Findon Lodge Association Limited POPHAM STREET


Findon Lodge Association started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02044104. The Findon Lodge Association company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Popham Street at Flat 2. Postal code: N1 8QL.

At the moment there are 5 directors in the the company, namely Hannelore W., Maomao W. and Ross D. and others. In addition one secretary - Anne C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter B. who worked with the the company until 25 April 1996.

Findon Lodge Association Limited Address / Contact

Office Address Flat 2
Office Address2 Findon Lodge
Town Popham Street
Post code N1 8QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02044104
Date of Incorporation Wed, 6th Aug 1986
Industry Other accommodation
End of financial Year 31st May
Company age 38 years old
Account next due date Thu, 29th Feb 2024 (51 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Hannelore W.

Position: Director

Appointed: 11 April 2022

Maomao W.

Position: Director

Appointed: 29 March 2014

Ross D.

Position: Director

Appointed: 06 February 2006

Anne C.

Position: Director

Appointed: 26 June 2005

Anne C.

Position: Secretary

Appointed: 26 June 2005

Michael D.

Position: Director

Appointed: 31 May 1990

Peter B.

Position: Secretary

Resigned: 25 April 1996

Aya T.

Position: Director

Appointed: 01 June 2007

Resigned: 29 March 2014

Gunter Z.

Position: Director

Appointed: 12 December 2005

Resigned: 11 April 2022

Miki T.

Position: Director

Appointed: 11 December 2000

Resigned: 01 June 2007

John F.

Position: Director

Appointed: 24 February 2000

Resigned: 06 February 2006

Christine B.

Position: Director

Appointed: 14 April 1999

Resigned: 29 March 2014

William C.

Position: Director

Appointed: 11 November 1997

Resigned: 24 February 2000

Edward G.

Position: Secretary

Appointed: 25 April 1996

Resigned: 28 April 2004

Sandra M.

Position: Director

Appointed: 31 May 1990

Resigned: 18 December 1997

Judy S.

Position: Director

Appointed: 31 May 1990

Resigned: 28 February 2004

Jasmin A.

Position: Director

Appointed: 31 May 1990

Resigned: 11 December 2000

Peter B.

Position: Director

Appointed: 31 May 1990

Resigned: 14 April 1999

Edward G.

Position: Director

Appointed: 31 May 1990

Resigned: 28 April 2004

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Anne C. The abovementioned PSC has significiant influence or control over the company,.

Anne C.

Notified on 29 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-05-31
Balance Sheet
Current Assets15 27315 689
Net Assets Liabilities15 27315 689
Other
Net Current Assets Liabilities15 27315 689
Total Assets Less Current Liabilities15 27315 689

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-05-31
filed on: 19th, February 2024
Free Download (3 pages)

Company search

Advertisements