Albion Wharf Residents Limited LONDON


Founded in 1988, Albion Wharf Residents, classified under reg no. 02235312 is an active company. Currently registered at 73 Cornhill EC3V 3QQ, London the company has been in the business for 36 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 5 directors, namely Claire Y., Alexander A. and Peter M. and others. Of them, Margaret C. has been with the company the longest, being appointed on 15 August 1995 and Claire Y. has been with the company for the least time - from 7 February 2018. At present 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.

Albion Wharf Residents Limited Address / Contact

Office Address 73 Cornhill
Town London
Post code EC3V 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02235312
Date of Incorporation Thu, 24th Mar 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Claire Y.

Position: Director

Appointed: 07 February 2018

Alexander A.

Position: Director

Appointed: 20 August 2013

Peter M.

Position: Director

Appointed: 22 March 2012

Zarek R.

Position: Director

Appointed: 26 March 2009

E L Services Limited

Position: Corporate Secretary

Appointed: 27 June 2006

Margaret C.

Position: Director

Appointed: 15 August 1995

Saskia W.

Position: Director

Appointed: 16 January 2009

Resigned: 13 October 2017

Craig S.

Position: Director

Appointed: 13 January 2009

Resigned: 20 January 2010

Julie B.

Position: Director

Appointed: 02 May 2007

Resigned: 19 July 2007

Sinem S.

Position: Director

Appointed: 16 January 2007

Resigned: 19 December 2011

Janet C.

Position: Director

Appointed: 18 March 2002

Resigned: 12 June 2006

Alison C.

Position: Director

Appointed: 18 March 2002

Resigned: 14 May 2013

Terence D.

Position: Director

Appointed: 18 March 2002

Resigned: 12 December 2013

Margaret C.

Position: Secretary

Appointed: 22 February 2002

Resigned: 27 June 2006

Renu D.

Position: Secretary

Appointed: 19 February 2001

Resigned: 22 February 2002

Stanley M.

Position: Director

Appointed: 28 July 1999

Resigned: 12 October 2016

Renu D.

Position: Director

Appointed: 28 July 1999

Resigned: 05 April 2005

Elizabeth S.

Position: Director

Appointed: 28 July 1999

Resigned: 21 December 2009

Kelvin C.

Position: Director

Appointed: 01 September 1997

Resigned: 12 February 2001

Brian M.

Position: Director

Appointed: 01 September 1997

Resigned: 05 April 2005

Brian M.

Position: Secretary

Appointed: 01 September 1997

Resigned: 01 April 2003

Quentin R.

Position: Director

Appointed: 01 September 1997

Resigned: 07 March 1999

Michael H.

Position: Secretary

Appointed: 27 November 1995

Resigned: 31 August 1997

Jeremy J.

Position: Director

Appointed: 15 August 1995

Resigned: 30 September 1997

Hellen W.

Position: Director

Appointed: 28 November 1994

Resigned: 24 April 1995

Janet C.

Position: Director

Appointed: 12 January 1994

Resigned: 10 October 1999

Robert B.

Position: Director

Appointed: 04 October 1993

Resigned: 27 December 1994

Gillian K.

Position: Director

Appointed: 10 February 1993

Resigned: 31 August 1997

Richard N.

Position: Director

Appointed: 10 December 1991

Resigned: 10 February 1993

Caroline S.

Position: Director

Appointed: 10 December 1991

Resigned: 10 October 1995

James B.

Position: Director

Appointed: 10 December 1991

Resigned: 05 April 2005

Karen W.

Position: Secretary

Appointed: 10 December 1991

Resigned: 27 November 1995

Enid H.

Position: Director

Appointed: 10 December 1991

Resigned: 07 June 1993

John W.

Position: Director

Appointed: 10 December 1991

Resigned: 01 October 1998

Laurence C.

Position: Secretary

Appointed: 18 February 1991

Resigned: 16 January 1992

Groveside Homes Limited

Position: Director

Appointed: 18 February 1991

Resigned: 16 January 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand275 623321 88838 86978 973
Current Assets290 860335 51557 424100 732
Debtors15 23713 62718 55521 759
Net Assets Liabilities36363636
Other Debtors2 6424655 17610 468
Other
Accrued Liabilities Deferred Income2 9457 80816 3479 950
Average Number Employees During Period1111
Cost Sales153 023160 152  
Creditors22 38736 37745 28638 329
Gross Profit Loss-1 123-5 574  
Net Current Assets Liabilities268 473299 13812 13862 403
Operating Profit Loss-1 123-5 574  
Other Creditors19 44228 56928 93928 379
Other Interest Receivable Similar Income Finance Income3214  
Prepayments Accrued Income12 59513 16213 37911 291
Profit Loss On Ordinary Activities After Tax-1 091-5 560  
Profit Loss On Ordinary Activities Before Tax-1 091-5 560  
Provisions For Liabilities Balance Sheet Subtotal268 437299 10212 10262 367
Total Assets Less Current Liabilities268 473299 13812 13862 403
Turnover Revenue151 900154 578  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, October 2023
Free Download (10 pages)

Company search