50 Crewys Road Management Co. Limited LONDON


Founded in 1998, 50 Crewys Road Management, classified under reg no. 03503758 is an active company. Currently registered at 50 Crewys Road NW2 2AA, London the company has been in the business for twenty six years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2023.

The firm has 3 directors, namely Carole R., Emily L. and Roger C.. Of them, Roger C. has been with the company the longest, being appointed on 24 July 2003 and Carole R. has been with the company for the least time - from 11 April 2021. At the moment 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.

50 Crewys Road Management Co. Limited Address / Contact

Office Address 50 Crewys Road
Office Address2 Childs Hill
Town London
Post code NW2 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03503758
Date of Incorporation Tue, 3rd Feb 1998
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 28th February
Company age 26 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Carole R.

Position: Director

Appointed: 11 April 2021

Emily L.

Position: Director

Appointed: 11 January 2015

Roger C.

Position: Director

Appointed: 24 July 2003

Michal M.

Position: Director

Appointed: 21 September 2015

Resigned: 31 December 2016

Ron B.

Position: Director

Appointed: 25 February 2014

Resigned: 21 February 2021

Ron B.

Position: Secretary

Appointed: 25 February 2014

Resigned: 15 February 2021

Yuval H.

Position: Secretary

Appointed: 15 May 2013

Resigned: 25 February 2014

Thandiwe H.

Position: Director

Appointed: 01 February 2013

Resigned: 25 February 2014

Yuval H.

Position: Director

Appointed: 11 January 2010

Resigned: 25 February 2014

Phillip H.

Position: Director

Appointed: 15 August 2005

Resigned: 29 August 2014

Nancy C.

Position: Director

Appointed: 15 August 2005

Resigned: 29 August 2014

Nancy C.

Position: Secretary

Appointed: 15 August 2005

Resigned: 15 May 2013

Phillip H.

Position: Secretary

Appointed: 15 August 2005

Resigned: 29 August 2014

Nicola G.

Position: Director

Appointed: 24 July 2003

Resigned: 15 August 2005

Eleanor C.

Position: Secretary

Appointed: 19 March 2003

Resigned: 02 May 2006

Eleanor C.

Position: Director

Appointed: 19 March 2003

Resigned: 05 February 2010

Gerald F.

Position: Director

Appointed: 28 July 2000

Resigned: 19 September 2003

Gerald F.

Position: Secretary

Appointed: 28 July 2000

Resigned: 19 September 2003

Michal F.

Position: Director

Appointed: 28 July 2000

Resigned: 19 September 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 1998

Resigned: 03 February 1998

Darren S.

Position: Secretary

Appointed: 03 February 1998

Resigned: 28 July 2000

Darren S.

Position: Director

Appointed: 03 February 1998

Resigned: 28 July 2000

Saeed H.

Position: Director

Appointed: 03 February 1998

Resigned: 09 August 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 February 1998

Resigned: 03 February 1998

Yael S.

Position: Director

Appointed: 03 February 1998

Resigned: 28 July 2000

Marion L.

Position: Director

Appointed: 03 February 1998

Resigned: 31 December 2016

Leor C.

Position: Director

Appointed: 03 February 1998

Resigned: 25 July 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth88-675    
Balance Sheet
Cash Bank On Hand   5161 4462 5733 065
Property Plant Equipment   6 4566 4566 4566 456
Cash Bank In Hand1 207672513    
Current Assets4 7374 5804 371    
Debtors3 5303 9083 858    
Other Debtors31      
Tangible Fixed Assets6 4566 4566 456    
Trade Debtors3 4993 908     
Reserves/Capital
Called Up Share Capital888    
Profit Loss Account Reserve  -683    
Shareholder Funds88-675    
Other
Accrued Liabilities Deferred Income     782923
Creditors   6671 4179091 076
Net Current Assets Liabilities  -683-151291 6641 989
Other Creditors6 4486 448 667787909153
Property Plant Equipment Gross Cost   6 4566 4566 456 
Total Assets Less Current Liabilities6 4566 4565 7736 3056 4858 1208 445
Trade Creditors Trade Payables    630  
Administrative Expenses2 0233 058     
Cost Sales377-658     
Creditors Due After One Year6 4486 4486 448    
Creditors Due Within One Year4 7374 5805 054    
Gross Profit Loss2 0233 058     
Net Assets Liability Excluding Pension Asset Liability88     
Number Shares Allotted 88    
Other Creditors Due Within One Year451294     
Par Value Share 11    
Share Capital Allotted Called Up Paid888    
Tangible Fixed Assets Cost Or Valuation 6 456     
Trade Creditors Within One Year4 2864 286     
Turnover Gross Operating Revenue2 4002 400     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 28th February 2023
filed on: 7th, September 2023
Free Download (7 pages)

Company search

Advertisements