsa Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 2001

Resigned: 25 October 2001

Jsa Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 September 2001

Resigned: 25 October 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Patricia R. This PSC has 75,01-100% voting rights and has 50,01-75% shares. The second entity in the PSC register is Giris R. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Patricia R.

Notified on 14 September 2022
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Giris R.

Notified on 6 April 2016
Ceased on 14 September 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

4 Buckliegh Road Tenants Association December 18, 2001
Avenue Consultancy December 13, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Current Assets11 61411 76811 89312 018
Net Assets Liabilities2222
Other
Version Production Software 2 022 2 025
Average Number Employees During Period2222
Creditors16 61216 76616 89117 016
Fixed Assets5 0005 0005 0005 000
Net Current Assets Liabilities-4 998-4 998-4 998-4 998
Total Assets Less Current Liabilities2222

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 30th Jun 2024
filed on: 29th, October 2024
Free Download (5 pages)

Company search

Advertisements