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

4 North Road Surbiton Limited SURBITON


Founded in 1987, 4 North Road Surbiton, classified under reg no. 02204022 is an active company. Currently registered at Basement Flat KT6 4DY, Surbiton the company has been in the business for thirty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 5 directors, namely Uen L., Thomas M. and Christina R. and others. Of them, Farag M. has been with the company the longest, being appointed on 1 July 2007 and Uen L. and Thomas M. have been with the company for the least time - from 1 January 2017. Currently 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.

4 North Road Surbiton Limited Address / Contact

Office Address Basement Flat
Office Address2 4 North Road
Town Surbiton
Post code KT6 4DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02204022
Date of Incorporation Wed, 9th Dec 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Uen L.

Position: Director

Appointed: 01 January 2017

Thomas M.

Position: Director

Appointed: 01 January 2017

Christina R.

Position: Director

Appointed: 24 March 2015

Maarit K.

Position: Director

Appointed: 15 June 2013

Farag M.

Position: Director

Appointed: 01 July 2007

Christina O.

Position: Secretary

Resigned: 29 April 2000

Christina G.

Position: Secretary

Appointed: 01 January 2017

Resigned: 27 July 2020

Mark E.

Position: Director

Appointed: 01 June 2012

Resigned: 01 March 2015

Paul A.

Position: Director

Appointed: 01 June 2008

Resigned: 31 May 2012

Adrian B.

Position: Secretary

Appointed: 10 July 2006

Resigned: 01 January 2017

Simon R.

Position: Director

Appointed: 07 July 2004

Resigned: 01 June 2008

Adrian B.

Position: Director

Appointed: 05 July 2004

Resigned: 01 January 2017

Mark H.

Position: Secretary

Appointed: 29 May 2002

Resigned: 04 April 2004

Mark H.

Position: Director

Appointed: 12 January 2001

Resigned: 04 April 2004

Anthony B.

Position: Secretary

Appointed: 29 April 2000

Resigned: 11 July 2006

Anthony B.

Position: Director

Appointed: 19 November 1999

Resigned: 11 July 2006

Alison J.

Position: Director

Appointed: 13 November 1995

Resigned: 11 June 2004

Elizabeth T.

Position: Director

Appointed: 12 March 1992

Resigned: 12 July 2000

Tony S.

Position: Director

Appointed: 24 September 1991

Resigned: 12 March 1992

Michael R.

Position: Director

Appointed: 04 August 1991

Resigned: 17 November 1999

Anthony B.

Position: Director

Appointed: 04 August 1991

Resigned: 13 November 1995

Christina O.

Position: Director

Appointed: 04 August 1991

Resigned: 01 July 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4044041 1712 532      
Balance Sheet
Current Assets1 0711 0121 1712 5324 4054 4794 4794 4794 4794 479
Net Assets Liabilities   2 5324 4054 4834 4834 4834 4834 483
Cash Bank In Hand1 0671 0081 1712 532      
Net Assets Liabilities Including Pension Asset Liability4044041 1712 532      
Stocks Inventory44        
Tangible Fixed Assets400400400       
Reserves/Capital
Called Up Share Capital44044044      
Profit Loss Account Reserve4004001 1672 528      
Shareholder Funds4044041 1712 532      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 44  44444
Net Current Assets Liabilities441 1712 5324 4054 4794 4794 4794 4794 479
Total Assets Less Current Liabilities4044044042 5324 4054 4834 4834 4834 4834 483
Creditors Due Within One Year1 0671 0081 171       
Fixed Assets400400400       
Number Shares Allotted   4      
Par Value Share   1      
Share Capital Allotted Called Up Paid  44      
Tangible Fixed Assets Cost Or Valuation400400800       
Tangible Fixed Assets Depreciation  400       
Tangible Fixed Assets Depreciation Charged In Period  400       
Tangible Fixed Assets Increase Decrease From Transfers Between Items  400       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 17th, December 2023
Free Download (3 pages)

Company search

Advertisements