43 Rhyl Street Residents Association Limited


43 Rhyl Street Residents Association started in year 1990 as Private Limited Company with registration number 02567360. The 43 Rhyl Street Residents Association company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in at 43a Rhyl Street. Postal code: NW5 3HB.

At present there are 3 directors in the the company, namely Luiz H., Simon G. and Jim L.. In addition one secretary - Jim L. - 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.

43 Rhyl Street Residents Association Limited Address / Contact

Office Address 43a Rhyl Street
Office Address2 London
Town
Post code NW5 3HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02567360
Date of Incorporation Tue, 11th Dec 1990
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Luiz H.

Position: Director

Appointed: 16 January 2015

Jim L.

Position: Secretary

Appointed: 01 August 2001

Simon G.

Position: Director

Appointed: 27 July 2001

Jim L.

Position: Director

Appointed: 01 July 1997

Alexander M.

Position: Director

Appointed: 01 November 1997

Resigned: 14 June 2002

Gerald C.

Position: Secretary

Appointed: 01 August 1996

Resigned: 01 August 2001

Gerald C.

Position: Director

Appointed: 01 August 1996

Resigned: 09 February 2015

Gerald C.

Position: Director

Appointed: 15 March 1994

Resigned: 01 August 1996

Martin C.

Position: Secretary

Appointed: 11 December 1991

Resigned: 01 August 1996

Sheila B.

Position: Director

Appointed: 11 December 1991

Resigned: 01 November 1997

Arup C.

Position: Director

Appointed: 11 December 1991

Resigned: 19 February 1994

Susan C.

Position: Director

Appointed: 11 December 1991

Resigned: 01 February 1997

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Luiz H. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Simon G. This PSC owns 25-50% shares. Then there is Jim L., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Luiz H.

Notified on 16 April 2016
Nature of control: 25-50% shares

Simon G.

Notified on 27 July 2023
Nature of control: 25-50% shares

Jim L.

Notified on 1 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth1 514559       
Balance Sheet
Current Assets1 511556925614391557507807681
Net Assets Liabilities 559928614391557507806681
Net Assets Liabilities Including Pension Asset Liability1 514559       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve1 511556       
Shareholder Funds1 514559       
Other
Creditors 3 8423 8423 8453 8453 8453 8453 8453 845
Fixed Assets3 8453 8453 8453 8453 8453 8453 8453 8453 845
Net Current Assets Liabilities1 511556925614391557507806681
Total Assets Less Current Liabilities5 3564 4014 7704 4594 2364 4024 3534 6514 526
Creditors Due After One Year3 8423 842       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2024
filed on: 25th, December 2024
Free Download (3 pages)

Company search

Advertisements