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

8 Lyndhurst Road N W 3 Limited EDGWARE


8 Lyndhurst Road N W 3 started in year 1981 as Private Limited Company with registration number 01580387. The 8 Lyndhurst Road N W 3 company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Edgware at 42 Glengall Road. Postal code: HA8 8SX.

The company has 4 directors, namely Roisin T., Marissa H. and Soraya F. and others. Of them, Alexander J. has been with the company the longest, being appointed on 17 October 2001 and Roisin T. has been with the company for the least time - from 10 December 2022. At the moment 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.

8 Lyndhurst Road N W 3 Limited Address / Contact

Office Address 42 Glengall Road
Town Edgware
Post code HA8 8SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01580387
Date of Incorporation Fri, 14th Aug 1981
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Roisin T.

Position: Director

Appointed: 10 December 2022

Marissa H.

Position: Director

Appointed: 10 November 2022

Soraya F.

Position: Director

Appointed: 14 October 2015

Defries & Associates Limited

Position: Corporate Secretary

Appointed: 01 July 2009

Alexander J.

Position: Director

Appointed: 17 October 2001

Rosemary N.

Position: Director

Appointed: 14 October 2015

Resigned: 03 September 2018

Robert A.

Position: Director

Appointed: 26 July 2010

Resigned: 10 November 2022

Fredrik S.

Position: Director

Appointed: 16 April 2009

Resigned: 28 July 2014

Hana R.

Position: Director

Appointed: 10 March 2009

Resigned: 14 October 2015

Yvonne L.

Position: Director

Appointed: 19 November 2007

Resigned: 25 July 2014

Daniela R.

Position: Director

Appointed: 16 July 2007

Resigned: 11 February 2009

Guy M.

Position: Director

Appointed: 16 July 2007

Resigned: 31 March 2009

Jason S.

Position: Director

Appointed: 24 June 2007

Resigned: 01 March 2010

Timothy E.

Position: Director

Appointed: 25 July 2005

Resigned: 08 November 2007

Daniela R.

Position: Director

Appointed: 17 October 2001

Resigned: 25 July 2005

Andrew G.

Position: Director

Appointed: 17 October 2001

Resigned: 02 April 2007

Ruth J.

Position: Secretary

Appointed: 17 October 2001

Resigned: 01 July 2009

Abdulrahman A.

Position: Director

Appointed: 03 February 1997

Resigned: 04 April 2001

Aharon A.

Position: Director

Appointed: 05 April 1996

Resigned: 17 October 2001

Aharon A.

Position: Secretary

Appointed: 19 April 1994

Resigned: 17 October 2001

Yoram A.

Position: Secretary

Appointed: 06 December 1991

Resigned: 19 April 1994

Lord M.

Position: Director

Appointed: 06 December 1991

Resigned: 29 January 1997

Ibrahim A.

Position: Director

Appointed: 06 December 1991

Resigned: 17 October 2001

Yoram A.

Position: Director

Appointed: 28 January 1991

Resigned: 30 November 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5555       
Balance Sheet
Net Assets Liabilities   55555555
Current Assets5541 661         
Debtors5541 661         
Net Assets Liabilities Including Pension Asset Liability5555       
Reserves/Capital
Called Up Share Capital55         
Shareholder Funds5555       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset55555555555
Total Assets Less Current Liabilities55  5555555
Description Share Type  1        
Number Shares Allotted 5555      
Par Value Share 1111      
Creditors Due Within One Year5541 661         
Secured Debts5541 661         
Share Capital Allotted Called Up Paid5555       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution Restoration
Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements