Alwyn Properties Limited LONDON


Founded in 1982, Alwyn Properties, classified under reg no. 01688106 is an active company. Currently registered at Flat 4 SE20 8DR, London the company has been in the business for fourty two years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely Jonathan B., Janet C. and David P. and others. In addition one secretary - Richard D. - is with the company. 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.

Alwyn Properties Limited Address / Contact

Office Address Flat 4
Office Address2 64 Thicket Road
Town London
Post code SE20 8DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01688106
Date of Incorporation Tue, 21st Dec 1982
Industry Combined facilities support activities
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Jonathan B.

Position: Director

Appointed: 20 November 2023

Janet C.

Position: Director

Appointed: 15 January 2021

David P.

Position: Director

Appointed: 16 November 2016

Billy B.

Position: Director

Appointed: 20 July 2012

Richard D.

Position: Secretary

Appointed: 20 July 2012

Richard D.

Position: Director

Appointed: 20 July 2012

Francis I.

Position: Director

Appointed: 23 September 2017

Resigned: 20 November 2023

Asha T.

Position: Director

Appointed: 15 November 2012

Resigned: 23 September 2017

Shailen M.

Position: Director

Appointed: 20 July 2012

Resigned: 24 October 2012

Minali M.

Position: Secretary

Appointed: 21 September 2005

Resigned: 20 July 2012

Sumita S.

Position: Director

Appointed: 21 September 2005

Resigned: 20 July 2012

Anita B.

Position: Director

Appointed: 21 September 2005

Resigned: 23 November 2007

Minali M.

Position: Director

Appointed: 21 September 2005

Resigned: 20 July 2012

Teresa B.

Position: Director

Appointed: 02 December 1998

Resigned: 20 November 2023

Michael H.

Position: Secretary

Appointed: 01 July 1997

Resigned: 20 September 2005

Pamela B.

Position: Director

Appointed: 11 June 1997

Resigned: 17 January 1999

Frances E.

Position: Director

Appointed: 20 December 1994

Resigned: 11 June 1997

Pamela B.

Position: Secretary

Appointed: 20 December 1994

Resigned: 11 June 1997

Thomas M.

Position: Director

Appointed: 20 December 1993

Resigned: 11 September 2004

Frances E.

Position: Secretary

Appointed: 01 September 1993

Resigned: 20 December 1994

Pamela B.

Position: Director

Appointed: 22 November 1992

Resigned: 20 December 1994

Michael H.

Position: Secretary

Appointed: 17 October 1991

Resigned: 01 September 1993

Lynne B.

Position: Director

Appointed: 17 October 1991

Resigned: 01 September 1993

Philippe K.

Position: Director

Appointed: 17 October 1991

Resigned: 22 November 1992

Michael H.

Position: Director

Appointed: 01 January 1990

Resigned: 16 November 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth57 4086 5099 649      
Balance Sheet
Current Assets 7 4216 5178 5204 9578 51311 56619 2906 4908 581
Net Assets Liabilities    4 9578 51311 56619 2906 4908 581
Cash Bank In Hand555 4168 520      
Net Assets Liabilities Including Pension Asset Liability57 4086 5099 649      
Reserves/Capital
Shareholder Funds57 4086 5099 649      
Other
Net Current Assets Liabilities 7 4086 5179 6444 9578 51311 56619 2906 4908 581
Total Assets Less Current Liabilities 7 4086 5099 6494 9578 51311 56619 2906 4908 581
Called Up Share Capital Not Paid Not Expressed As Current Asset  55      
Creditors Due Within One Year 1313       
Number Shares Allotted 5        
Par Value Share 1        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 1011 124      
Share Capital Allotted Called Up Paid55        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements