4 Southwell Gardens Limited STANMORE


Founded in 1989, 4 Southwell Gardens, classified under reg no. 02430856 is an active company. Currently registered at 1 Rees Drive HA7 4YN, Stanmore the company has been in the business for 35 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Dimitrios B. and Jenkin L.. In addition one secretary - Pankaj A. - is with the firm. 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 Southwell Gardens Limited Address / Contact

Office Address 1 Rees Drive
Town Stanmore
Post code HA7 4YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02430856
Date of Incorporation Tue, 10th Oct 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Pankaj A.

Position: Secretary

Appointed: 01 April 2011

Dimitrios B.

Position: Director

Appointed: 12 October 2000

Jenkin L.

Position: Director

Appointed: 10 October 1991

Ann S.

Position: Secretary

Appointed: 02 November 2007

Resigned: 01 April 2011

Peter C.

Position: Director

Appointed: 11 October 2000

Resigned: 05 July 2007

Julien B.

Position: Director

Appointed: 17 October 1996

Resigned: 30 September 1999

Peter C.

Position: Secretary

Appointed: 12 November 1995

Resigned: 01 November 2007

Jacqueline N.

Position: Director

Appointed: 31 January 1995

Resigned: 18 September 1996

Kate W.

Position: Secretary

Appointed: 10 October 1991

Resigned: 12 November 1995

Bertil R.

Position: Director

Appointed: 10 October 1991

Resigned: 31 January 1995

Jill A.

Position: Director

Appointed: 10 October 1991

Resigned: 01 January 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth99     
Balance Sheet
Current Assets24 921999999
Net Assets Liabilities 999999
Cash Bank In Hand6 088      
Debtors18 8339     
Net Assets Liabilities Including Pension Asset Liability99     
Reserves/Capital
Called Up Share Capital99     
Shareholder Funds99     
Other
Net Current Assets Liabilities9999999
Total Assets Less Current Liabilities9999999
Creditors Due Within One Year24 912      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 23rd, September 2023
Free Download (2 pages)

Company search

Advertisements