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

4 Thurloe Street Residents Association Limited LOUGHTON


Founded in 1981, 4 Thurloe Street Residents Association, classified under reg no. 01604927 is an active company. Currently registered at 5 Forest House IG10 1EG, Loughton the company has been in the business for fourty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Daniele M., Francesco M. and Silvana M. and others. Of them, Alison E. has been with the company the longest, being appointed on 14 March 1994 and Daniele M. and Francesco M. have been with the company for the least time - from 18 January 2016. At present 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 Thurloe Street Residents Association Limited Address / Contact

Office Address 5 Forest House
Office Address2 186 Forest Road
Town Loughton
Post code IG10 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01604927
Date of Incorporation Thu, 17th Dec 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 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 Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Daniele M.

Position: Director

Appointed: 18 January 2016

Francesco M.

Position: Director

Appointed: 18 January 2016

Silvana M.

Position: Director

Appointed: 04 March 2015

Alison E.

Position: Director

Appointed: 14 March 1994

Pankaj A.

Position: Secretary

Appointed: 03 November 2011

Resigned: 08 June 2021

Julia B.

Position: Director

Appointed: 10 November 2004

Resigned: 10 January 2016

Ann S.

Position: Secretary

Appointed: 05 January 1999

Resigned: 03 November 2011

Alison E.

Position: Secretary

Appointed: 08 November 1996

Resigned: 08 January 1999

Aigu-Georgia A.

Position: Director

Appointed: 14 March 1994

Resigned: 02 March 2015

Bernard H.

Position: Director

Appointed: 23 July 1992

Resigned: 08 November 1996

Patricia D.

Position: Director

Appointed: 23 July 1992

Resigned: 14 March 1994

Barbara H.

Position: Secretary

Appointed: 23 July 1992

Resigned: 08 November 1996

Caroline T.

Position: Director

Appointed: 08 March 1982

Resigned: 09 November 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 1726 172    
Balance Sheet
Current Assets151515151515
Net Assets Liabilities  6 1726 1726 1726 172
Debtors1515    
Net Assets Liabilities Including Pension Asset Liability6 1726 172    
Tangible Fixed Assets6 1576 157    
Reserves/Capital
Called Up Share Capital55    
Profit Loss Account Reserve1010    
Shareholder Funds6 1726 172    
Other
Fixed Assets6 1576 1576 1576 1576 1576 157
Net Current Assets Liabilities151515151515
Total Assets Less Current Liabilities6 1726 1726 1726 1726 1726 172
Share Premium Account6 1576 157    
Tangible Fixed Assets Cost Or Valuation6 1576 157    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search