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

4 Penywern Road Limited MILL HILL


Founded in 1993, 4 Penywern Road, classified under reg no. 02820463 is an active company. Currently registered at 62 Grants Close NW7 1DE, Mill Hill the company has been in the business for thirty one years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely Lucy S. and Ann C.. In addition one secretary - Edelle-Simone C. - 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 Penywern Road Limited Address / Contact

Office Address 62 Grants Close
Town Mill Hill
Post code NW7 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02820463
Date of Incorporation Fri, 21st May 1993
Industry Residents property management
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Lucy S.

Position: Director

Appointed: 02 June 2015

Ann C.

Position: Director

Appointed: 02 June 2015

Edelle-Simone C.

Position: Secretary

Appointed: 01 July 2014

Helen S.

Position: Director

Appointed: 27 July 2006

Resigned: 06 August 2012

Oliver S.

Position: Secretary

Appointed: 27 July 2006

Resigned: 21 December 2022

Oliver S.

Position: Director

Appointed: 27 July 2006

Resigned: 21 December 2022

Stuart N.

Position: Secretary

Appointed: 23 July 2001

Resigned: 28 July 2006

Madeleine P.

Position: Director

Appointed: 08 June 1998

Resigned: 28 July 2006

Stuart N.

Position: Secretary

Appointed: 05 September 1995

Resigned: 18 May 1999

Stuart N.

Position: Director

Appointed: 15 August 1995

Resigned: 28 July 2006

Howard T.

Position: Nominee Secretary

Appointed: 21 May 1993

Resigned: 21 May 1993

Richard A.

Position: Secretary

Appointed: 21 May 1993

Resigned: 14 April 1999

Michael C.

Position: Director

Appointed: 21 May 1993

Resigned: 15 August 1995

William T.

Position: Nominee Director

Appointed: 21 May 1993

Resigned: 21 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth100100100100100     
Balance Sheet
Cash Bank On Hand    38383838  
Net Assets Liabilities    100100100383838
Cash Bank In Hand6262626262     
Net Assets Liabilities Including Pension Asset Liability100100100100100     
Reserves/Capital
Shareholder Funds100100100100100     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset3838838386262383838
Number Shares Allotted 88888883838
Par Value Share 131311313131311
Share Capital Allotted Called Up Paid100100100100100     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/09/30
filed on: 23rd, June 2023
Free Download (2 pages)

Company search

Advertisements