You are here: bizstats.co.uk > a-z index > 5 list > 5 list

5 Eaton Crescent, Clifton, Limited CROYDON


Founded in 2000, 5 Eaton Crescent, Clifton, classified under reg no. 04090455 is an active company. Currently registered at 94 Park Lane CR0 1JB, Croydon the company has been in the business for 24 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 3 directors, namely Lena Z., Philippa T. and David M.. Of them, David M. has been with the company the longest, being appointed on 4 September 2006 and Lena Z. has been with the company for the least time - from 4 November 2021. Currently 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.

5 Eaton Crescent, Clifton, Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04090455
Date of Incorporation Mon, 16th Oct 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Lena Z.

Position: Director

Appointed: 04 November 2021

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 08 December 2016

Philippa T.

Position: Director

Appointed: 04 February 2011

David M.

Position: Director

Appointed: 04 September 2006

Richard T.

Position: Director

Appointed: 13 January 2020

Resigned: 24 March 2023

Crown Leasehold Management

Position: Corporate Secretary

Appointed: 08 March 2016

Resigned: 08 December 2016

Oliver H.

Position: Director

Appointed: 27 October 2014

Resigned: 24 March 2023

Cymmone I.

Position: Director

Appointed: 26 February 2013

Resigned: 13 October 2017

Alison K.

Position: Secretary

Appointed: 04 September 2006

Resigned: 01 June 2013

Jonathan D.

Position: Director

Appointed: 24 July 2006

Resigned: 07 October 2011

Churunal H.

Position: Director

Appointed: 13 May 2003

Resigned: 12 November 2010

Churunal H.

Position: Secretary

Appointed: 13 May 2003

Resigned: 04 September 2006

Alison K.

Position: Director

Appointed: 13 May 2003

Resigned: 03 May 2013

Karim G.

Position: Director

Appointed: 22 February 2001

Resigned: 13 May 2003

Stephen F.

Position: Director

Appointed: 16 October 2000

Resigned: 13 May 2003

Philip A.

Position: Secretary

Appointed: 16 October 2000

Resigned: 13 May 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth66        
Balance Sheet
Current Assets6666666666
Net Assets Liabilities  66666666
Cash Bank In Hand66        
Net Assets Liabilities Including Pension Asset Liability66        
Reserves/Capital
Called Up Share Capital66        
Shareholder Funds66        
Other
Net Current Assets Liabilities6666666666
Total Assets Less Current Liabilities6666666666
Number Shares Allotted 6        
Par Value Share 1        
Share Capital Allotted Called Up Paid66        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/09/30
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements