You are here: bizstats.co.uk > a-z index > 9 list > 91 list

91- 99 Pentonville Road (freehold) Limited LONDON


91- 99 Pentonville Road (freehold) started in year 2006 as Private Limited Company with registration number 05823763. The 91- 99 Pentonville Road (freehold) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at C/o London Block Management Limited 3rd Floor. Postal code: N1 9PD.

The company has 3 directors, namely Kamal K., Darryl D. and Imran A.. Of them, Imran A. has been with the company the longest, being appointed on 29 June 2021 and Kamal K. and Darryl D. have been with the company for the least time - from 5 July 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Arnaud R. who worked with the the company until 15 December 2009.

91- 99 Pentonville Road (freehold) Limited Address / Contact

Office Address C/o London Block Management Limited 3rd Floor
Office Address2 9 White Lion Street
Town London
Post code N1 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05823763
Date of Incorporation Mon, 22nd May 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Kamal K.

Position: Director

Appointed: 05 July 2023

Darryl D.

Position: Director

Appointed: 05 July 2023

Imran A.

Position: Director

Appointed: 29 June 2021

Mia P.

Position: Director

Appointed: 11 May 2021

Resigned: 29 June 2021

Arnaud R.

Position: Director

Appointed: 16 April 2020

Resigned: 05 July 2023

Sherif H.

Position: Director

Appointed: 14 March 2019

Resigned: 11 May 2021

Lionel P.

Position: Director

Appointed: 08 March 2018

Resigned: 16 April 2020

Stephanie Y.

Position: Director

Appointed: 10 May 2017

Resigned: 08 March 2018

Narendrakumar N.

Position: Director

Appointed: 19 April 2017

Resigned: 21 February 2018

Kamal K.

Position: Director

Appointed: 05 June 2015

Resigned: 16 April 2020

Arnaud R.

Position: Director

Appointed: 13 May 2015

Resigned: 06 April 2017

Ian R.

Position: Director

Appointed: 11 July 2014

Resigned: 25 February 2016

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 01 April 2013

Resigned: 31 December 2021

Thomas O.

Position: Director

Appointed: 21 February 2012

Resigned: 01 June 2015

Natalie F.

Position: Director

Appointed: 23 May 2011

Resigned: 20 May 2015

Urban Owners Limited

Position: Corporate Secretary

Appointed: 20 March 2011

Resigned: 01 April 2013

Narendra N.

Position: Director

Appointed: 15 December 2009

Resigned: 19 May 2011

Howard Frank Services Limited

Position: Corporate Secretary

Appointed: 15 December 2009

Resigned: 20 March 2011

Paul G.

Position: Director

Appointed: 01 April 2008

Resigned: 15 December 2009

Anita H.

Position: Director

Appointed: 29 June 2007

Resigned: 22 October 2015

Arnaud R.

Position: Secretary

Appointed: 04 June 2007

Resigned: 15 December 2009

Mark H.

Position: Director

Appointed: 04 June 2007

Resigned: 02 April 2015

Bb Directorship Services Limited

Position: Corporate Director

Appointed: 22 May 2006

Resigned: 04 June 2007

Bb Secretarial Services Limited

Position: Corporate Director

Appointed: 22 May 2006

Resigned: 04 June 2007

Bb Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 May 2006

Resigned: 04 June 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11 93313 11213 41717 024       
Balance Sheet
Cash Bank In Hand7 44510 80410 16710 949       
Current Assets9 62210 804 10 94911 44113 39214 68914 79417 51415 57417 673
Debtors2 177          
Net Assets Liabilities   17 02418 86420 19821 68421 59921 79723 08024 959
Net Assets Liabilities Including Pension Asset Liability11 93313 11213 41717 024       
Tangible Fixed Assets184 483184 483184 483184 483       
Reserves/Capital
Called Up Share Capital20202020       
Profit Loss Account Reserve11 91313 09213 39717 004       
Shareholder Funds11 93313 11213 41717 024       
Other
Creditors   176 000176 000176 000176 000176 000176 000176 000176 000
Creditors Due After One Year179 830179 830179 830176 000       
Creditors Due Within One Year2 3422 3451 4032 408       
Fixed Assets   184 483184 483184 483184 483184 483184 483184 483184 483
Net Current Assets Liabilities7 2808 4598 7648 54110 38111 71513 20113 11613 31414 59716 476
Number Shares Allotted 202020       
Par Value Share 111       
Share Capital Allotted Called Up Paid20202020       
Tangible Fixed Assets Cost Or Valuation184 483184 483184 483        
Total Assets Less Current Liabilities191 763192 942193 247193 024194 864196 198197 684197 599197 797199 080200 959

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
Free Download (5 pages)

Company search