You are here: bizstats.co.uk > a-z index > 6 list > 64 list

64 Lavender Sweep Battersea Limited LONDON


Founded in 2003, 64 Lavender Sweep Battersea, classified under reg no. 04925377 is an active company. Currently registered at 64 Lavender Sweep SW11 1HD, London the company has been in the business for 21 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 3 directors in the the firm, namely Georgia B., Catharine C. and Chin L.. In addition one secretary - Chin L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Emma A. who worked with the the firm until 18 April 2008.

64 Lavender Sweep Battersea Limited Address / Contact

Office Address 64 Lavender Sweep
Office Address2 Clapham
Town London
Post code SW11 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04925377
Date of Incorporation Wed, 8th Oct 2003
Industry Residents property management
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Georgia B.

Position: Director

Appointed: 12 March 2021

Catharine C.

Position: Director

Appointed: 11 January 2013

Chin L.

Position: Director

Appointed: 18 April 2008

Chin L.

Position: Secretary

Appointed: 18 April 2008

Rebecca M.

Position: Director

Appointed: 22 July 2011

Resigned: 12 March 2021

Suzanne B.

Position: Director

Appointed: 31 March 2007

Resigned: 11 January 2013

Aimee H.

Position: Director

Appointed: 19 October 2004

Resigned: 22 July 2011

Emma A.

Position: Secretary

Appointed: 27 October 2003

Resigned: 18 April 2008

Emma A.

Position: Director

Appointed: 27 October 2003

Resigned: 18 April 2008

Jack D.

Position: Director

Appointed: 27 October 2003

Resigned: 04 September 2005

Eugenia D.

Position: Director

Appointed: 27 October 2003

Resigned: 31 March 2007

Michelle G.

Position: Director

Appointed: 27 October 2003

Resigned: 04 September 2005

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 08 October 2003

Resigned: 15 October 2003

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 08 October 2003

Resigned: 15 October 2003

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Chin L. The abovementioned PSC and has 25-50% shares.

Chin L.

Notified on 1 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets33333
Net Assets Liabilities6 0003333
Other
Average Number Employees During Period 3333
Fixed Assets5 9975 997   
Net Current Assets Liabilities33333
Total Assets Less Current Liabilities6 0003333

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 2nd, May 2023
Free Download (3 pages)

Company search

Advertisements