42 St. Germans Road Limited FOREST HILL


42 St. Germans Road started in year 2000 as Private Limited Company with registration number 03991043. The 42 St. Germans Road company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Forest Hill at Flat 3. Postal code: SE23 1RJ.

At the moment there are 3 directors in the the company, namely Anna M., Sarah M. and Nadine S.. In addition one secretary - Nadine S. - is with the firm. At the moment 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.

42 St. Germans Road Limited Address / Contact

Office Address Flat 3
Office Address2 42 St Germans Road
Town Forest Hill
Post code SE23 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03991043
Date of Incorporation Thu, 11th May 2000
Industry Other accommodation
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (49 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Anna M.

Position: Director

Appointed: 25 May 2022

Sarah M.

Position: Director

Appointed: 25 May 2022

Nadine S.

Position: Secretary

Appointed: 23 June 2007

Nadine S.

Position: Director

Appointed: 08 April 2004

Guy S.

Position: Director

Appointed: 06 April 2020

Resigned: 28 March 2022

Kimberley K.

Position: Director

Appointed: 21 July 2018

Resigned: 25 May 2022

Sam K.

Position: Director

Appointed: 21 July 2018

Resigned: 25 May 2022

Lydia C.

Position: Director

Appointed: 31 May 2016

Resigned: 06 April 2020

Jonathan B.

Position: Director

Appointed: 31 May 2016

Resigned: 06 April 2020

Nicola M.

Position: Director

Appointed: 31 May 2015

Resigned: 20 July 2018

Kunal A.

Position: Director

Appointed: 10 May 2015

Resigned: 31 May 2015

John L.

Position: Director

Appointed: 05 October 2012

Resigned: 16 May 2016

Zoe J.

Position: Director

Appointed: 05 October 2012

Resigned: 16 May 2016

Kunal A.

Position: Secretary

Appointed: 23 June 2007

Resigned: 31 May 2015

Matthew W.

Position: Director

Appointed: 15 June 2007

Resigned: 04 October 2012

Adam L.

Position: Director

Appointed: 15 June 2007

Resigned: 04 October 2012

Grace P.

Position: Secretary

Appointed: 19 November 2004

Resigned: 25 June 2007

Preemesh A.

Position: Director

Appointed: 26 March 2004

Resigned: 23 June 2007

Grace P.

Position: Director

Appointed: 03 August 2002

Resigned: 25 June 2007

Margaret G.

Position: Secretary

Appointed: 20 April 2002

Resigned: 07 April 2004

Joann G.

Position: Director

Appointed: 11 May 2000

Resigned: 29 January 2004

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 2000

Resigned: 11 May 2000

Margaret G.

Position: Director

Appointed: 11 May 2000

Resigned: 07 April 2004

Elliot C.

Position: Secretary

Appointed: 11 May 2000

Resigned: 20 April 2002

Elliot C.

Position: Director

Appointed: 11 May 2000

Resigned: 20 April 2002

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 May 2000

Resigned: 11 May 2000

People with significant control

The register of PSCs who own or have control over the company consists of 6 names. As BizStats discovered, there is Eve M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Anna M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alison N., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Eve M.

Notified on 29 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Anna M.

Notified on 29 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Alison N.

Notified on 28 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Sarah M.

Notified on 28 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Guy S.

Notified on 6 April 2020
Ceased on 28 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Lydia C.

Notified on 11 May 2017
Ceased on 6 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth33      
Balance Sheet
Cash Bank On Hand  1 5001 500333 
Current Assets333     
Net Assets Liabilities 31 5031 5033333
Net Assets Liabilities Including Pension Asset Liability33      
Reserves/Capital
Shareholder Funds33      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  33  33
Creditors 1 5001 500     
Fixed Assets1 5001 5001 500     
Net Current Assets Liabilities333     
Number Shares Allotted   33333
Par Value Share   5011111
Total Assets Less Current Liabilities1 5031 5031 503     
Creditors Due After One Year1 5001 500      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2022-05-31
filed on: 27th, February 2023
Free Download (2 pages)

Company search

Advertisements