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

95 Sunny Gardens Road Limited LONDON


Founded in 2006, 95 Sunny Gardens Road, classified under reg no. 06037065 is an active company. Currently registered at 95 Sunny Gardens Road NW4 1SH, London the company has been in the business for 18 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Erez R., Deborah M. and Ian S.. Of them, Ian S. has been with the company the longest, being appointed on 22 December 2006 and Erez R. and Deborah M. have been with the company for the least time - from 20 May 2010. 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.

95 Sunny Gardens Road Limited Address / Contact

Office Address 95 Sunny Gardens Road
Office Address2 Hendon
Town London
Post code NW4 1SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06037065
Date of Incorporation Fri, 22nd Dec 2006
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Erez R.

Position: Director

Appointed: 20 May 2010

Deborah M.

Position: Director

Appointed: 20 May 2010

Ian S.

Position: Director

Appointed: 22 December 2006

Nicola T.

Position: Director

Appointed: 08 May 2008

Resigned: 20 May 2010

Ezra K.

Position: Secretary

Appointed: 01 April 2008

Resigned: 01 October 2009

Ezra K.

Position: Director

Appointed: 01 April 2008

Resigned: 25 July 2008

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 22 December 2006

Resigned: 22 December 2006

Yonithan J.

Position: Secretary

Appointed: 22 December 2006

Resigned: 01 April 2008

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 2006

Resigned: 22 December 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1374 004591 883 
Current Assets1 8244 9215731 8833 490
Debtors1 687917514  
Net Assets Liabilities 4 4901421 2684 108
Property Plant Equipment1111 
Other Debtors848    
Other
Version Production Software    1
Accrued Liabilities 432432432 
Accumulated Depreciation Impairment Property Plant Equipment11 29611 29611 29611 296 
Average Number Employees During Period4444 
Creditors432432432616433
Fixed Assets   11
Net Current Assets Liabilities1 3924 4891411 2674 107
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 050
Property Plant Equipment Gross Cost11 29711 29711 29711 297 
Total Assets Less Current Liabilities1 3934 490 1 2684 108
Trade Creditors Trade Payables   184 
Trade Debtors Trade Receivables839917514  
Other Creditors432432   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 14th, September 2023
Free Download (4 pages)

Company search

Advertisements