Fifty-two Westbere Road Limited


Founded in 1982, Fifty-two Westbere Road, classified under reg no. 01682775 is an active company. Currently registered at 52 Westbere Road NW2 3RU, the company has been in the business for 42 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Alastair W., Lilly L. and Maurice M. and others. In addition one secretary - Glendon S. - is with the firm. As of 23 April 2024, there were 10 ex directors - Gerald L., Ashish N. and others listed below. There were no ex secretaries.

Fifty-two Westbere Road Limited Address / Contact

Office Address 52 Westbere Road
Office Address2 London
Town
Post code NW2 3RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01682775
Date of Incorporation Tue, 30th Nov 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Alastair W.

Position: Director

Appointed: 19 December 2023

Lilly L.

Position: Director

Appointed: 29 April 2022

Maurice M.

Position: Director

Appointed: 22 August 2021

Glendon S.

Position: Secretary

Appointed: 03 March 2018

Glendon S.

Position: Director

Appointed: 25 March 2009

Gerald L.

Position: Director

Resigned: 03 March 2018

Ashish N.

Position: Director

Appointed: 22 May 2019

Resigned: 27 September 2023

Wimal K.

Position: Director

Appointed: 07 May 2015

Resigned: 22 May 2019

Anthony O.

Position: Director

Appointed: 26 December 2011

Resigned: 20 May 2014

Ann M.

Position: Director

Appointed: 09 February 2004

Resigned: 20 February 2021

Angela S.

Position: Director

Appointed: 24 December 2000

Resigned: 01 December 2003

Ze X.

Position: Director

Appointed: 10 April 1994

Resigned: 25 December 2011

Andrew S.

Position: Director

Appointed: 19 December 1991

Resigned: 09 April 1994

Amanda A.

Position: Director

Appointed: 19 December 1991

Resigned: 31 May 1999

Elaine S.

Position: Director

Appointed: 19 December 1991

Resigned: 31 July 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-252016-12-252017-12-252018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 7746 0376 140     
Current Assets11 29811 15310 48513 22215 00811 94912 5586 322
Debtors3 5245 1164 345     
Net Assets Liabilities7067669 97212 70914 49511 43612 0455 809
Other Debtors1 0891 0191 184     
Property Plant Equipment1 4871 4871 487     
Other
Creditors1 6221 6221 622     
Net Current Assets Liabilities84190110 48513 22215 00811 94912 5586 322
Other Creditors1 6221 6221 622     
Other Remaining Borrowings1 6221 6221 622     
Property Plant Equipment Gross Cost1 4871 487      
Total Assets Less Current Liabilities2 3282 38811 97214 70916 49513 43614 0457 809
Trade Debtors Trade Receivables2 4354 0973 161     
Fixed Assets  1 4871 4871 4871 4871 4871 487
Provisions For Liabilities Balance Sheet Subtotal  2 0002 0002 0002 0002 0002 000

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 23rd, September 2023
Free Download (3 pages)

Company search

Advertisements