Hamlet Residents Association Limited LONDON


Founded in 1983, Hamlet Residents Association, classified under reg no. 01766463 is an active company. Currently registered at 2 The Hamlet SE5 8AW, London the company has been in the business for 41 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 3 directors, namely Petros L., Andrew N. and Barbara P.. Of them, Barbara P. has been with the company the longest, being appointed on 9 June 2008 and Petros L. and Andrew N. have been with the company for the least time - from 6 October 2013. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hamlet Residents Association Limited Address / Contact

Office Address 2 The Hamlet
Office Address2 Champion Hill
Town London
Post code SE5 8AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01766463
Date of Incorporation Wed, 2nd Nov 1983
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Petros L.

Position: Director

Appointed: 06 October 2013

Andrew N.

Position: Director

Appointed: 06 October 2013

Barbara P.

Position: Director

Appointed: 09 June 2008

David P.

Position: Director

Appointed: 10 October 2010

Resigned: 06 October 2013

Mehmet F.

Position: Director

Appointed: 26 November 2008

Resigned: 24 May 2010

Martin S.

Position: Director

Appointed: 09 June 2008

Resigned: 10 October 2010

Elizabeth F.

Position: Secretary

Appointed: 09 June 2008

Resigned: 01 October 2015

Stephen O.

Position: Director

Appointed: 11 February 2007

Resigned: 06 October 2013

Charlene M.

Position: Director

Appointed: 11 February 2007

Resigned: 09 June 2008

Gary B.

Position: Secretary

Appointed: 09 May 2002

Resigned: 09 June 2008

Irene B.

Position: Director

Appointed: 04 November 1998

Resigned: 09 June 2008

Myra T.

Position: Director

Appointed: 04 November 1998

Resigned: 13 July 2003

Kenneth P.

Position: Secretary

Appointed: 18 August 1997

Resigned: 06 December 2000

Martin M.

Position: Director

Appointed: 09 April 1997

Resigned: 13 July 2003

Peter L.

Position: Director

Appointed: 09 April 1997

Resigned: 22 October 2008

James L.

Position: Secretary

Appointed: 08 January 1996

Resigned: 27 February 1997

Michael H.

Position: Director

Appointed: 05 September 1995

Resigned: 07 July 1999

Paula H.

Position: Director

Appointed: 05 September 1995

Resigned: 07 July 1999

James L.

Position: Director

Appointed: 24 November 1994

Resigned: 27 February 1997

Raymond H.

Position: Director

Appointed: 24 November 1994

Resigned: 14 August 1998

Kenneth P.

Position: Director

Appointed: 21 March 1993

Resigned: 06 December 2000

Ian O.

Position: Director

Appointed: 24 February 1993

Resigned: 13 July 2003

Weisa W.

Position: Director

Appointed: 11 August 1992

Resigned: 31 August 1995

Barbara P.

Position: Director

Appointed: 11 August 1992

Resigned: 24 February 1993

Lukas B.

Position: Director

Appointed: 11 August 1992

Resigned: 15 September 1997

Frances O.

Position: Director

Appointed: 11 August 1992

Resigned: 24 February 1993

Elizabeth P.

Position: Director

Appointed: 11 August 1992

Resigned: 19 October 1998

Yaacoub R.

Position: Director

Appointed: 11 August 1992

Resigned: 24 October 1994

Venetia C.

Position: Secretary

Appointed: 11 August 1992

Resigned: 08 January 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1111      
Balance Sheet
Current Assets80 086106 01664 75624 67421 93720 43423 01024 87427 99931 351
Net Assets Liabilities   1111111
Cash Bank In Hand65 11093 17841 973       
Debtors14 97612 83822 783       
Intangible Fixed Assets11        
Net Assets Liabilities Including Pension Asset Liability1111      
Tangible Fixed Assets 11       
Reserves/Capital
Profit Loss Account Reserve111       
Shareholder Funds1111      
Other
Creditors   24 67421 93720 43423 01024 87427 99931 351
Fixed Assets1111111111
Total Assets Less Current Liabilities1111111111
Creditors Due Within One Year80 086106 01664 75624 674      
Intangible Fixed Assets Cost Or Valuation11        
Tangible Fixed Assets Cost Or Valuation 11       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, August 2023
Free Download (3 pages)

Company search

Advertisements