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

73 Weir Road Limited LONDON


73 Weir Road Limited was officially closed on 2022-12-30. 73 Weir Road was a private limited company that was located at 35 Ballards Lane, London, N3 1XW, UNITED KINGDOM. Its total net worth was valued to be roughly 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (officially started on 2004-11-29) was run by 1 director and 1 secretary.
Director Lucy G. who was appointed on 02 December 2004.
Among the secretaries, we can name: Dee H. appointed on 01 June 2015.

The company was officially categorised as "other letting and operating of own or leased real estate" (68209). As stated in the CH records, there was a name alteration on 2012-12-24, their previous name was Rhubarb Property. There is another name alteration mentioned: previous name was Rhubarb At The Gym performed on 2006-12-18. The latest confirmation statement was sent on 2020-11-01 and last time the accounts were sent was on 31 December 2020. 2015-11-29 is the date of the latest annual return.

73 Weir Road Limited Address / Contact

Office Address 35 Ballards Lane
Town London
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05298692
Date of Incorporation Mon, 29th Nov 2004
Date of Dissolution Fri, 30th Dec 2022
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 15th Nov 2021
Last confirmation statement dated Sun, 1st Nov 2020

Company staff

Dee H.

Position: Secretary

Appointed: 01 June 2015

Lucy G.

Position: Director

Appointed: 02 December 2004

Lance L.

Position: Director

Appointed: 12 October 2012

Resigned: 28 November 2015

Lance L.

Position: Secretary

Appointed: 12 October 2012

Resigned: 01 June 2015

Laraine B.

Position: Secretary

Appointed: 01 June 2012

Resigned: 12 October 2012

Laraine B.

Position: Director

Appointed: 09 November 2009

Resigned: 12 October 2012

Helen B.

Position: Director

Appointed: 13 December 2006

Resigned: 19 March 2013

Pieter-Bas J.

Position: Director

Appointed: 13 December 2006

Resigned: 19 March 2013

Pd Cosec Limited

Position: Corporate Secretary

Appointed: 23 August 2005

Resigned: 01 June 2012

Nb Company Services Limited

Position: Corporate Director

Appointed: 29 November 2004

Resigned: 02 December 2004

Kimbrough Limited

Position: Corporate Secretary

Appointed: 29 November 2004

Resigned: 22 April 2005

Company previous names

Rhubarb Property December 24, 2012
Rhubarb At The Gym December 18, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand4 48130 00419 56637 12951 965377 136
Current Assets11 62640 29147 79444 89959 734465 733
Debtors7 14510 28728 2287 7707 76988 597
Net Assets Liabilities233 684260 053468 536519 589560 053376 100
Other Debtors7 1453 628 4 1424 14180 752
Other
Amounts Owed By Related Parties 6 659    
Amounts Owed To Group Undertakings 4 3166 8581 64077 41677 416
Average Number Employees During Period    11
Balances Amounts Owed By Related Parties 6 659    
Balances Amounts Owed To Related Parties67 81579 376    
Bank Borrowings Overdrafts177 142146 601115 13775 06342 698 
Corporation Tax Payable7 2286 5926 64010 92710 5409 062
Creditors197 425230 262115 13775 06342 69889 633
Disposals Investment Property Fair Value Model     596 625
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -223 375
Investment Property596 625596 625820 000820 000820 000 
Investment Property Fair Value Model  820 000820 000820 000 
Net Current Assets Liabilities-185 799-189 971-193 886-187 374-174 808376 100
Nominal Value Allotted Share Capital 1    
Number Shares Allotted1 0001 000    
Number Shares Issued Fully Paid 1 000 1 000  
Other Creditors167 277177 838192 680182 793103 4173 155
Other Taxation Social Security Payable 2 3503 9503 4914 071 
Par Value Share   11 0001 000
Prepayments Accrued Income  3 6283 6283 628 
Provisions For Liabilities Balance Sheet Subtotal  42 44137 97442 441 
Total Assets Less Current Liabilities410 826406 654626 114632 626645 192376 100
Trade Creditors Trade Payables2097 837 1 7507 080 
Trade Debtors Trade Receivables  24 600  7 845

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
New registered office address 35 Ballards Lane London N3 1XW. Change occurred on May 27, 2022. Company's previous address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ.
filed on: 27th, May 2022
Free Download (1 page)

Company search