You are here: bizstats.co.uk > a-z index > 7 list > 76 list

76 Elsham Road Limited LONDON


Founded in 2001, 76 Elsham Road, classified under reg no. 04187057 is an active company. Currently registered at Flat E, 76 Elsham Road,london,w14 8hh Flat E W14 8HH, London the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 5 directors, namely Connor D., Gerard V. and Giles K. and others. Of them, Giovanna L. has been with the company the longest, being appointed on 31 March 2003 and Connor D. has been with the company for the least time - from 18 March 2024. Currently 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.

76 Elsham Road Limited Address / Contact

Office Address Flat E, 76 Elsham Road,london,w14 8hh Flat E
Office Address2 76 Elsham Road
Town London
Post code W14 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04187057
Date of Incorporation Mon, 26th Mar 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Connor D.

Position: Director

Appointed: 18 March 2024

Gerard V.

Position: Director

Appointed: 09 December 2014

Giles K.

Position: Director

Appointed: 08 July 2011

Rima K.

Position: Director

Appointed: 29 March 2004

Giovanna L.

Position: Director

Appointed: 31 March 2003

Hamid M.

Position: Secretary

Appointed: 31 March 2015

Resigned: 31 March 2020

Andrew I.

Position: Secretary

Appointed: 01 June 2011

Resigned: 25 July 2011

Clare H.

Position: Director

Appointed: 21 September 2010

Resigned: 09 December 2014

Andrew M.

Position: Secretary

Appointed: 01 November 2005

Resigned: 21 January 2011

Harriet M.

Position: Director

Appointed: 29 March 2004

Resigned: 08 July 2011

Charles L.

Position: Secretary

Appointed: 24 April 2003

Resigned: 01 November 2005

Simone P.

Position: Director

Appointed: 31 March 2003

Resigned: 15 March 2024

Andrew M.

Position: Director

Appointed: 31 March 2003

Resigned: 21 January 2011

Philip H.

Position: Director

Appointed: 31 March 2003

Resigned: 25 March 2004

Diana D.

Position: Director

Appointed: 26 March 2001

Resigned: 31 March 2003

Retander Services Limited

Position: Corporate Secretary

Appointed: 26 March 2001

Resigned: 24 April 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  55555555
Net Assets Liabilities  55555555
Cash Bank In Hand555       
Net Assets Liabilities Including Pension Asset Liability555       
Reserves/Capital
Called Up Share Capital555       
Other
Number Shares Allotted       555
Par Value Share 11    111
Capital Employed555       
Share Capital Allotted Called Up Paid555       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 29th, November 2023
Free Download (2 pages)

Company search