You are here: bizstats.co.uk > a-z index > 6 list > 66 list

66a Residents Limited LONDON


Founded in 1997, 66a Residents, classified under reg no. 03321169 is an active company. Currently registered at Palmerston House N1 7EE, London the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Rombout E., Jonathan W. and Sidney R.. Of them, Sidney R. has been with the company the longest, being appointed on 19 February 1997 and Rombout E. has been with the company for the least time - from 27 June 2024. 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 - Gareth M. who worked with the the company until 17 November 2020.

66a Residents Limited Address / Contact

Office Address Palmerston House
Office Address2 66a St Paul Street
Town London
Post code N1 7EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03321169
Date of Incorporation Wed, 19th Feb 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (288 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Rombout E.

Position: Director

Appointed: 27 June 2024

Jonathan W.

Position: Director

Appointed: 01 January 2016

Sidney R.

Position: Director

Appointed: 19 February 1997

Robert N.

Position: Director

Appointed: 17 May 2004

Resigned: 31 December 2015

Debra P.

Position: Director

Appointed: 17 May 2004

Resigned: 24 April 2007

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 19 February 1997

Resigned: 19 February 1997

Gareth M.

Position: Secretary

Appointed: 19 February 1997

Resigned: 17 November 2020

Gareth M.

Position: Director

Appointed: 19 February 1997

Resigned: 17 November 2020

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1997

Resigned: 19 February 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2 8134 263   
Current Assets4 1434 2635 3628 3576 997
Debtors1 3301 323   
Net Assets Liabilities20 92122 06423 32226 54217 575
Property Plant Equipment16 00016 000   
Other
Administrative Expenses37 28714 004   
Creditors3956954283257 002
Fixed Assets17 17317 17317 17317 17317 173
Gross Profit Loss35 54515 147   
Intangible Assets1 1731 173   
Intangible Assets Gross Cost1 1731 173   
Net Current Assets Liabilities3 7484 8916 1499 369402
Operating Profit Loss-1 7421 143   
Profit Loss On Ordinary Activities After Tax-1 7421 143   
Profit Loss On Ordinary Activities Before Tax-1 7421 143   
Property Plant Equipment Gross Cost16 00016 000   
Total Assets Less Current Liabilities20 92122 06423 32226 54217 575
Trade Creditors Trade Payables395695   
Trade Debtors Trade Receivables1 3301 323   
Turnover Revenue35 54515 147   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 3231 2151 337407

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-12-31
filed on: 8th, August 2024
Free Download (3 pages)

Company search

Advertisements