Netherwood Road (59) Limited


Netherwood Road (59) started in year 1982 as Private Limited Company with registration number 01611932. The Netherwood Road (59) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in at 59 Netherwood Road. Postal code: W14 0BP.

Currently there are 5 directors in the the firm, namely Charlotte G., Aurelien L. and Shibin J. and others. In addition one secretary - Samantha R. - 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.

Netherwood Road (59) Limited Address / Contact

Office Address 59 Netherwood Road
Office Address2 London
Town
Post code W14 0BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01611932
Date of Incorporation Mon, 8th Feb 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Charlotte G.

Position: Director

Appointed: 20 December 2022

Aurelien L.

Position: Director

Appointed: 20 December 2022

Shibin J.

Position: Director

Appointed: 29 October 2018

Charles N.

Position: Director

Appointed: 07 October 2016

Samantha R.

Position: Secretary

Appointed: 19 August 2014

Samantha R.

Position: Director

Appointed: 01 September 2010

Tom S.

Position: Director

Appointed: 29 August 2014

Resigned: 07 October 2016

Claudia L.

Position: Director

Appointed: 29 April 2014

Resigned: 20 December 2022

Richard B.

Position: Director

Appointed: 08 April 2008

Resigned: 29 April 2014

Simon S.

Position: Director

Appointed: 20 March 2007

Resigned: 29 October 2018

Rayhaan N.

Position: Secretary

Appointed: 15 August 2005

Resigned: 19 August 2014

Rayhaan N.

Position: Director

Appointed: 15 August 2005

Resigned: 15 October 2014

Katherine N.

Position: Director

Appointed: 11 February 2002

Resigned: 14 August 2007

Jonathan R.

Position: Director

Appointed: 31 October 2001

Resigned: 15 August 2005

Jonathan R.

Position: Secretary

Appointed: 31 October 2001

Resigned: 15 August 2005

Natasha R.

Position: Director

Appointed: 31 October 2001

Resigned: 15 August 2005

Anna B.

Position: Director

Appointed: 20 November 2000

Resigned: 01 September 2010

Timothy E.

Position: Director

Appointed: 31 December 1992

Resigned: 01 November 2001

Stefan S.

Position: Director

Appointed: 31 December 1992

Resigned: 20 March 2007

Andrew C.

Position: Director

Appointed: 31 December 1992

Resigned: 24 February 2000

Elinor D.

Position: Director

Appointed: 31 December 1992

Resigned: 24 February 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Net Assets Liabilities100100100100100
Other
Version Production Software   2 0202 021
Average Number Employees During Period44444
Creditors2 9002 9002 9002 9002 900
Fixed Assets3 0003 0003 0003 0003 000
Net Current Assets Liabilities-2 900-2 900-2 900-2 900-2 900
Total Assets Less Current Liabilities100100100100100

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/03/31
filed on: 20th, September 2023
Free Download (4 pages)

Company search

Advertisements