Ealcom Court Residents Association Company Limited LONDON


Founded in 1966, Ealcom Court Residents Association Company, classified under reg no. 00887613 is an active company. Currently registered at 204 Northfield Avenue W13 9SJ, London the company has been in the business for 58 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 4 directors, namely Maha H., Saco Y. and Sarkies S. and others. Of them, Sarkies S., Trevor B. have been with the company the longest, being appointed on 10 December 2002 and Maha H. has been with the company for the least time - from 22 October 2020. 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.

Ealcom Court Residents Association Company Limited Address / Contact

Office Address 204 Northfield Avenue
Town London
Post code W13 9SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00887613
Date of Incorporation Wed, 14th Sep 1966
Industry Residents property management
End of financial Year 30th September
Company age 58 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Maha H.

Position: Director

Appointed: 22 October 2020

Saco Y.

Position: Director

Appointed: 23 May 2018

Colin Bibra Estate Agents Ltd

Position: Corporate Secretary

Appointed: 22 November 2017

Sarkies S.

Position: Director

Appointed: 10 December 2002

Trevor B.

Position: Director

Appointed: 10 December 2002

Thamesview Block Management

Position: Corporate Secretary

Appointed: 02 November 2010

Resigned: 22 November 2017

Richard S.

Position: Secretary

Appointed: 20 December 2007

Resigned: 02 November 2010

Mark W.

Position: Director

Appointed: 17 February 2005

Resigned: 09 June 2006

Martin H.

Position: Secretary

Appointed: 16 May 2002

Resigned: 20 December 2007

Mark W.

Position: Director

Appointed: 06 March 2000

Resigned: 10 December 2002

Yenia B.

Position: Director

Appointed: 21 February 1999

Resigned: 10 December 2002

Nancy M.

Position: Director

Appointed: 10 March 1998

Resigned: 05 March 2000

Simon H.

Position: Director

Appointed: 01 February 1998

Resigned: 10 December 2002

Gerald A.

Position: Secretary

Appointed: 16 December 1996

Resigned: 16 May 2002

Coral C.

Position: Director

Appointed: 08 December 1994

Resigned: 07 April 1998

Coral C.

Position: Secretary

Appointed: 08 December 1994

Resigned: 16 December 1996

Majid A.

Position: Director

Appointed: 18 February 1994

Resigned: 16 March 1998

Gerald A.

Position: Director

Appointed: 11 October 1993

Resigned: 10 December 2004

Rose Y.

Position: Director

Appointed: 10 July 1993

Resigned: 01 February 1997

Maha S.

Position: Director

Appointed: 22 April 1992

Resigned: 10 December 2002

Andree O.

Position: Director

Appointed: 01 February 1992

Resigned: 05 November 2000

Raymond S.

Position: Director

Appointed: 01 February 1992

Resigned: 10 December 2002

Arthur E.

Position: Director

Appointed: 01 February 1992

Resigned: 01 February 1994

Elias A.

Position: Director

Appointed: 01 February 1992

Resigned: 31 October 2000

Donald M.

Position: Secretary

Appointed: 01 February 1992

Resigned: 08 December 1994

Joseph M.

Position: Director

Appointed: 01 February 1992

Resigned: 08 October 1994

Robert G.

Position: Director

Appointed: 01 February 1992

Resigned: 21 April 1992

Donald M.

Position: Director

Appointed: 12 April 1975

Resigned: 22 March 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-30
Net Worth12 1197 65010 1118 62422 969 
Balance Sheet
Current Assets4 0954 1803 4006 60416 61827 509
Net Assets Liabilities    22 96948 556
Cash Bank In Hand4 0954 1803 4006 60416 618 
Net Assets Liabilities Including Pension Asset Liability12 1197 65010 1118 62422 969 
Reserves/Capital
Profit Loss Account Reserve12 1197 65010 1118 62422 969 
Shareholder Funds12 1197 65010 1118 62422 969 
Other
Net Current Assets Liabilities16 5157 65010 1118 62422 96948 556
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal12 4203 4706 7112 0206 35121 047
Total Assets Less Current Liabilities16 5157 65010 1118 62422 96948 556
Accruals Deferred Income4 396     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Accounts for a micro company for the period ending on 2023/09/30
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements