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

Edbrooke Tenants Association Limited


Founded in 1981, Edbrooke Tenants Association, classified under reg no. 01568665 is an active company. Currently registered at 38 Edbrooke Road W9 2DG, the company has been in the business for fourty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely James S., Iveta K. and Gareth W. and others. In addition one secretary - Richard B. - 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.

Edbrooke Tenants Association Limited Address / Contact

Office Address 38 Edbrooke Road
Office Address2 London
Town
Post code W9 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01568665
Date of Incorporation Wed, 17th Jun 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

James S.

Position: Director

Appointed: 29 September 2022

Iveta K.

Position: Director

Appointed: 28 September 2022

Gareth W.

Position: Director

Appointed: 01 February 2017

Richard B.

Position: Secretary

Appointed: 01 February 2017

Richard B.

Position: Director

Appointed: 17 October 2016

Peter G.

Position: Director

Appointed: 23 March 2007

Jaya P.

Position: Secretary

Resigned: 10 January 1994

Sona S.

Position: Director

Appointed: 09 September 2020

Resigned: 14 September 2022

Alexander M.

Position: Director

Appointed: 24 October 2016

Resigned: 14 September 2022

Sanjay S.

Position: Director

Appointed: 18 June 2015

Resigned: 09 September 2020

Christopher C.

Position: Director

Appointed: 02 October 2009

Resigned: 17 June 2015

David T.

Position: Secretary

Appointed: 20 December 2006

Resigned: 31 January 2017

Gareth W.

Position: Director

Appointed: 15 December 2006

Resigned: 08 February 2018

David T.

Position: Director

Appointed: 10 June 2006

Resigned: 31 January 2017

Rowan P.

Position: Secretary

Appointed: 10 June 2006

Resigned: 15 December 2006

Stuart B.

Position: Director

Appointed: 14 November 2003

Resigned: 15 December 2006

Rowan P.

Position: Director

Appointed: 14 November 2003

Resigned: 15 December 2006

Katherine B.

Position: Secretary

Appointed: 29 October 2002

Resigned: 09 June 2006

Katherine B.

Position: Director

Appointed: 02 August 2002

Resigned: 24 October 2016

Charles U.

Position: Director

Appointed: 18 May 2002

Resigned: 20 March 2007

Luminita S.

Position: Director

Appointed: 01 May 1999

Resigned: 31 July 2005

James M.

Position: Director

Appointed: 08 September 1997

Resigned: 13 November 2003

James M.

Position: Secretary

Appointed: 08 September 1997

Resigned: 29 October 2002

Joanna B.

Position: Director

Appointed: 30 May 1997

Resigned: 17 May 2002

Graeme K.

Position: Director

Appointed: 30 June 1995

Resigned: 01 May 1999

Robert B.

Position: Secretary

Appointed: 10 January 1994

Resigned: 08 September 1997

Robert B.

Position: Director

Appointed: 29 December 1993

Resigned: 08 September 1997

Sonja B.

Position: Director

Appointed: 05 November 1993

Resigned: 01 August 2002

David L.

Position: Director

Appointed: 31 December 1991

Resigned: 29 December 1993

Claire C.

Position: Director

Appointed: 31 December 1991

Resigned: 01 September 1996

David H.

Position: Director

Appointed: 31 December 1991

Resigned: 01 June 2007

Jaya P.

Position: Director

Appointed: 31 December 1991

Resigned: 01 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 3471 252       
Balance Sheet
Cash Bank In Hand4752 158       
Cash Bank On Hand 2 1581 4273 5277 7898 8162 8504 4586 216
Current Assets 2 1581 9673 7277 8899 1163 6025 5477 408
Debtors  5402001003007521 0891 192
Property Plant Equipment 2 7002 7002 7002 7002 7002 7002 700 
Tangible Fixed Assets2 7002 700       
Reserves/Capital
Called Up Share Capital55       
Shareholder Funds2 3471 252       
Other
Average Number Employees During Period 55555555
Creditors 3 6062 0502 3572 0632 3812 7062 7202 811
Creditors Due Within One Year8283 606       
Net Current Assets Liabilities-353-1 448-831 3705 8266 7358962 8274 597
Number Shares Allotted 5       
Number Shares Issued Fully Paid      555
Other Reserves2 3421 247       
Par Value Share 1    111
Property Plant Equipment Gross Cost 2 7002 7002 7002 7002 7002 7002 700 
Share Capital Allotted Called Up Paid55       
Tangible Fixed Assets Cost Or Valuation2 700        
Total Assets Less Current Liabilities2 3471 2522 6174 0708 5269 4353 5965 5277 297

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Gazette Incorporation Officers Restoration
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, December 2016
Free Download (6 pages)

Company search

Advertisements