You are here: bizstats.co.uk > a-z index > 8 list > 81 list

81 Widmore Road Residents Association Limited BROMLEY


Founded in 2001, 81 Widmore Road Residents Association, classified under reg no. 04302456 is an active company. Currently registered at 81 Widmore Road BR1 3AA, Bromley the company has been in the business for 23 years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

The firm has 2 directors, namely Naomi B., Timothy G.. Of them, Naomi B., Timothy G. have been with the company the longest, being appointed on 1 September 2018. At the moment 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.

81 Widmore Road Residents Association Limited Address / Contact

Office Address 81 Widmore Road
Town Bromley
Post code BR1 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04302456
Date of Incorporation Wed, 10th Oct 2001
Industry Non-trading company
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Naomi B.

Position: Director

Appointed: 01 September 2018

Timothy G.

Position: Director

Appointed: 01 September 2018

Richard K.

Position: Director

Appointed: 01 September 2018

Resigned: 10 October 2019

Richard K.

Position: Secretary

Appointed: 02 September 2015

Resigned: 03 October 2016

Annette H.

Position: Director

Appointed: 30 August 2015

Resigned: 05 June 2019

Annette H.

Position: Secretary

Appointed: 01 November 2005

Resigned: 30 August 2015

Alison W.

Position: Secretary

Appointed: 10 October 2001

Resigned: 01 November 2005

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 10 October 2001

Resigned: 10 October 2001

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 2001

Resigned: 10 October 2001

Mark E.

Position: Director

Appointed: 10 October 2001

Resigned: 30 August 2015

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Annette H. The abovementioned PSC.

Annette H.

Notified on 1 September 2016
Ceased on 1 September 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth1 66244     
Balance Sheet
Current Assets1 6621 3675 5274 5994321 250  
Net Assets Liabilities  5 5274 5994321 2502 5872 966
Cash Bank In Hand1 6621 367      
Net Assets Liabilities Including Pension Asset Liability1 66244     
Reserves/Capital
Called Up Share Capital1 6621 367      
Shareholder Funds1 66244     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 44  1 2502 5872 966
Net Current Assets Liabilities1 6621 3675 5274 5994321 250  
Total Assets Less Current Liabilities1 6621 3675 5274 5994321 2502 5872 966
Number Shares Allotted 44     
Par Value Share 11     
Share Capital Allotted Called Up Paid444     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st October 2022
filed on: 11th, July 2023
Free Download (3 pages)

Company search

Advertisements