You are here: bizstats.co.uk > a-z index > 7 list > 75 list

75, 77, 79 And 81 The Crescent, Abbots Langley Ltd HERTFORDSHIRE


Founded in 1997, 75, 77, 79 And 81 The Crescent, Abbots Langley, classified under reg no. 03472023 is an active company. Currently registered at 79 The Crescent WD5 0DR, Hertfordshire the company has been in the business for twenty eight years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

Currently there are 3 directors in the the firm, namely Leonie B., Sadef R. and Kenneth P.. In addition one secretary - Leonie B. - is with the company. Currently 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.

75, 77, 79 And 81 The Crescent, Abbots Langley Ltd Address / Contact

Office Address 79 The Crescent
Office Address2 Abbots Langley
Town Hertfordshire
Post code WD5 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03472023
Date of Incorporation Thu, 27th Nov 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (317 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Leonie B.

Position: Secretary

Appointed: 14 March 2025

Leonie B.

Position: Director

Appointed: 14 March 2025

Sadef R.

Position: Director

Appointed: 12 November 2024

Kenneth P.

Position: Director

Appointed: 17 October 2018

John R.

Position: Secretary

Appointed: 10 June 2020

Resigned: 14 March 2025

John R.

Position: Director

Appointed: 13 February 2019

Resigned: 14 March 2025

Judith R.

Position: Director

Appointed: 25 March 2011

Resigned: 11 October 2024

Maureen H.

Position: Secretary

Appointed: 16 February 2011

Resigned: 10 June 2020

Maureen H.

Position: Director

Appointed: 14 February 2011

Resigned: 21 January 2022

Margaret B.

Position: Secretary

Appointed: 29 November 2006

Resigned: 08 December 2010

Margaret B.

Position: Director

Appointed: 12 November 2004

Resigned: 08 December 2010

Barbara N.

Position: Director

Appointed: 30 July 1999

Resigned: 12 November 2004

Sally H.

Position: Director

Appointed: 06 April 1999

Resigned: 07 June 2018

Peter B.

Position: Director

Appointed: 06 April 1999

Resigned: 08 July 2016

Kieran O.

Position: Director

Appointed: 06 April 1999

Resigned: 30 July 1999

Gertrude T.

Position: Director

Appointed: 06 April 1999

Resigned: 24 March 2011

Sally H.

Position: Secretary

Appointed: 06 April 1999

Resigned: 29 November 2006

Jillian T.

Position: Secretary

Appointed: 27 November 1997

Resigned: 01 January 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 November 1997

Resigned: 27 November 1997

Jillian T.

Position: Director

Appointed: 27 November 1997

Resigned: 01 January 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 1997

Resigned: 27 November 1997

Frank T.

Position: Director

Appointed: 27 November 1997

Resigned: 01 January 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Judith R. The abovementioned PSC has significiant influence or control over the company,.

Judith R.

Notified on 21 November 2016
Ceased on 13 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-302024-11-30
Net Worth-3        
Balance Sheet
Cash Bank On Hand 308364      
Current Assets  3641362 234745210185263
Net Assets Liabilities -992264362 1346329785163
Cash Bank In Hand36        
Reserves/Capital
Profit Loss Account Reserve-3        
Shareholder Funds-3        
Other
Accrued Liabilities 100100      
Accrued Liabilities Not Expressed Within Creditors Subtotal  -100-100-100-113-113-100-100
Administrative Expenses3993543      
Average Number Employees During Period     4333
Creditors 1 303100      
Number Shares Issued Fully Paid 44      
Operating Profit Loss -99357      
Other Creditors 1 303       
Par Value Share  1      
Profit Loss -99357-228 -1 503-535  
Profit Loss On Ordinary Activities Before Tax-3-99357      
Turnover Revenue  600200 500360  
Creditors Due Within One Year39        
Net Current Assets Liabilities-3-995       
Other Creditors Due Within One Year39        
Profit Loss For Period-3        
Total Assets Less Current Liabilities-3-995       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2024/11/30
filed on: 20th, March 2025
Free Download (6 pages)

Company search

Advertisements