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

57 Fordwych Road Limited


Founded in 1992, 57 Fordwych Road, classified under reg no. 02698403 is an active company. Currently registered at 57 Fordwych Road NW2 3TN, the company has been in the business for 32 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Avinash M., Rory M. and Brandon S.. Of them, Brandon S. has been with the company the longest, being appointed on 17 March 2003 and Avinash M. has been with the company for the least time - from 1 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.

57 Fordwych Road Limited Address / Contact

Office Address 57 Fordwych Road
Office Address2 London
Town
Post code NW2 3TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02698403
Date of Incorporation Wed, 18th Mar 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Avinash M.

Position: Director

Appointed: 01 December 2021

Rory M.

Position: Director

Appointed: 20 March 2019

Brandon S.

Position: Director

Appointed: 17 March 2003

Julia C.

Position: Secretary

Appointed: 01 January 2001

Resigned: 01 December 2021

Lauren L.

Position: Director

Appointed: 01 July 1997

Resigned: 17 March 2003

Jacquel R.

Position: Director

Appointed: 16 February 1997

Resigned: 01 September 2000

Caroline R.

Position: Secretary

Appointed: 22 May 1996

Resigned: 01 January 2001

Beth P.

Position: Director

Appointed: 12 April 1996

Resigned: 18 February 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 1993

Resigned: 24 July 1992

London Law Services Limited

Position: Nominee Director

Appointed: 18 March 1993

Resigned: 24 July 1992

Dean F.

Position: Secretary

Appointed: 24 July 1992

Resigned: 12 April 1996

Richard Freeman & Co Secretaries Limited

Position: Corporate Director

Appointed: 24 July 1992

Resigned: 01 March 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 1992

Resigned: 23 June 1992

London Law Services Limited

Position: Nominee Director

Appointed: 18 March 1992

Resigned: 23 June 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats found, there is Avinash M. This PSC and has 25-50% shares. The second entity in the PSC register is Brandon S. This PSC owns 25-50% shares. Moving on, there is Julia C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Avinash M.

Notified on 20 October 2021
Nature of control: 25-50% shares

Brandon S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Julia C.

Notified on 6 April 2016
Ceased on 1 December 2021
Nature of control: 25-50% shares

Hasmukh S.

Notified on 6 April 2016
Ceased on 11 May 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth33      
Balance Sheet
Net Assets Liabilities 3333333
Net Assets Liabilities Including Pension Asset Liability33      
Reserves/Capital
Shareholder Funds33      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33333333
Number Shares Allotted 3333333
Par Value Share 1111111
Share Capital Allotted Called Up Paid33      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (2 pages)

Company search

Advertisements