47 Anerley Park Limited LONDON


47 Anerley Park started in year 2014 as Private Limited Company with registration number 09098031. The 47 Anerley Park company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 47 Anerley Park. Postal code: SE20 8NQ.

The firm has 12 directors, namely Anna O., Lucy C. and Hollie D. and others. Of them, Iordantcho I., Catherine C., Giovanni T., Victoria S., Leslie A. have been with the company the longest, being appointed on 22 June 2015 and Anna O. has been with the company for the least time - from 28 February 2023. As of 29 March 2024, there were 12 ex directors - Aled R., Henry W. and others listed below. There were no ex secretaries.

47 Anerley Park Limited Address / Contact

Office Address 47 Anerley Park
Office Address2 Flat 6
Town London
Post code SE20 8NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09098031
Date of Incorporation Mon, 23rd Jun 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Anna O.

Position: Director

Appointed: 28 February 2023

Lucy C.

Position: Director

Appointed: 25 June 2021

Hollie D.

Position: Director

Appointed: 25 June 2021

Charlotte S.

Position: Director

Appointed: 22 June 2021

Camilla H.

Position: Director

Appointed: 07 May 2021

Carl S.

Position: Director

Appointed: 11 January 2020

Judith H.

Position: Director

Appointed: 30 August 2019

Iordantcho I.

Position: Director

Appointed: 22 June 2015

Catherine C.

Position: Director

Appointed: 22 June 2015

Giovanni T.

Position: Director

Appointed: 22 June 2015

Victoria S.

Position: Director

Appointed: 22 June 2015

Leslie A.

Position: Director

Appointed: 22 June 2015

Aled R.

Position: Director

Appointed: 18 February 2021

Resigned: 28 February 2023

Henry W.

Position: Director

Appointed: 23 February 2017

Resigned: 11 January 2020

George K.

Position: Director

Appointed: 22 February 2017

Resigned: 07 May 2021

Komal P.

Position: Director

Appointed: 17 February 2017

Resigned: 07 May 2021

Ian A.

Position: Director

Appointed: 22 June 2015

Resigned: 23 February 2017

Jeanna G.

Position: Director

Appointed: 22 June 2015

Resigned: 02 October 2019

Amanda J.

Position: Director

Appointed: 22 June 2015

Resigned: 18 February 2021

Julie C.

Position: Director

Appointed: 19 June 2015

Resigned: 22 June 2021

Jennifer J.

Position: Director

Appointed: 23 June 2014

Resigned: 19 June 2015

Paul H.

Position: Director

Appointed: 23 June 2014

Resigned: 25 June 2021

Kirsty H.

Position: Director

Appointed: 23 June 2014

Resigned: 02 July 2017

Barry W.

Position: Director

Appointed: 23 June 2014

Resigned: 23 June 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth44 95747 97742 228      
Balance Sheet
Current Assets9 79412 8017 0515 7658 2916 71211 08620 02712 765
Net Assets Liabilities  42 22840 94243 46741 78846 07755 09847 836
Cash Bank In Hand4391 6864 905      
Debtors9 35511 1152 146      
Net Assets Liabilities Including Pension Asset Liability44 95747 97742 228      
Tangible Fixed Assets35 47735 47735 477      
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve 13 9118 162      
Shareholder Funds44 95747 97742 228      
Other
Creditors  300300301401486406406
Fixed Assets35 47735 47735 47735 47735 47735 47735 47735 47735 477
Net Current Assets Liabilities9 48012 5006 7515 4657 9906 31110 60019 62112 359
Total Assets Less Current Liabilities44 95747 97742 22840 94243 46741 78846 07755 09847 836
Creditors Due Within One Year314301300      
Number Shares Allotted 1111      
Other Aggregate Reserves10 89113 911       
Par Value Share 11      
Share Capital Allotted Called Up Paid111111      
Share Premium Account34 05534 05534 055      
Tangible Fixed Assets Cost Or Valuation35 47735 47735 477      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
New director appointment on 2023/02/28.
filed on: 10th, March 2023
Free Download (2 pages)

Company search