55 Great Cumberland Place Limited LONDON


55 Great Cumberland Place started in year 1988 as Private Limited Company with registration number 02287811. The 55 Great Cumberland Place company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at 55 Great Cumberland Place. Postal code: W1H 7LJ.

There is a single director in the company at the moment - Paul D., appointed on 11 November 2015. In addition, a secretary was appointed - Norma M., appointed on 15 December 2021. Currently 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.

55 Great Cumberland Place Limited Address / Contact

Office Address 55 Great Cumberland Place
Town London
Post code W1H 7LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02287811
Date of Incorporation Wed, 17th Aug 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Norma M.

Position: Secretary

Appointed: 15 December 2021

Paul D.

Position: Director

Appointed: 11 November 2015

Anthony J.

Position: Secretary

Resigned: 05 November 1993

Christopher M.

Position: Director

Appointed: 20 February 2004

Resigned: 30 June 2007

Mark W.

Position: Secretary

Appointed: 10 December 1995

Resigned: 25 March 2020

Pamela G.

Position: Director

Appointed: 10 December 1995

Resigned: 13 October 2003

Pamela G.

Position: Secretary

Appointed: 05 November 1993

Resigned: 10 December 1995

Alicia B.

Position: Director

Appointed: 05 November 1993

Resigned: 11 November 2015

Hunter B.

Position: Director

Appointed: 16 February 1992

Resigned: 05 November 1993

Anthony J.

Position: Director

Appointed: 16 February 1992

Resigned: 14 May 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Paul D. The abovementioned PSC has significiant influence or control over the company,.

Paul D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth14 01818 989      
Balance Sheet
Current Assets12 81817 95723 01428 23030 49330 89018 72234 748
Net Assets Liabilities    32 21533 92031 28635 798
Cash Bank In Hand12 42817 957      
Cash Bank On Hand 17 95715 44213 55430 493   
Debtors390 7 57214 676622   
Other Debtors  7 57214 676622   
Property Plant Equipment 1 5001 5001 5001 500   
Tangible Fixed Assets1 5001 500      
Reserves/Capital
Called Up Share Capital20 00020 000      
Profit Loss Account Reserve-5 982-1 011      
Shareholder Funds14 01818 989      
Other
Creditors 4683504004002 033850450
Fixed Assets    1 5001 5001 5001 500
Net Current Assets Liabilities12 51817 48922 66427 83030 71532 42029 78634 298
Other Operating Expenses Format2       7 342
Raw Materials Consumables Used       4 432
Total Assets Less Current Liabilities14 01818 98924 16429 33032 21533 92031 28635 798
Turnover Revenue       11 774
Creditors Due Within One Year300468      
Number Shares Allotted 20 000      
Other Creditors 468350400400   
Par Value Share 1      
Property Plant Equipment Gross Cost 1 5001 5001 500    
Share Capital Allotted Called Up Paid20 00020 000      
Tangible Fixed Assets Cost Or Valuation1 500       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    6223 56311 914 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 6th, July 2023
Free Download (10 pages)

Company search