Myatt's Fields Park Project LONDON


Founded in 2010, Myatt's Fields Park Project, classified under reg no. 07321235 is an active company. Currently registered at The Depot Myatt's Fields Park SE5 9RA, London the company has been in the business for fourteen years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has 11 directors, namely Christabel L., Kristyna S. and Rashidah C. and others. Of them, Rebecca K. has been with the company the longest, being appointed on 21 July 2010 and Christabel L. has been with the company for the least time - from 23 January 2023. As of 24 April 2024, there were 28 ex directors - Gianluca R., Nathan N. and others listed below. There were no ex secretaries.

Myatt's Fields Park Project Address / Contact

Office Address The Depot Myatt's Fields Park
Office Address2 Cormont Road
Town London
Post code SE5 9RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07321235
Date of Incorporation Wed, 21st Jul 2010
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Christabel L.

Position: Director

Appointed: 23 January 2023

Kristyna S.

Position: Director

Appointed: 20 October 2022

Rashidah C.

Position: Director

Appointed: 20 October 2022

Sean W.

Position: Director

Appointed: 28 March 2021

Emma C.

Position: Director

Appointed: 28 March 2021

Nadisha H.

Position: Director

Appointed: 28 March 2021

Andrea W.

Position: Director

Appointed: 28 March 2021

Rosemary C.

Position: Director

Appointed: 17 April 2017

Jennifer R.

Position: Director

Appointed: 16 November 2015

Marjorie L.

Position: Director

Appointed: 02 February 2011

Rebecca K.

Position: Director

Appointed: 21 July 2010

Gianluca R.

Position: Director

Appointed: 28 March 2021

Resigned: 02 August 2022

Nathan N.

Position: Director

Appointed: 28 March 2021

Resigned: 26 October 2022

Rebecca L.

Position: Director

Appointed: 28 March 2021

Resigned: 20 January 2022

Dorothea W.

Position: Director

Appointed: 19 November 2019

Resigned: 24 January 2021

Liza B.

Position: Director

Appointed: 16 November 2015

Resigned: 18 January 2018

Matthew L.

Position: Director

Appointed: 16 November 2015

Resigned: 21 April 2017

Jolanta G.

Position: Director

Appointed: 16 November 2015

Resigned: 14 December 2022

Henry D.

Position: Director

Appointed: 16 November 2015

Resigned: 02 December 2019

Elen M.

Position: Director

Appointed: 16 November 2015

Resigned: 15 August 2017

Saskia G.

Position: Director

Appointed: 13 November 2014

Resigned: 24 January 2021

William E.

Position: Director

Appointed: 13 November 2014

Resigned: 01 November 2018

Philip S.

Position: Director

Appointed: 23 May 2013

Resigned: 14 May 2022

Robin R.

Position: Director

Appointed: 23 May 2013

Resigned: 16 November 2015

Liz H.

Position: Director

Appointed: 15 November 2012

Resigned: 24 January 2021

Lucia H.

Position: Director

Appointed: 15 November 2012

Resigned: 02 December 2019

Sophie M.

Position: Director

Appointed: 15 November 2012

Resigned: 21 November 2013

Deborah C.

Position: Director

Appointed: 29 November 2011

Resigned: 18 November 2013

Julie S.

Position: Director

Appointed: 29 September 2011

Resigned: 16 November 2015

Jago P.

Position: Director

Appointed: 29 September 2011

Resigned: 15 May 2012

Annabel H.

Position: Director

Appointed: 21 July 2010

Resigned: 29 November 2011

Sophy T.

Position: Director

Appointed: 21 July 2010

Resigned: 30 September 2012

Adeline A.

Position: Director

Appointed: 21 July 2010

Resigned: 29 September 2011

Tiffany D.

Position: Director

Appointed: 21 July 2010

Resigned: 01 September 2012

Lindsay A.

Position: Director

Appointed: 21 July 2010

Resigned: 31 July 2011

Jamie C.

Position: Director

Appointed: 21 July 2010

Resigned: 13 November 2014

Tanera D.

Position: Director

Appointed: 21 July 2010

Resigned: 29 September 2011

Marjorie L.

Position: Director

Appointed: 21 July 2010

Resigned: 12 January 2020

Madlyn T.

Position: Director

Appointed: 21 July 2010

Resigned: 11 November 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth31 78459 33582 302111 040      
Balance Sheet
Current Assets30 03458 11286 502122 896129 523143 798184 409235 803196 427221 485
Net Assets Liabilities    83 82382 301102 776149 131166 610167 078
Cash Bank In Hand30 03458 112        
Debtors 58 11237 540       
Net Assets Liabilities Including Pension Asset Liability31 78459 33582 302111 040      
Tangible Fixed Assets2 1041 5782 903       
Reserves/Capital
Shareholder Funds31 78459 33582 302111 040      
Other
Average Number Employees During Period      4555
Creditors    50 28467 63388 61691 62747 19673 235
Fixed Assets2 1041 5783 0934 1124 5846 1366 9834 95517 37918 828
Net Current Assets Liabilities29 68057 75779 209106 92879 23976 16595 793144 176149 231148 250
Total Assets Less Current Liabilities31 78459 33582 302111 04083 82382 301102 776149 131166 610167 078
Creditors Due Within One Year3543557 29315 968      
Current Asset Investments  48 962       
Other Aggregate Reserves31 78459 33581 756       
Tangible Fixed Assets Additions  2 292       
Tangible Fixed Assets Cost Or Valuation6 1736 1738 465       
Tangible Fixed Assets Depreciation4 0694 5955 562       
Tangible Fixed Assets Depreciation Charged In Period 526967       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/07/31
filed on: 9th, March 2023
Free Download (3 pages)

Company search

Advertisements