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

4 Minster Road Limited LONDON


Founded in 2004, 4 Minster Road, classified under reg no. 05273001 is an active company. Currently registered at Hazel Lodge 12 Montpelier Avenue W5 2XP, London the company has been in the business for twenty one years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has 2 directors, namely Pamela S., Peter T.. Of them, Peter T. has been with the company the longest, being appointed on 25 April 2012 and Pamela S. has been with the company for the least time - from 4 December 2017. 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 Minster Road Limited Address / Contact

Office Address Hazel Lodge 12 Montpelier Avenue
Office Address2 Ealing
Town London
Post code W5 2XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05273001
Date of Incorporation Fri, 29th Oct 2004
Industry Residents property management
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (349 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Pamela S.

Position: Director

Appointed: 04 December 2017

Peter T.

Position: Director

Appointed: 25 April 2012

Pamela A.

Position: Director

Appointed: 04 December 2017

Resigned: 30 November 2020

Marina V.

Position: Director

Appointed: 14 July 2014

Resigned: 06 March 2018

Peter A.

Position: Director

Appointed: 05 June 2006

Resigned: 01 November 2013

David D.

Position: Director

Appointed: 05 June 2006

Resigned: 01 July 2011

Marina V.

Position: Secretary

Appointed: 20 March 2006

Resigned: 20 April 2017

Elizabeth M.

Position: Director

Appointed: 29 October 2004

Resigned: 28 June 2006

Robert C.

Position: Secretary

Appointed: 29 October 2004

Resigned: 28 June 2006

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Marina V. The abovementioned PSC has significiant influence or control over this company,.

Marina V.

Notified on 6 April 2016
Ceased on 31 October 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand1883 86392 4
Current Assets39 60742 30934 82336 39137 680
Debtors39 41938 44634 73136 39137 676
Other Debtors10 3127 0804 7554 4952 935
Other
Accumulated Depreciation Impairment Property Plant Equipment9 988 9 9889 988 
Creditors36 07736 23129 17629 17629 212
Net Current Assets Liabilities3 5306 0785 6477 2158 468
Other Creditors35 38236 13228 8281 747786
Property Plant Equipment Gross Cost9 988 9 9889 988 
Total Assets Less Current Liabilities3 5306 0785 6477 2158 468
Trade Creditors Trade Payables6959934827 42928 426
Trade Debtors Trade Receivables29 10731 36629 97631 89634 741

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 16th, September 2024
Free Download (7 pages)

Company search