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

75 Harrington Gardens (enfranchisement) Limited LONDON


Founded in 2001, 75 Harrington Gardens (enfranchisement), classified under reg no. 04259996 is an active company. Currently registered at 8 Hogarth Place SW5 0QT, London the company has been in the business for 23 years. Its financial year was closed on January 25 and its latest financial statement was filed on Wed, 25th Jan 2023.

The firm has 5 directors, namely Siobhan F., Charles F. and Adel E. and others. Of them, Tristan L. has been with the company the longest, being appointed on 14 March 2012 and Siobhan F. has been with the company for the least time - from 22 September 2022. At present 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 Harrington Gardens (enfranchisement) Limited Address / Contact

Office Address 8 Hogarth Place
Office Address2 Hogarth Place
Town London
Post code SW5 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04259996
Date of Incorporation Thu, 26th Jul 2001
Industry Residents property management
Industry Other letting and operating of own or leased real estate
End of financial Year 25th January
Company age 23 years old
Account next due date Fri, 25th Oct 2024 (181 days left)
Account last made up date Wed, 25th Jan 2023
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Siobhan F.

Position: Director

Appointed: 22 September 2022

Tlc Real Estate Services Limited

Position: Corporate Secretary

Appointed: 08 August 2017

Charles F.

Position: Director

Appointed: 01 August 2016

Adel E.

Position: Director

Appointed: 08 April 2015

Thomas G.

Position: Director

Appointed: 26 November 2013

Tristan L.

Position: Director

Appointed: 14 March 2012

Hml Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 01 July 2013

Resigned: 07 April 2017

Alexander C.

Position: Director

Appointed: 15 March 2012

Resigned: 01 August 2016

Tristan L.

Position: Secretary

Appointed: 14 March 2012

Resigned: 01 July 2013

David V.

Position: Secretary

Appointed: 01 December 2007

Resigned: 01 July 2013

David V.

Position: Director

Appointed: 01 December 2007

Resigned: 19 August 2011

Graham H.

Position: Director

Appointed: 01 December 2007

Resigned: 29 January 2014

Loic L.

Position: Director

Appointed: 26 July 2001

Resigned: 01 January 2010

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 2001

Resigned: 26 July 2001

Sarah H.

Position: Secretary

Appointed: 26 July 2001

Resigned: 20 June 2007

London Law Services Limited

Position: Nominee Director

Appointed: 26 July 2001

Resigned: 26 July 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-212018-01-252019-01-252020-01-252021-01-252022-01-252023-01-25
Balance Sheet
Current Assets  99999
Net Assets Liabilities9999999
Other
Creditors563 648563 648563 648    
Fixed Assets563 657563 657563 657    
Net Current Assets Liabilities  99999
Total Assets Less Current Liabilities563 657563 65799999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Previous accounting period shortened to Tue, 31st Oct 2023
filed on: 7th, February 2024
Free Download (1 page)

Company search

Advertisements