50 Lonsdale Road Limited


Founded in 1997, 50 Lonsdale Road, classified under reg no. 03442168 is an active company. Currently registered at 50 Lonsdale Road W11 2DE, the company has been in the business for 27 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 2 directors in the the company, namely Lucy W. and Julie H.. In addition one secretary - Julie H. - is with the firm. At present 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.

50 Lonsdale Road Limited Address / Contact

Office Address 50 Lonsdale Road
Office Address2 London
Town
Post code W11 2DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03442168
Date of Incorporation Tue, 30th Sep 1997
Industry Residents property management
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Lucy W.

Position: Director

Appointed: 18 July 2014

Julie H.

Position: Secretary

Appointed: 15 November 2013

Julie H.

Position: Director

Appointed: 15 November 2013

Lucy R.

Position: Director

Appointed: 29 September 2012

Resigned: 15 November 2013

Lucy R.

Position: Secretary

Appointed: 29 September 2012

Resigned: 15 November 2013

Dominic E.

Position: Director

Appointed: 01 October 2004

Resigned: 29 September 2012

Dominic E.

Position: Secretary

Appointed: 01 October 2004

Resigned: 29 September 2012

Amit S.

Position: Director

Appointed: 18 August 2004

Resigned: 18 July 2014

Richard A.

Position: Secretary

Appointed: 30 September 1997

Resigned: 01 October 2004

Geoffrey B.

Position: Director

Appointed: 30 September 1997

Resigned: 09 September 2013

Charles P.

Position: Director

Appointed: 30 September 1997

Resigned: 18 August 2004

Arminta S.

Position: Director

Appointed: 30 September 1997

Resigned: 01 June 2023

Richard A.

Position: Director

Appointed: 30 September 1997

Resigned: 01 October 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-30
Net Worth4 3634 3634 363
Balance Sheet
Tangible Fixed Assets4 3634 3634 363
Reserves/Capital
Called Up Share Capital888
Profit Loss Account Reserve-41-41-41
Shareholder Funds4 3634 3634 363
Other
Fixed Assets  4 363
Number Shares Allotted 88
Par Value Share 11
Share Capital Allotted Called Up Paid888
Share Premium Account4 3964 3964 396
Tangible Fixed Assets Cost Or Valuation4 3634 363 
Total Assets Less Current Liabilities4 3634 3634 363
Total Reserves 4 3554 355

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 19th, April 2023
Free Download (3 pages)

Company search

Advertisements