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

91 Bolingbroke Road Limited LONDON


Founded in 2006, 91 Bolingbroke Road, classified under reg no. 05673981 is an active company. Currently registered at 91 Bolingbroke Road W14 0AA, London the company has been in the business for 18 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31. Since 2006-03-28 91 Bolingbroke Road Limited is no longer carrying the name De Facto 1311.

The company has 3 directors, namely Natasha K., Alessandro C. and Michael C.. Of them, Michael C. has been with the company the longest, being appointed on 22 March 2006 and Natasha K. has been with the company for the least time - from 16 June 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter B. who worked with the the company until 10 December 2007.

91 Bolingbroke Road Limited Address / Contact

Office Address 91 Bolingbroke Road
Town London
Post code W14 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05673981
Date of Incorporation Thu, 12th Jan 2006
Industry Residents property management
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (191 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Natasha K.

Position: Director

Appointed: 16 June 2023

Alessandro C.

Position: Director

Appointed: 23 April 2015

Michael C.

Position: Director

Appointed: 22 March 2006

Beauchamp Beulah Bolingbroke

Position: Corporate Secretary

Appointed: 28 June 2010

Resigned: 01 May 2015

Patricia P.

Position: Director

Appointed: 05 March 2009

Resigned: 14 February 2014

Stardata Business Services Limited

Position: Corporate Secretary

Appointed: 10 December 2007

Resigned: 28 June 2010

Glenis B.

Position: Director

Appointed: 22 March 2006

Resigned: 05 March 2009

Peter B.

Position: Secretary

Appointed: 22 March 2006

Resigned: 10 December 2007

Peter B.

Position: Director

Appointed: 22 March 2006

Resigned: 16 June 2023

Sarah M.

Position: Director

Appointed: 22 March 2006

Resigned: 23 November 2012

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 12 January 2006

Resigned: 22 March 2006

Travers Smith Limited

Position: Corporate Director

Appointed: 12 January 2006

Resigned: 22 March 2006

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 12 January 2006

Resigned: 22 March 2006

Company previous names

De Facto 1311 March 28, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth44444     
Balance Sheet
Cash Bank On Hand    4444  
Net Assets Liabilities    444444
Cash Bank In Hand44444     
Net Assets Liabilities Including Pension Asset Liability44444     
Reserves/Capital
Shareholder Funds44444     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset       444
Number Shares Allotted 444444444
Par Value Share 111111111
Share Capital Allotted Called Up Paid44444     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Director appointment termination date: 2023-06-16
filed on: 21st, August 2023
Free Download (1 page)

Company search

Advertisements