You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Iverson Road Limited


Founded in 2005, 8 Iverson Road, classified under reg no. 05432321 is an active company. Currently registered at 8 Iverson Road NW6 2HE, the company has been in the business for twenty years. Its financial year was closed on Wednesday 30th April and its latest financial statement was filed on 2022/04/30.

The firm has 4 directors, namely Clemence B., Carly A. and Janice L. and others. Of them, Janice L., Reena P. have been with the company the longest, being appointed on 21 April 2005 and Clemence B. has been with the company for the least time - from 21 June 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alan G. who worked with the the firm until 7 July 2018.

8 Iverson Road Limited Address / Contact

Office Address 8 Iverson Road
Office Address2 London
Town
Post code NW6 2HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05432321
Date of Incorporation Thu, 21st Apr 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (527 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Clemence B.

Position: Director

Appointed: 21 June 2024

Carly A.

Position: Director

Appointed: 20 September 2007

Janice L.

Position: Director

Appointed: 21 April 2005

Reena P.

Position: Director

Appointed: 21 April 2005

Joanne S.

Position: Director

Appointed: 05 November 2021

Resigned: 21 June 2024

Clare O.

Position: Director

Appointed: 18 December 2018

Resigned: 05 November 2021

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 April 2005

Resigned: 21 April 2005

Alan G.

Position: Secretary

Appointed: 21 April 2005

Resigned: 07 July 2018

Alan G.

Position: Director

Appointed: 21 April 2005

Resigned: 07 July 2018

Richard B.

Position: Director

Appointed: 21 April 2005

Resigned: 20 September 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 2005

Resigned: 21 April 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302022-04-302023-04-302024-04-30
Net Worth-1 052-466   
Balance Sheet
Current Assets303364556499450
Net Assets Liabilities  -467-524-573
Tangible Fixed Assets6 5756 575   
Reserves/Capital
Called Up Share Capital44   
Profit Loss Account Reserve-1 056-470   
Shareholder Funds-1 052-466   
Other
Average Number Employees During Period  444
Creditors  1 0231 0231 023
Fixed Assets  6 5756 5756 575
Net Current Assets Liabilities-1 052-466-467-524-573
Total Assets Less Current Liabilities5 5236 1096 1086 0516 002
Creditors Due After One Year6 5756 575   
Creditors Due Within One Year1 355830   
Net Assets Liability Excluding Pension Asset Liability-1 052-466   
Number Shares Allotted 4   
Par Value Share 1   
Share Capital Allotted Called Up Paid44   
Tangible Fixed Assets Cost Or Valuation 6 575   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2024/04/30
filed on: 23rd, January 2025
Free Download (2 pages)

Company search

Advertisements