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

4 Northumberland Terrace Limited CHISLEHURST


Founded in 1997, 4 Northumberland Terrace, classified under reg no. 03384161 is an active company. Currently registered at Amberley BR7 5DL, Chislehurst the company has been in the business for 27 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 3 directors, namely Pat S., Tracy C. and Catharine B.. Of them, Catharine B. has been with the company the longest, being appointed on 16 December 2014 and Pat S. has been with the company for the least time - from 26 March 2021. 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.

4 Northumberland Terrace Limited Address / Contact

Office Address Amberley
Office Address2 Walden Road
Town Chislehurst
Post code BR7 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03384161
Date of Incorporation Tue, 10th Jun 1997
Industry Activities of head offices
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Pat S.

Position: Director

Appointed: 26 March 2021

Tracy C.

Position: Director

Appointed: 21 August 2018

Catharine B.

Position: Director

Appointed: 16 December 2014

Diana J.

Position: Director

Appointed: 10 September 2013

Resigned: 01 July 2023

Gordon J.

Position: Secretary

Appointed: 01 July 2011

Resigned: 31 October 2013

Kathleen T.

Position: Director

Appointed: 01 July 2011

Resigned: 04 August 2014

Gordon J.

Position: Director

Appointed: 01 July 2011

Resigned: 31 October 2013

Deborah F.

Position: Secretary

Appointed: 08 June 2006

Resigned: 20 November 2009

Graeme D.

Position: Secretary

Appointed: 01 June 2003

Resigned: 31 October 2005

Deborah F.

Position: Director

Appointed: 01 May 2003

Resigned: 20 November 2009

Graeme D.

Position: Director

Appointed: 25 March 2002

Resigned: 31 October 2005

Anthony D.

Position: Director

Appointed: 04 February 2002

Resigned: 09 March 2011

Hudson B.

Position: Secretary

Appointed: 15 July 1999

Resigned: 26 April 2003

Hudson B.

Position: Director

Appointed: 22 June 1999

Resigned: 01 October 2002

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 10 June 1997

Resigned: 10 June 1997

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 1997

Resigned: 15 July 1999

Andrew B.

Position: Director

Appointed: 10 June 1997

Resigned: 22 June 1999

Kenneth F.

Position: Director

Appointed: 10 June 1997

Resigned: 31 July 1997

Margaret F.

Position: Director

Appointed: 10 June 1997

Resigned: 31 July 1997

Alastair I.

Position: Director

Appointed: 10 June 1997

Resigned: 22 February 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Tracy R. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Diana J. This PSC owns 25-50% shares.

Tracy R.

Notified on 26 March 2021
Nature of control: significiant influence or control

Diana J.

Notified on 10 April 2016
Ceased on 26 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth44444      
Balance Sheet
Current Assets44444444444
Net Assets Liabilities    4444444
Net Assets Liabilities Including Pension Asset Liability44444      
Reserves/Capital
Shareholder Funds44444      
Other
Net Current Assets Liabilities44444444444
Total Assets Less Current Liabilities44444444444

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2022
filed on: 26th, March 2023
Free Download (3 pages)

Company search