43 St. Stephens Gardens (bayswater) Residents Association Limited LONDON


43 St. Stephens Gardens (bayswater) Residents Association started in year 1995 as Private Limited Company with registration number 03133329. The 43 St. Stephens Gardens (bayswater) Residents Association company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 62 Grants Close. Postal code: NW7 1DE.

The company has 4 directors, namely Brigitte R., Michael H. and Mark P. and others. Of them, Jenny L. has been with the company the longest, being appointed on 28 September 1999 and Brigitte R. and Michael H. have been with the company for the least time - from 14 May 2022. Currently 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 St. Stephens Gardens (bayswater) Residents Association Limited Address / Contact

Office Address 62 Grants Close
Town London
Post code NW7 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03133329
Date of Incorporation Fri, 1st Dec 1995
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Brigitte R.

Position: Director

Appointed: 14 May 2022

Michael H.

Position: Director

Appointed: 14 May 2022

Mark P.

Position: Director

Appointed: 24 January 2007

Jenny L.

Position: Director

Appointed: 28 September 1999

Sloan Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 December 2018

Resigned: 21 December 2021

Marea Y.

Position: Secretary

Appointed: 11 April 2008

Resigned: 19 December 2018

Neil M.

Position: Secretary

Appointed: 01 May 2002

Resigned: 10 April 2008

Nina B.

Position: Director

Appointed: 03 May 2000

Resigned: 07 November 2003

Brigitte R.

Position: Secretary

Appointed: 08 February 1996

Resigned: 20 June 2003

Oliver B.

Position: Director

Appointed: 08 February 1996

Resigned: 26 April 2000

Mark C.

Position: Director

Appointed: 08 February 1996

Resigned: 28 September 1999

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 01 December 1995

Resigned: 01 December 1995

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 01 December 1995

Resigned: 01 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth888888       
Balance Sheet
Cash Bank On Hand       88888 
Net Assets Liabilities     88888888
Cash Bank In Hand88           
Net Assets Liabilities Including Pension Asset Liability888888       
Reserves/Capital
Shareholder Funds888888       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 888888000 88
Number Shares Allotted 888888888888
Par Value Share 111111111111
Share Capital Allotted Called Up Paid888888       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 24th, September 2024
Free Download (2 pages)

Company search