48 St Lukes Road Limited LONDON


Founded in 2008, 48 St Lukes Road, classified under reg no. 06574326 is an active company. Currently registered at 48 St. Lukes Road W11 1DH, London the company has been in the business for sixteen years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2023.

The firm has 3 directors, namely Cinzia M., Stephanie O. and Alexander S.. Of them, Alexander S. has been with the company the longest, being appointed on 23 April 2008 and Cinzia M. has been with the company for the least time - from 3 May 2022. As of 2 May 2024, there were 9 ex directors - Anna R., Jack H. and others listed below. There were no ex secretaries.

48 St Lukes Road Limited Address / Contact

Office Address 48 St. Lukes Road
Town London
Post code W11 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06574326
Date of Incorporation Wed, 23rd Apr 2008
Industry Residents property management
End of financial Year 30th April
Company age 16 years old
Account next due date Fri, 31st Jan 2025 (274 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Cinzia M.

Position: Director

Appointed: 03 May 2022

Stephanie O.

Position: Director

Appointed: 30 April 2015

Alexander S.

Position: Director

Appointed: 23 April 2008

Anna R.

Position: Director

Appointed: 29 April 2020

Resigned: 16 March 2022

Jack H.

Position: Director

Appointed: 14 February 2014

Resigned: 01 September 2023

Robin W.

Position: Director

Appointed: 03 February 2014

Resigned: 29 April 2020

Rizwan A.

Position: Director

Appointed: 22 May 2013

Resigned: 19 June 2014

Selina W.

Position: Director

Appointed: 27 January 2011

Resigned: 29 January 2014

Caroline D.

Position: Director

Appointed: 27 January 2011

Resigned: 21 January 2014

Daniel A.

Position: Director

Appointed: 12 June 2008

Resigned: 01 May 2010

Harry L.

Position: Director

Appointed: 23 April 2008

Resigned: 12 June 2008

Eurolife Directors Limited

Position: Corporate Director

Appointed: 23 April 2008

Resigned: 23 April 2008

James G.

Position: Director

Appointed: 23 April 2008

Resigned: 12 October 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth20 63020 558      
Balance Sheet
Current Assets2 6512 6522 5812 5502 1861 3021 2991 950
Net Assets Liabilities 20 55820 45320 36419 99618 75519 04219 611
Net Assets Liabilities Including Pension Asset Liability20 63020 558      
Reserves/Capital
Shareholder Funds20 63020 558      
Other
Creditors 651576634638995705787
Fixed Assets18 44818 44818 44818 44818 44818 44818 44818 448
Net Current Assets Liabilities2 1822 1102 0051 9161 5483075941 163
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal101109116     
Total Assets Less Current Liabilities20 63020 55820 45320 36419 99618 75519 04219 611
Creditors Due Within One Year570651      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Micro company accounts made up to 30th April 2023
filed on: 6th, October 2023
Free Download (3 pages)

Company search