You are here: bizstats.co.uk > a-z index > 4 list > 46 list

46-48 Prince Of Wales Drive Limited


Founded in 2006, 46-48 Prince Of Wales Drive, classified under reg no. 05799788 is an active company. Currently registered at 46-48 Prince Of Wales Drive SW11 4SE, the company has been in the business for 18 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

The company has 3 directors, namely Isabel L., Nicholas B. and Anne W.. Of them, Anne W. has been with the company the longest, being appointed on 28 April 2006 and Isabel L. has been with the company for the least time - from 29 August 2023. 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.

46-48 Prince Of Wales Drive Limited Address / Contact

Office Address 46-48 Prince Of Wales Drive
Office Address2 London
Town
Post code SW11 4SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05799788
Date of Incorporation Fri, 28th Apr 2006
Industry Residents property management
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Isabel L.

Position: Director

Appointed: 29 August 2023

Nicholas B.

Position: Director

Appointed: 08 March 2017

Anne W.

Position: Director

Appointed: 28 April 2006

George E.

Position: Director

Appointed: 05 February 2021

Resigned: 26 July 2023

Bona Elle Llp

Position: Corporate Director

Appointed: 04 April 2018

Resigned: 05 February 2021

Eugene E.

Position: Director

Appointed: 19 March 2018

Resigned: 29 March 2018

Mirjam N.

Position: Director

Appointed: 01 November 2013

Resigned: 19 March 2018

Stl Directors Ltd

Position: Director

Appointed: 28 April 2006

Resigned: 28 April 2006

Stl Secretaries Ltd

Position: Secretary

Appointed: 28 April 2006

Resigned: 28 April 2006

Wendy T.

Position: Secretary

Appointed: 28 April 2006

Resigned: 26 January 2014

Eric Y.

Position: Director

Appointed: 28 April 2006

Resigned: 20 January 2011

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Nicholas B. The abovementioned PSC and has 25-50% shares.

Nicholas B.

Notified on 12 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth360 06660 066      
Balance Sheet
Net Assets Liabilities  60 06660 06660 06660 06660 06660 06660 066
Cash Bank In Hand33       
Net Assets Liabilities Including Pension Asset Liability360 06660 066      
Reserves/Capital
Called Up Share Capital 33      
Shareholder Funds360 06660 066      
Other
Fixed Assets 60 06660 06660 06660 06660 06660 06660 06660 066
Total Assets Less Current Liabilities 60 06660 06660 06660 06660 06660 06660 06660 066
Number Shares Allotted 3       
Par Value Share 1       
Share Capital Allotted Called Up Paid33       
Share Premium Account 60 06360 063      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-04-30
filed on: 30th, January 2024
Free Download (3 pages)

Company search

Advertisements