51 South Street Limited LONDON


51 South Street started in year 1979 as Private Limited Company with registration number 01428635. The 51 South Street company has been functioning successfully for 45 years now and its status is active. The firm's office is based in London at 68 Queens Gardens. Postal code: W2 3AH.

The firm has 3 directors, namely Ramsay A., David C. and William S.. Of them, William S. has been with the company the longest, being appointed on 22 March 2021 and Ramsay A. has been with the company for the least time - from 28 April 2023. 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.

51 South Street Limited Address / Contact

Office Address 68 Queens Gardens
Town London
Post code W2 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01428635
Date of Incorporation Tue, 12th Jun 1979
Industry Residents property management
End of financial Year 29th September
Company age 45 years old
Account next due date Sat, 29th Jun 2024 (71 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Ramsay A.

Position: Director

Appointed: 28 April 2023

David C.

Position: Director

Appointed: 24 May 2021

William S.

Position: Director

Appointed: 22 March 2021

Naim A.

Position: Director

Resigned: 01 February 2021

Meryl W.

Position: Director

Appointed: 14 November 2023

Resigned: 28 December 2023

Jane M.

Position: Director

Appointed: 07 August 2007

Resigned: 16 March 2016

William S.

Position: Director

Appointed: 25 July 2007

Resigned: 20 January 2014

Anthony M.

Position: Director

Appointed: 25 July 2007

Resigned: 06 August 2007

Christopher H.

Position: Director

Appointed: 25 August 2000

Resigned: 01 January 2022

William M.

Position: Secretary

Appointed: 20 October 1999

Resigned: 29 September 2008

Thomas W.

Position: Secretary

Appointed: 28 June 1999

Resigned: 20 October 1999

Charles O.

Position: Director

Appointed: 11 May 1991

Resigned: 23 September 1991

Nadia M.

Position: Director

Appointed: 11 May 1991

Resigned: 23 June 1993

William M.

Position: Director

Appointed: 11 May 1991

Resigned: 29 September 2008

William B.

Position: Director

Appointed: 11 May 1991

Resigned: 25 January 2015

Charles M.

Position: Secretary

Appointed: 11 May 1991

Resigned: 28 June 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-292014-09-292015-09-292016-09-292017-09-292018-09-292019-09-292020-09-292021-09-292022-09-292023-09-29
Net Worth64646464       
Balance Sheet
Current Assets 232 954238 427292 351266 920266 920266 920266 920285 064285 06464
Net Assets Liabilities   6464646464230 914230 91464
Cash Bank In Hand232 954232 954238 427292 351       
Net Assets Liabilities Including Pension Asset Liability 646464       
Reserves/Capital
Called Up Share Capital64646464       
Shareholder Funds64646464       
Other
Average Number Employees During Period        99 
Creditors   235 952210 521210 521210 521210 52154 15054 150 
Fixed Assets    266 920266 920     
Net Current Assets Liabilities 56 39956 39956 399210 52156 39956 39956 399230 914230 91464
Total Assets Less Current Liabilities56 39956 39956 39956 39956 39956 39956 39956 399230 914230 91464
Creditors Due After One Year56 33556 33556 33556 335       
Creditors Due Within One Year176 555176 555182 028235 952       
Number Shares Allotted 64         
Par Value Share 1         
Share Capital Allotted Called Up Paid6464         

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/09/29
filed on: 16th, November 2023
Free Download (3 pages)

Company search