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

73 Mount Nod Road Limited LONDON


Founded in 1985, 73 Mount Nod Road, classified under reg no. 01947119 is an active company. Currently registered at 73 Mount Nod Road SW16 2LJ, London the company has been in the business for thirty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 10 directors in the the company, namely Sarah-Ann H., Samuel G. and Jessica T. and others. In addition one secretary - Michael D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

73 Mount Nod Road Limited Address / Contact

Office Address 73 Mount Nod Road
Office Address2 Streatham
Town London
Post code SW16 2LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01947119
Date of Incorporation Fri, 13th Sep 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Sarah-Ann H.

Position: Director

Appointed: 01 December 2023

Samuel G.

Position: Director

Appointed: 17 September 2021

Jessica T.

Position: Director

Appointed: 17 September 2021

Charlotte L.

Position: Director

Appointed: 08 March 2021

Gavin S.

Position: Director

Appointed: 20 May 2019

Stefano S.

Position: Director

Appointed: 18 June 2010

Maria C.

Position: Director

Appointed: 18 June 2010

Greg M.

Position: Director

Appointed: 22 September 2006

Dekker V.

Position: Director

Appointed: 02 July 2004

Michael D.

Position: Secretary

Appointed: 01 November 2003

Michael D.

Position: Director

Appointed: 30 September 1992

Conrad C.

Position: Director

Appointed: 03 May 2019

Resigned: 01 December 2023

Katie K.

Position: Director

Appointed: 02 September 2014

Resigned: 16 September 2021

Stuart K.

Position: Director

Appointed: 02 September 2014

Resigned: 16 September 2021

Jessica B.

Position: Director

Appointed: 10 July 2014

Resigned: 02 May 2019

Katalin V.

Position: Director

Appointed: 15 March 2013

Resigned: 19 May 2019

Warren B.

Position: Director

Appointed: 01 February 2006

Resigned: 15 March 2013

Deborah D.

Position: Director

Appointed: 01 April 2005

Resigned: 10 July 2014

Per E.

Position: Secretary

Appointed: 01 September 2003

Resigned: 01 November 2003

Per E.

Position: Director

Appointed: 28 April 2003

Resigned: 01 July 2004

Murray D.

Position: Director

Appointed: 19 September 2002

Resigned: 21 September 2006

Iain M.

Position: Director

Appointed: 11 July 1996

Resigned: 08 March 2021

Yasmin A.

Position: Director

Appointed: 30 January 1996

Resigned: 31 January 2006

Kim R.

Position: Director

Appointed: 03 September 1993

Resigned: 07 September 2014

Yasmin A.

Position: Secretary

Appointed: 03 September 1993

Resigned: 01 September 2003

Clive G.

Position: Director

Appointed: 11 March 1992

Resigned: 10 July 1996

Jane C.

Position: Director

Appointed: 11 March 1992

Resigned: 04 September 1993

Elizabeth Z.

Position: Director

Appointed: 11 March 1992

Resigned: 27 April 2003

Elsa S.

Position: Director

Appointed: 11 March 1992

Resigned: 30 September 1992

Jennifer L.

Position: Director

Appointed: 11 March 1992

Resigned: 19 September 2002

Catherine L.

Position: Director

Appointed: 11 March 1992

Resigned: 20 June 2010

Nishan S.

Position: Director

Appointed: 11 March 1992

Resigned: 31 January 1996

David B.

Position: Director

Appointed: 11 March 1992

Resigned: 31 March 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth12 11110 09511 67410 962       
Balance Sheet
Cash Bank On Hand   5 9305 0957 54210 0069 39014 6976 5079 104
Current Assets7 4114 7676 6075 93010 30312 76215 24914 64219 98411 83514 477
Debtors   5 1825 2085 2205 2435 2525 2875 3285 373
Net Assets Liabilities   10 96210 15312 61215 09914 49219 83411 68414 177
Other Debtors   4 8004 8004 8004 8004 8004 8004 8004 800
Cash Bank In Hand7 4114 7676 6075 930       
Net Assets Liabilities Including Pension Asset Liability12 11110 09511 67410 962       
Reserves/Capital
Called Up Share Capital4 8004 8004 8004 800       
Shareholder Funds12 11110 09511 67410 962       
Other
Version Production Software      2 020  2 0232 024
Accrued Liabilities   150150150150150150150300
Creditors   150150150150150150151300
Loans From Directors         1 
Net Current Assets Liabilities7 4115 2956 8746 16210 15312 61215 09914 49219 83411 68414 177
Nominal Value Allotted Share Capital   4 8004 8004 8004 8004 8004 8004 8004 800
Number Shares Allotted    4 8004 8004 8004 8004 8004 8004 800
Par Value Share    1111111
Prepayments Accrued Income   382408420443452487528573
Called Up Share Capital Not Paid Not Expressed As Current Asset4 7004 8004 8004 800       
Creditors Due Within One Year 150150150       
Other Aggregate Reserves7 3115 2956 8746 162       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 678417382       
Total Assets Less Current Liabilities12 11110 09511 67410 962       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Gazette Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, April 2023
Free Download (8 pages)

Company search

Advertisements