Darlaston Road Residents Association Limited(the) LONDON


Founded in 1963, Darlaston Road Residents Association (the), classified under reg no. 00777186 is an active company. Currently registered at Flat 4, SW19 4LG, London the company has been in the business for 61 years. Its financial year was closed on 29th September and its latest financial statement was filed on September 29, 2022.

At present there are 2 directors in the the company, namely Edward M. and Glyn D.. In addition one secretary - Edward M. - is with the firm. At present 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.

Darlaston Road Residents Association Limited(the) Address / Contact

Office Address Flat 4,
Office Address2 4 Darlaston Road
Town London
Post code SW19 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00777186
Date of Incorporation Mon, 14th Oct 1963
Industry Other letting and operating of own or leased real estate
End of financial Year 29th September
Company age 61 years old
Account next due date Sat, 29th Jun 2024 (65 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Edward M.

Position: Secretary

Appointed: 08 February 2020

Edward M.

Position: Director

Appointed: 25 June 2019

Glyn D.

Position: Director

Appointed: 09 October 2014

Gh Property Management Services Limited

Position: Corporate Secretary

Appointed: 01 January 2019

Resigned: 08 February 2020

Sheila H.

Position: Director

Appointed: 12 September 2018

Resigned: 16 September 2021

Edward M.

Position: Secretary

Appointed: 03 August 2018

Resigned: 12 June 2019

Edward M.

Position: Director

Appointed: 26 September 2017

Resigned: 03 August 2018

Moss And Co Ltd

Position: Corporate Secretary

Appointed: 29 October 2015

Resigned: 03 August 2018

Clive H.

Position: Secretary

Appointed: 01 June 2011

Resigned: 12 October 2015

Edward M.

Position: Director

Appointed: 20 October 2010

Resigned: 29 September 2011

Christopher D.

Position: Director

Appointed: 16 June 2008

Resigned: 01 October 2014

Andrew C.

Position: Secretary

Appointed: 10 May 2007

Resigned: 09 June 2011

John W.

Position: Director

Appointed: 01 June 2006

Resigned: 29 October 2007

Sheila H.

Position: Director

Appointed: 31 August 1999

Resigned: 26 September 2017

Sheila H.

Position: Secretary

Appointed: 31 August 1999

Resigned: 10 May 2007

Marcus R.

Position: Secretary

Appointed: 16 February 1993

Resigned: 31 August 1999

Peter S.

Position: Secretary

Appointed: 13 June 1992

Resigned: 16 February 1993

Brenda R.

Position: Director

Appointed: 13 June 1992

Resigned: 27 May 2006

Marcus R.

Position: Director

Appointed: 13 June 1992

Resigned: 31 August 1999

Eleanor M.

Position: Director

Appointed: 13 June 1992

Resigned: 10 May 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-292016-09-292017-09-292018-09-292019-09-292020-09-292021-09-292022-09-29
Balance Sheet
Cash Bank On Hand 36 75243 95955 30658 50924 32620 45324 536
Current Assets30 03639 56645 43657 06659 74626 32022 76527 179
Debtors3 0072 8141 4771 7601 2371 9942 3122 643
Net Assets Liabilities 6 8306 8306 8306 8306 8306 8306 830
Other Debtors 1 4551 4771 5731 2379941 1481 149
Property Plant Equipment 4 2504 2504 2504 2504 2504 2504 250
Cash Bank In Hand27 02936 752      
Net Assets Liabilities Including Pension Asset Liability6 8306 830      
Tangible Fixed Assets4 2504 250      
Reserves/Capital
Called Up Share Capital9090      
Profit Loss Account Reserve6 7406 740      
Other
Bank Overdrafts     133133133
Creditors 36 98642 85654 48657 16623 74020 18524 599
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    -8 488-12 815-36 004-12 155
Income Tax Expense Credit On Components Other Comprehensive Income    -41 164-53 196-53 881-3 852
Net Current Assets Liabilities2 5802 5802 5802 5802 5802 5802 5802 580
Other Creditors 36 98642 85654 48657 16623 60720 05224 466
Property Plant Equipment Gross Cost 4 2504 2504 2504 2504 2504 2504 250
Trade Debtors Trade Receivables 1 359 187 1 0001 1641 494
Capital Employed6 8306 830      
Creditors Due Within One Year27 45636 986      
Number Shares Allotted 9      
Par Value Share 10      
Share Capital Allotted Called Up Paid9090      
Tangible Fixed Assets Cost Or Valuation4 2504 250      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to September 29, 2022
filed on: 27th, June 2023
Free Download (4 pages)

Company search