You are here: bizstats.co.uk > a-z index > 7 list > 72 list

72 Great Eastern Street Limited LONDON


Founded in 2003, 72 Great Eastern Street, classified under reg no. 04846806 is an active company. Currently registered at Flat 2 EC2A 3JL, London the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Diane A., Andrew N. and Monica L. and others. In addition one secretary - Peter H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

72 Great Eastern Street Limited Address / Contact

Office Address Flat 2
Office Address2 72 Great Eastern Street
Town London
Post code EC2A 3JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04846806
Date of Incorporation Mon, 28th Jul 2003
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Peter H.

Position: Secretary

Appointed: 17 January 2020

Diane A.

Position: Director

Appointed: 17 January 2020

Andrew N.

Position: Director

Appointed: 23 December 2015

Monica L.

Position: Director

Appointed: 23 December 2015

Peter H.

Position: Director

Appointed: 13 July 2004

David L.

Position: Director

Appointed: 01 September 2003

Kenneth S.

Position: Director

Appointed: 13 July 2004

Resigned: 23 December 2015

Diane A.

Position: Director

Appointed: 01 September 2003

Resigned: 13 July 2004

Andrew G.

Position: Director

Appointed: 01 September 2003

Resigned: 17 January 2020

Andrew G.

Position: Secretary

Appointed: 01 September 2003

Resigned: 17 January 2020

Damian L.

Position: Director

Appointed: 01 September 2003

Resigned: 13 July 2004

Andrew P.

Position: Director

Appointed: 28 July 2003

Resigned: 01 September 2003

Andrew P.

Position: Secretary

Appointed: 28 July 2003

Resigned: 01 September 2003

Paul F.

Position: Director

Appointed: 28 July 2003

Resigned: 01 September 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Peter H. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Andrew G. This PSC has significiant influence or control over the company,.

Peter H.

Notified on 17 January 2020
Nature of control: significiant influence or control

Andrew G.

Notified on 6 April 2016
Ceased on 17 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Current Assets 3 6135083 6512 5788405961 5905923351 846
Net Assets Liabilities 8 4348 3399 2759 0686 830     
Cash Bank In Hand3 2803 613         
Debtors666666         
Net Assets Liabilities Including Pension Asset Liability3 9464 279         
Other Debtors666666         
Tangible Fixed Assets7 2017 201         
Reserves/Capital
Profit Loss Account Reserve10 3938 434         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 0467002 4301 4841 668     
Creditors     1 1325961 5905923351 846
Fixed Assets 7 2017 2017 0576 9136 769     
Net Current Assets Liabilities3 1921 2331 8384 6483 6391 729     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6661 3309971 0612 021     
Total Assets Less Current Liabilities10 3938 4349 03911 70510 5528 498     
Administrative Expenses12 145          
Creditors Due Within One Year7543 046         
Operating Profit Loss11          
Other Creditors Due Within One Year7543 046         
Other Interest Receivable Similar Income15          
Profit Loss For Period26          
Profit Loss On Ordinary Activities Before Tax26          
Tangible Fixed Assets Cost Or Valuation 9 332         
Tangible Fixed Assets Depreciation 2 131         
Turnover Gross Operating Revenue12 156          

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st December 2024
filed on: 26th, March 2025
Free Download (6 pages)

Company search

Advertisements