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

52/54 Lillie Road Company Limited LONDON


Founded in 2001, 52/54 Lillie Road Company, classified under reg no. 04277224 is an active company. Currently registered at 50 Lillie Road SW6 1TN, London the company has been in the business for 24 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 16th Nov 2001 52/54 Lillie Road Company Limited is no longer carrying the name 52-54 Lillie Road Company.

The firm has 6 directors, namely John D., Monica E. and Roxana C. and others. Of them, Stephen H. has been with the company the longest, being appointed on 14 December 2010 and John D. has been with the company for the least time - from 26 August 2022. At present 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.

52/54 Lillie Road Company Limited Address / Contact

Office Address 50 Lillie Road
Office Address2 Garden Flat
Town London
Post code SW6 1TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04277224
Date of Incorporation Tue, 28th Aug 2001
Industry Residents property management
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

John D.

Position: Director

Appointed: 26 August 2022

Monica E.

Position: Director

Appointed: 27 July 2021

Roxana C.

Position: Director

Appointed: 28 October 2020

Vikram V.

Position: Director

Appointed: 20 August 2020

Madhusudhan K.

Position: Director

Appointed: 30 November 2018

Stephen H.

Position: Director

Appointed: 14 December 2010

Nitin T.

Position: Director

Appointed: 18 May 2007

Resigned: 04 December 2013

Wai L.

Position: Secretary

Appointed: 14 May 2007

Resigned: 11 August 2020

Derek W.

Position: Director

Appointed: 26 January 2007

Resigned: 12 January 2018

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 2006

Resigned: 14 May 2007

Richard W.

Position: Director

Appointed: 03 June 2004

Resigned: 19 February 2010

Emily A.

Position: Director

Appointed: 20 October 2003

Resigned: 17 August 2012

Munni V.

Position: Director

Appointed: 15 January 2002

Resigned: 11 August 2020

Claire T.

Position: Director

Appointed: 28 August 2001

Resigned: 30 June 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 28 August 2001

Resigned: 28 August 2001

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 August 2001

Resigned: 28 August 2001

William M.

Position: Director

Appointed: 28 August 2001

Resigned: 17 October 2022

Emily A.

Position: Secretary

Appointed: 28 August 2001

Resigned: 20 October 2003

Claire T.

Position: Secretary

Appointed: 28 August 2001

Resigned: 30 June 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 2001

Resigned: 28 August 2001

Louisa B.

Position: Director

Appointed: 28 August 2001

Resigned: 25 May 2012

Joseph D.

Position: Director

Appointed: 28 August 2001

Resigned: 27 January 2014

Rebecca D.

Position: Director

Appointed: 28 August 2001

Resigned: 26 January 2007

Alex I.

Position: Director

Appointed: 28 August 2001

Resigned: 03 June 2004

Company previous names

52-54 Lillie Road Company November 16, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets12 3238 43413 0882 1046 6988 2156 5135 486
Net Assets Liabilities5 0047 92212 6621 8056 0997 1345 5845 037
Other
Average Number Employees During Period  111111
Creditors7 3205134273006001 082930450
Fixed Assets11111111
Net Current Assets Liabilities5 0037 92112 6611 8046 0987 1335 5835 036
Total Assets Less Current Liabilities5 0047 92212 6621 8056 0997 1345 5845 037

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Sun, 31st Mar 2024
filed on: 2nd, June 2024
Free Download (2 pages)

Company search