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

41/43 Munster Road (fulham) Limited LONDON


Founded in 1986, 41/43 Munster Road (fulham), classified under reg no. 02057960 is an active company. Currently registered at 6 Claridge Court SW6 4EY, London the company has been in the business for 38 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Shezel H., Mark H. and Jonathan K. and others. Of them, Nigel D. has been with the company the longest, being appointed on 7 October 2000 and Shezel H. has been with the company for the least time - from 8 October 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.

41/43 Munster Road (fulham) Limited Address / Contact

Office Address 6 Claridge Court
Office Address2 Munster Road
Town London
Post code SW6 4EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02057960
Date of Incorporation Wed, 24th Sep 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Shezel H.

Position: Director

Appointed: 08 October 2021

Mark H.

Position: Director

Appointed: 03 September 2021

Jonathan K.

Position: Director

Appointed: 26 March 2021

Nigel D.

Position: Director

Appointed: 07 October 2000

Caroline L.

Position: Secretary

Appointed: 22 April 2009

Resigned: 20 October 2023

Caroline L.

Position: Director

Appointed: 22 April 2009

Resigned: 17 November 2023

Ian K.

Position: Director

Appointed: 01 June 2006

Resigned: 22 November 2018

Jamie M.

Position: Director

Appointed: 19 October 2000

Resigned: 02 August 2002

Philip A.

Position: Director

Appointed: 19 October 2000

Resigned: 27 July 2007

Ajay G.

Position: Director

Appointed: 13 April 1999

Resigned: 02 December 2002

David L.

Position: Secretary

Appointed: 16 October 1996

Resigned: 29 June 2009

David L.

Position: Director

Appointed: 11 March 1995

Resigned: 29 June 2009

Jocelyn W.

Position: Director

Appointed: 11 March 1995

Resigned: 06 September 1999

Anthony W.

Position: Secretary

Appointed: 29 January 1995

Resigned: 16 October 1996

Marcus C.

Position: Director

Appointed: 29 June 1991

Resigned: 29 January 1995

Anthony W.

Position: Director

Appointed: 29 June 1991

Resigned: 16 October 1996

Simon B.

Position: Director

Appointed: 29 June 1991

Resigned: 04 February 1997

Karen C.

Position: Secretary

Appointed: 29 June 1991

Resigned: 29 January 1995

Andrew C.

Position: Director

Appointed: 29 June 1991

Resigned: 08 April 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets28 45920 31115 96616 289
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal8761 2125 5501 980
Creditors1 7482 1281 5401 540
Fixed Assets1111
Net Current Assets Liabilities30 88922 21818 38818 779
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 1784 0353 9624 030
Profit Loss3 773-9 007-8 1683 961
Total Assets Less Current Liabilities30 89022 21918 38918 780
Turnover Revenue17 33717 60723 97018 869

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, December 2022
Free Download (10 pages)

Company search

Advertisements