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

72 Railton Road Limited LONDON


Founded in 2003, 72 Railton Road, classified under reg no. 04917473 is an active company. Currently registered at 72a Railton Road SE24 0LF, London the company has been in the business for twenty one years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 2 directors in the the firm, namely Joseph W. and Samantha C.. In addition one secretary - Joseph W. - 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 Railton Road Limited Address / Contact

Office Address 72a Railton Road
Town London
Post code SE24 0LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04917473
Date of Incorporation Wed, 1st Oct 2003
Industry Residents property management
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Joseph W.

Position: Secretary

Appointed: 19 April 2022

Joseph W.

Position: Director

Appointed: 10 December 2021

Samantha C.

Position: Director

Appointed: 01 October 2003

Jane S.

Position: Secretary

Appointed: 01 February 2016

Resigned: 19 April 2022

Veronica B.

Position: Director

Appointed: 01 April 2011

Resigned: 14 December 2021

Samantha C.

Position: Secretary

Appointed: 10 January 2011

Resigned: 19 April 2022

Katy J.

Position: Director

Appointed: 02 October 2003

Resigned: 01 April 2011

David J.

Position: Secretary

Appointed: 01 October 2003

Resigned: 30 September 2010

Martin T.

Position: Director

Appointed: 01 October 2003

Resigned: 02 October 2003

Jane S.

Position: Director

Appointed: 01 October 2003

Resigned: 01 August 2022

David J.

Position: Director

Appointed: 01 October 2003

Resigned: 01 April 2011

Claire C.

Position: Secretary

Appointed: 01 October 2003

Resigned: 02 October 2003

Katy J.

Position: Secretary

Appointed: 01 October 2003

Resigned: 10 January 2011

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Joseph W. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Jane S. This PSC has significiant influence or control over the company,.

Joseph W.

Notified on 18 August 2022
Nature of control: significiant influence or control

Jane S.

Notified on 6 April 2016
Ceased on 1 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth333      
Balance Sheet
Current Assets333333333
Net Assets Liabilities  3333366
Cash Bank In Hand333      
Net Assets Liabilities Including Pension Asset Liability333      
Reserves/Capital
Shareholder Funds333      
Other
Fixed Assets       33
Net Current Assets Liabilities333333333
Total Assets Less Current Liabilities333333336
Other Aggregate Reserves333      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Micro company accounts made up to 31st October 2022
filed on: 28th, July 2023
Free Download (3 pages)

Company search