Fifty Three Footscray Road Limited LONDON


Founded in 1976, Fifty Three Footscray Road, classified under reg no. 01268765 is an active company. Currently registered at 53 Footscray Rd SE9 2ST, London the company has been in the business for 48 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely John B., Thomas P. and Charmaine V.. In addition one secretary - Charmaine V. - is with the company. 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.

Fifty Three Footscray Road Limited Address / Contact

Office Address 53 Footscray Rd
Office Address2 Eltham
Town London
Post code SE9 2ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 01268765
Date of Incorporation Wed, 14th Jul 1976
Industry Residents property management
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Resource Recovery Limited

Position: Corporate Director

Appointed: 08 February 2020

John B.

Position: Director

Appointed: 26 March 2018

Thomas P.

Position: Director

Appointed: 20 February 2014

Charmaine V.

Position: Secretary

Appointed: 11 August 2010

Charmaine V.

Position: Director

Appointed: 11 August 2010

Stephen M.

Position: Secretary

Resigned: 07 October 1994

Sylwia K.

Position: Director

Appointed: 19 April 2013

Resigned: 08 February 2020

Karol K.

Position: Director

Appointed: 19 April 2013

Resigned: 08 February 2020

Mark L.

Position: Director

Appointed: 02 February 2004

Resigned: 28 July 2010

Lindsay R.

Position: Secretary

Appointed: 05 December 2003

Resigned: 28 July 2010

Lindsay R.

Position: Director

Appointed: 05 December 2003

Resigned: 28 July 2010

Karen M.

Position: Director

Appointed: 02 June 2000

Resigned: 27 October 2011

Trudi C.

Position: Secretary

Appointed: 01 May 2000

Resigned: 05 December 2003

Rob B.

Position: Director

Appointed: 30 November 1999

Resigned: 19 February 2014

Zack C.

Position: Director

Appointed: 01 November 1998

Resigned: 05 December 2003

Trudi C.

Position: Director

Appointed: 01 November 1998

Resigned: 05 December 2003

Steve B.

Position: Director

Appointed: 01 February 1998

Resigned: 30 November 1999

Anne W.

Position: Secretary

Appointed: 04 May 1995

Resigned: 01 May 2000

Michelle H.

Position: Director

Appointed: 04 May 1995

Resigned: 30 October 1998

Karl D.

Position: Director

Appointed: 04 May 1995

Resigned: 30 October 1998

Jeremy B.

Position: Secretary

Appointed: 07 October 1994

Resigned: 04 May 1995

Leslie B.

Position: Director

Appointed: 27 September 1994

Resigned: 23 March 2018

Jeremy B.

Position: Director

Appointed: 01 April 1994

Resigned: 04 May 1995

Margeret F.

Position: Director

Appointed: 13 March 1992

Resigned: 31 January 1998

Jon W.

Position: Director

Appointed: 13 March 1992

Resigned: 31 January 1998

Jennifer B.

Position: Director

Appointed: 30 March 1991

Resigned: 04 May 1995

Stephen M.

Position: Director

Appointed: 30 March 1991

Resigned: 27 September 1994

Anne W.

Position: Director

Appointed: 30 March 1991

Resigned: 02 June 2000

Graham W.

Position: Director

Appointed: 30 March 1991

Resigned: 02 June 2000

Joanne C.

Position: Director

Appointed: 30 March 1991

Resigned: 13 March 1992

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/12/31
filed on: 1st, September 2023
Free Download (9 pages)

Company search

Advertisements