You are here: bizstats.co.uk > a-z index > 7 list > 74 list

74 Barons Court Road Limited


Founded in 1991, 74 Barons Court Road, classified under reg no. 02644001 is an active company. Currently registered at 74, Barons Cout Road W14 9DU, the company has been in the business for thirty three years. Its financial year was closed on March 25 and its latest financial statement was filed on Sat, 25th Mar 2023.

The firm has 3 directors, namely Timothy G., Fiona L. and Madeleine B.. Of them, Madeleine B. has been with the company the longest, being appointed on 2 December 1991 and Timothy G. has been with the company for the least time - from 12 June 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Rosamund D. who worked with the the firm until 19 February 2021.

74 Barons Court Road Limited Address / Contact

Office Address 74, Barons Cout Road
Office Address2 London
Town
Post code W14 9DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02644001
Date of Incorporation Mon, 9th Sep 1991
Industry Residents property management
End of financial Year 25th March
Company age 33 years old
Account next due date Wed, 25th Dec 2024 (246 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Timothy G.

Position: Director

Appointed: 12 June 2021

Fiona L.

Position: Director

Appointed: 28 April 1995

Madeleine B.

Position: Director

Appointed: 02 December 1991

Julia H.

Position: Director

Appointed: 17 December 2008

Resigned: 14 November 2022

Andrew M.

Position: Director

Appointed: 17 December 2008

Resigned: 14 November 2022

Elizabeth A.

Position: Director

Appointed: 04 July 2005

Resigned: 10 December 2007

Philip M.

Position: Director

Appointed: 04 July 2005

Resigned: 10 December 2007

Julian K.

Position: Director

Appointed: 19 October 2004

Resigned: 03 July 2005

Rosamund D.

Position: Secretary

Appointed: 02 December 1991

Resigned: 19 February 2021

Ernestine B.

Position: Director

Appointed: 02 December 1991

Resigned: 28 April 1995

Rosamund D.

Position: Director

Appointed: 02 December 1991

Resigned: 19 February 2021

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 09 September 1991

Resigned: 02 December 1991

Mbc Nominees Limited

Position: Nominee Director

Appointed: 09 September 1991

Resigned: 02 December 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth5 1305 321      
Balance Sheet
Current Assets4 0794 4477573 1763 2024 5424 5925 141
Net Assets Liabilities 5 3211 6532 5623 9565 2704 9666 019
Net Assets Liabilities Including Pension Asset Liability5 1305 321      
Reserves/Capital
Shareholder Funds5 1305 321      
Other
Creditors 1281571 443111159471155
Net Current Assets Liabilities4 9675 3211 6532 5623 9565 2704 9666 019
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9881 0021 0538298658878451 033
Total Assets Less Current Liabilities5 1305 3211 6532 5623 9565 2704 9666 019
Creditors Due Within One Year100128      
Fixed Assets163       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 25th Mar 2023
filed on: 4th, June 2023
Free Download (3 pages)

Company search

Advertisements