You are here: bizstats.co.uk > a-z index > 5 list > 52 list

52/54 Clifton Gardens Limited LONDON


52/54 Clifton Gardens started in year 1982 as Private Limited Company with registration number 01661121. The 52/54 Clifton Gardens company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in London at 54b Clifton Gardens. Postal code: W9 1AU.

At present there are 5 directors in the the company, namely Torsten S., Fausta E. and Colin C. and others. In addition one secretary - Sharan T. - 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.

52/54 Clifton Gardens Limited Address / Contact

Office Address 54b Clifton Gardens
Town London
Post code W9 1AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01661121
Date of Incorporation Wed, 1st Sep 1982
Industry Management of real estate on a fee or contract basis
End of financial Year 28th September
Company age 42 years old
Account next due date Fri, 28th Jun 2024 (62 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Torsten S.

Position: Director

Appointed: 12 November 2020

Sharan T.

Position: Secretary

Appointed: 03 May 2015

Fausta E.

Position: Director

Appointed: 08 July 2008

Colin C.

Position: Director

Appointed: 19 December 2007

Hilda M.

Position: Director

Appointed: 27 January 2004

Sharan T.

Position: Director

Appointed: 13 September 2001

Henry T.

Position: Secretary

Resigned: 30 September 1997

Philip C.

Position: Secretary

Appointed: 16 May 2008

Resigned: 30 April 2015

Rushbrook And Rathbone Ltd

Position: Corporate Secretary

Appointed: 23 March 2006

Resigned: 16 May 2008

Hugh C.

Position: Director

Appointed: 15 August 2002

Resigned: 03 October 2014

Ann B.

Position: Secretary

Appointed: 01 October 1997

Resigned: 23 March 2006

Susan G.

Position: Director

Appointed: 01 November 1995

Resigned: 08 June 2001

Phillip T.

Position: Director

Appointed: 24 August 1994

Resigned: 08 December 2003

Lynda B.

Position: Director

Appointed: 22 March 1993

Resigned: 18 July 1994

Abraham M.

Position: Director

Appointed: 26 July 1992

Resigned: 16 December 2003

Henry T.

Position: Director

Appointed: 02 April 1991

Resigned: 15 March 2002

Mohamed B.

Position: Director

Appointed: 02 April 1991

Resigned: 22 March 1993

Barry A.

Position: Director

Appointed: 02 April 1991

Resigned: 30 August 1995

Peter M.

Position: Director

Appointed: 02 April 1991

Resigned: 18 December 2007

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Sharan T. The abovementioned PSC has significiant influence or control over this company,.

Sharan T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-282017-09-282018-09-282019-09-282020-09-282021-09-282022-09-282023-09-28
Balance Sheet
Cash Bank On Hand  4 0271 521    
Current Assets8 07618 1787 3277 0678 24310 4818 5912 999
Debtors  3 3002 967    
Net Assets Liabilities66666666
Other Debtors  3 3002 967    
Other
Average Number Employees During Period  145555
Comprehensive Income Expense   -2 579    
Creditors7 64214 4443 5933 3334 5096 7484 857600
Net Current Assets Liabilities3 7343 7343 7343 7343 7343 7343 7342 399
Other Creditors  760500    
Profit Loss   -2 579    
Total Assets Less Current Liabilities3 7343 7343 7343 7343 7343 7343 7342 399
Trade Creditors Trade Payables  2 8332 833    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 3003 300      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on September 28, 2023
filed on: 27th, November 2023
Free Download (3 pages)

Company search

Advertisements