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

93 St James' Road Limited WALLINGTON


93 St James' Road started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05416882. The 93 St James' Road company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Wallington at 12 Clyde Road. Postal code: SM6 8PZ.

Currently there are 3 directors in the the firm, namely Emiliya B., Kishore S. and Wayne L.. In addition one secretary - Roger H. - is with the company. Currently 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.

93 St James' Road Limited Address / Contact

Office Address 12 Clyde Road
Town Wallington
Post code SM6 8PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05416882
Date of Incorporation Thu, 7th Apr 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 19 years old
Account next due date Fri, 31st Jan 2025 (287 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Emiliya B.

Position: Director

Appointed: 24 July 2023

Kishore S.

Position: Director

Appointed: 07 July 2023

Roger H.

Position: Secretary

Appointed: 11 September 2012

Wayne L.

Position: Director

Appointed: 13 August 2012

Roger H.

Position: Director

Appointed: 15 February 2023

Resigned: 07 July 2023

Alexander W.

Position: Director

Appointed: 18 June 2018

Resigned: 16 July 2021

Paul H.

Position: Director

Appointed: 01 May 2007

Resigned: 28 June 2012

Catherine K.

Position: Director

Appointed: 01 May 2007

Resigned: 12 February 2023

Makandipei H.

Position: Director

Appointed: 29 April 2007

Resigned: 28 June 2012

Makandipei H.

Position: Secretary

Appointed: 29 April 2007

Resigned: 28 June 2012

Campbell L.

Position: Director

Appointed: 07 April 2005

Resigned: 01 May 2007

Richard G.

Position: Director

Appointed: 07 April 2005

Resigned: 20 March 2018

Luciana A.

Position: Secretary

Appointed: 07 April 2005

Resigned: 10 September 2012

Sandra B.

Position: Director

Appointed: 07 April 2005

Resigned: 28 December 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand4 6183 2952 7951 1688573011 321
Current Assets5 3904 0723 5831 9861 7051 3292 411
Debtors7727777888188481 0281 090
Net Assets Liabilities8 1325 8375 5533 5702 9032 1411 837
Other Debtors772727738768798878940
Property Plant Equipment2 9922 6062 2201 8341 4481 062676
Other
Accumulated Depreciation Impairment Property Plant Equipment8721 2581 6442 0302 4162 8023 188
Creditors2508412502502502501 250
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income913-2 295-284-1 983-667-762-304
Increase From Depreciation Charge For Year Property Plant Equipment 386386386386386386
Net Current Assets Liabilities5 1403 2313 3331 7361 4551 0791 161
Property Plant Equipment Gross Cost3 8643 8643 8643 8643 8643 8643 864
Trade Creditors Trade Payables2508412502502502501 250
Trade Debtors Trade Receivables 50505050150150

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New director appointment on 2023/07/24.
filed on: 26th, July 2023
Free Download (2 pages)

Company search

Advertisements