You are here: bizstats.co.uk > a-z index > 6 list > 61 list

61 Gibson Square Limited LONDON


61 Gibson Square started in year 2000 as Private Limited Company with registration number 04034652. The 61 Gibson Square company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 61 Gibson Square. Postal code: N1 0RA.

The company has 3 directors, namely Christopher W., Serena M. and Matthew R.. Of them, Matthew R. has been with the company the longest, being appointed on 22 February 2007 and Christopher W. has been with the company for the least time - from 6 August 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Graham B. who worked with the the company until 6 April 2010.

61 Gibson Square Limited Address / Contact

Office Address 61 Gibson Square
Office Address2 Islington
Town London
Post code N1 0RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04034652
Date of Incorporation Mon, 17th Jul 2000
Industry Residents property management
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Christopher W.

Position: Director

Appointed: 06 August 2020

Serena M.

Position: Director

Appointed: 28 May 2008

Matthew R.

Position: Director

Appointed: 22 February 2007

Andrew C.

Position: Director

Appointed: 22 February 2007

Resigned: 28 March 2008

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2000

Resigned: 17 July 2000

Graham B.

Position: Director

Appointed: 17 July 2000

Resigned: 06 August 2020

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 July 2000

Resigned: 17 July 2000

Mark B.

Position: Director

Appointed: 17 July 2000

Resigned: 18 January 2006

Graham B.

Position: Secretary

Appointed: 17 July 2000

Resigned: 06 April 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 2251 3601 3451 3301 315     
Balance Sheet
Current Assets1 4481 5981 5981 5981 5981 598  1 598873
Net Assets Liabilities    1 3151 3001 2851 2721 259873
Cash Bank In Hand1 4481 5981 598       
Net Assets Liabilities Including Pension Asset Liability1 2251 3601 3451 3301 315     
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve1 2211 3561 341       
Shareholder Funds1 2251 3601 3451 3301 315     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     1 5981 5981 5981 598 
Creditors    283298313326339 
Net Current Assets Liabilities1 2251 3601 3451 3301 3152983133261 259873
Total Assets Less Current Liabilities1 2251 3601 3451 3301 3151 3001 2851 2721 259873
Creditors Due Within One Year223238253268283     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
Free Download (3 pages)

Company search

Advertisements