You are here: bizstats.co.uk > a-z index > 4 list > 41 list

41-48 Gertrude Street Limited LONDON


Founded in 1995, 41-48 Gertrude Street, classified under reg no. 03114350 is an active company. Currently registered at 10a Gwynne Road SW11 3GJ, London the company has been in the business for 29 years. Its financial year was closed on Sun, 23rd Jun and its latest financial statement was filed on June 23, 2022.

At present there are 4 directors in the the company, namely Rachel R., Ziad H. and Jane S. and others. In addition one secretary - Eddie M. - 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.

41-48 Gertrude Street Limited Address / Contact

Office Address 10a Gwynne Road
Town London
Post code SW11 3GJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03114350
Date of Incorporation Mon, 16th Oct 1995
Industry Residents property management
End of financial Year 23rd June
Company age 29 years old
Account next due date Sat, 23rd Mar 2024 (27 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Eddie M.

Position: Secretary

Appointed: 19 June 2017

Rachel R.

Position: Director

Appointed: 22 March 2011

Ziad H.

Position: Director

Appointed: 25 June 2007

Jane S.

Position: Director

Appointed: 30 June 2005

Mark V.

Position: Director

Appointed: 17 November 2004

Thomas H.

Position: Director

Appointed: 04 April 2016

Resigned: 07 April 2023

Tessa Y.

Position: Director

Appointed: 29 July 2005

Resigned: 24 May 2023

John Y.

Position: Director

Appointed: 21 January 2000

Resigned: 03 June 2005

Douglas L.

Position: Director

Appointed: 06 August 1999

Resigned: 29 March 2001

Stanley M.

Position: Director

Appointed: 20 July 1999

Resigned: 22 January 2016

Diana C.

Position: Director

Appointed: 26 October 1998

Resigned: 28 November 2012

Richard P.

Position: Secretary

Appointed: 15 July 1998

Resigned: 30 November 2017

Thomas B.

Position: Director

Appointed: 16 September 1997

Resigned: 19 October 2009

Diana C.

Position: Secretary

Appointed: 16 September 1997

Resigned: 11 July 1998

Annabel H.

Position: Director

Appointed: 16 September 1997

Resigned: 07 July 1999

Gail R.

Position: Director

Appointed: 16 October 1995

Resigned: 16 June 1999

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 1995

Resigned: 16 October 1995

Ian M.

Position: Director

Appointed: 16 October 1995

Resigned: 15 September 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-232018-06-232021-06-232022-06-232023-06-23
Balance Sheet
Net Assets Liabilities38 89438 89438 89438 89438 894
Other
Fixed Assets38 89438 89438 89438 89438 894
Total Assets Less Current Liabilities38 89438 89438 89438 89438 894

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on June 23, 2022
filed on: 17th, March 2023
Free Download (3 pages)

Company search