You are here: bizstats.co.uk > a-z index > 5 list > 57 list

57-61 Hartham Road Limited LONDON


Founded in 1988, 57-61 Hartham Road, classified under reg no. 02228171 is an active company. Currently registered at 61c Hartham Road N7 9JJ, London the company has been in the business for 36 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Helen B., Aditya S. and Harry R.. In addition one secretary - Angelika G. - is with the company. 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.

57-61 Hartham Road Limited Address / Contact

Office Address 61c Hartham Road
Town London
Post code N7 9JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02228171
Date of Incorporation Tue, 8th Mar 1988
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Helen B.

Position: Director

Appointed: 23 March 2022

Aditya S.

Position: Director

Appointed: 23 March 2022

Harry R.

Position: Director

Appointed: 16 February 2022

Angelika G.

Position: Secretary

Appointed: 01 April 2014

Peter M.

Position: Director

Appointed: 31 August 2014

Resigned: 23 March 2022

Angelika G.

Position: Director

Appointed: 17 March 2014

Resigned: 23 March 2022

Krishnendu M.

Position: Director

Appointed: 30 November 2010

Resigned: 23 March 2022

Leo B.

Position: Secretary

Appointed: 30 November 2010

Resigned: 22 March 2014

Jenny H.

Position: Director

Appointed: 30 November 2010

Resigned: 31 August 2014

Leo B.

Position: Director

Appointed: 08 May 2007

Resigned: 31 March 2014

Nigel S.

Position: Director

Appointed: 27 July 2004

Resigned: 08 May 2007

Nicola R.

Position: Director

Appointed: 25 April 2002

Resigned: 10 May 2004

Pamela S.

Position: Secretary

Appointed: 26 February 2001

Resigned: 15 September 2008

Sarah K.

Position: Director

Appointed: 11 October 2000

Resigned: 30 November 2010

Liz J.

Position: Director

Appointed: 11 October 2000

Resigned: 25 April 2002

Alan N.

Position: Director

Appointed: 01 January 1998

Resigned: 01 August 2000

Timothy K.

Position: Director

Appointed: 01 January 1998

Resigned: 30 November 2010

Rebecca D.

Position: Director

Appointed: 01 January 1998

Resigned: 01 April 1999

Jane W.

Position: Director

Appointed: 01 January 1997

Resigned: 05 April 2004

Jane W.

Position: Secretary

Appointed: 01 January 1997

Resigned: 12 March 2001

George G.

Position: Secretary

Appointed: 30 September 1994

Resigned: 01 January 1997

Ruth P.

Position: Director

Appointed: 18 June 1994

Resigned: 30 November 2010

Pamela S.

Position: Director

Appointed: 23 May 1994

Resigned: 15 September 2008

Justin L.

Position: Director

Appointed: 01 October 1992

Resigned: 26 June 1995

Russell W.

Position: Director

Appointed: 01 October 1992

Resigned: 01 September 1997

George G.

Position: Director

Appointed: 01 October 1992

Resigned: 01 October 1997

Elaine D.

Position: Director

Appointed: 01 October 1992

Resigned: 26 February 1997

Katherine H.

Position: Director

Appointed: 30 June 1992

Resigned: 02 October 1992

Robin B.

Position: Director

Appointed: 30 June 1992

Resigned: 01 October 1992

Edward S.

Position: Secretary

Appointed: 30 June 1992

Resigned: 30 September 1994

Anne T.

Position: Director

Appointed: 30 June 1992

Resigned: 23 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets8 97814 26314 24414 36419 07022 05828 04735 265
Net Assets Liabilities14 87620 39119 79520 25825 16128 44933 99240 661
Other
Creditors1 3801 2021 6101 8521 6931 3121 5831 900
Fixed Assets6 6006 6006 6006 6006 6006 6006 6006 600
Net Current Assets Liabilities8 27613 79113 19513 65818 56121 84927 39234 061
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6787305611 1461 1841 103928696
Total Assets Less Current Liabilities14 87620 39119 79520 25825 16128 44933 99240 661

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 6th, July 2023
Free Download (4 pages)

Company search

Advertisements