You are here: bizstats.co.uk > a-z index > 5 list > 59 list

59 Brayburne Avenue Limited LONDON


Founded in 2005, 59 Brayburne Avenue, classified under reg no. 05386127 is an active company. Currently registered at 113 Dunstans Road SE22 0HD, London the company has been in the business for 19 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Joanna H., William H. and Joanne A.. In addition one secretary - Joanne A. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Saroop P. who worked with the the company until 31 October 2006.

59 Brayburne Avenue Limited Address / Contact

Office Address 113 Dunstans Road
Office Address2 East Dulwich
Town London
Post code SE22 0HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05386127
Date of Incorporation Tue, 8th Mar 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Joanna H.

Position: Director

Appointed: 01 November 2020

William H.

Position: Director

Appointed: 22 July 2015

Joanne A.

Position: Secretary

Appointed: 31 October 2006

Joanne A.

Position: Director

Appointed: 19 August 2005

Ross T.

Position: Director

Appointed: 01 October 2017

Resigned: 14 November 2020

Merryl J.

Position: Director

Appointed: 20 August 2009

Resigned: 30 June 2013

Alison H.

Position: Director

Appointed: 30 October 2006

Resigned: 08 June 2017

Saroop P.

Position: Director

Appointed: 19 August 2005

Resigned: 31 October 2006

Saroop P.

Position: Secretary

Appointed: 19 August 2005

Resigned: 31 October 2006

Haslams Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2005

Resigned: 19 August 2005

Haslams Limited

Position: Nominee Director

Appointed: 08 March 2005

Resigned: 19 August 2005

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 Worth4-146      
Balance Sheet
Current Assets37222240920712167147
Net Assets Liabilities 1464116112201221
Cash Bank In Hand372222      
Net Assets Liabilities Including Pension Asset Liability4-146      
Reserves/Capital
Shareholder Funds4-146      
Other
Creditors 368368368368368368368
Net Current Assets Liabilities4-1464116112201221
Total Assets Less Current Liabilities4-1464116112201221
Creditors Due Within One Year368368      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements