44 Rossiter Road Balham Limited LONDON


Founded in 2004, 44 Rossiter Road Balham, classified under reg no. 05318054 is an active company. Currently registered at 44 Rossiter Road SW12 9RU, London the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - David L., appointed on 23 July 2018. In addition, a secretary was appointed - David L., appointed on 12 January 2014. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

44 Rossiter Road Balham Limited Address / Contact

Office Address 44 Rossiter Road
Town London
Post code SW12 9RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05318054
Date of Incorporation Tue, 21st Dec 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

David L.

Position: Director

Appointed: 23 July 2018

David L.

Position: Secretary

Appointed: 12 January 2014

Amanda B.

Position: Director

Appointed: 07 November 2011

Resigned: 24 July 2018

Sarah H.

Position: Secretary

Appointed: 01 May 2009

Resigned: 12 January 2014

Harry B.

Position: Director

Appointed: 04 December 2008

Resigned: 06 November 2011

Jessica S.

Position: Secretary

Appointed: 20 January 2007

Resigned: 01 May 2009

Anna B.

Position: Secretary

Appointed: 09 August 2006

Resigned: 20 January 2007

Mike B.

Position: Director

Appointed: 09 August 2006

Resigned: 04 December 2008

Huw R.

Position: Secretary

Appointed: 01 February 2006

Resigned: 09 August 2006

Mark P.

Position: Secretary

Appointed: 21 December 2004

Resigned: 01 February 2006

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 21 December 2004

Resigned: 21 December 2004

Adam J.

Position: Director

Appointed: 21 December 2004

Resigned: 09 August 2006

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 2004

Resigned: 21 December 2004

People with significant control

The register of persons with significant control who own or control the company includes 7 names. As we found, there is Marco B. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Marie G. This PSC owns 25-50% shares. The third one is Ian C., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Marco B.

Notified on 26 September 2018
Nature of control: 25-50% shares

Marie G.

Notified on 26 September 2018
Nature of control: 25-50% shares

Ian C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alison L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Amanda B.

Notified on 6 April 2016
Ceased on 26 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Harry B.

Notified on 6 April 2016
Ceased on 26 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities9 530303030303030
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal470470     
Fixed Assets10 00010 00010 00010 00010 00010 00010 000
Total Assets Less Current Liabilities10 00010 00010 00010 00010 00010 00010 000
Creditors 9 9709 9709 9709 9709 9709 970

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (5 pages)

Company search

Advertisements