One Hundred And Three Fordwych Road Limited LONDON


Founded in 1981, One Hundred And Three Fordwych Road, classified under reg no. 01559210 is an active company. Currently registered at Flat 4 103 Fordwych Road NW2 3TL, London the company has been in the business for fourty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Jez H., Anna M. and Sophie P. and others. In addition one secretary - Anna M. - 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.

One Hundred And Three Fordwych Road Limited Address / Contact

Office Address Flat 4 103 Fordwych Road
Town London
Post code NW2 3TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01559210
Date of Incorporation Fri, 1st May 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Jez H.

Position: Director

Appointed: 26 June 2023

Anna M.

Position: Secretary

Appointed: 20 May 2023

Anna M.

Position: Director

Appointed: 11 January 2023

Sophie P.

Position: Director

Appointed: 17 January 2013

Michael G.

Position: Director

Appointed: 03 June 2004

Takis S.

Position: Secretary

Resigned: 03 June 2004

John H.

Position: Director

Resigned: 11 January 2023

Karin H.

Position: Secretary

Appointed: 01 July 2018

Resigned: 26 June 2023

Karin H.

Position: Director

Appointed: 26 June 2016

Resigned: 26 June 2023

John H.

Position: Secretary

Appointed: 18 June 2013

Resigned: 01 July 2018

Sophie G.

Position: Secretary

Appointed: 09 November 2012

Resigned: 18 June 2013

Monica M.

Position: Secretary

Appointed: 19 January 2012

Resigned: 09 November 2012

Francesco C.

Position: Director

Appointed: 19 January 2012

Resigned: 26 June 2016

Monica M.

Position: Director

Appointed: 15 June 2006

Resigned: 09 November 2012

Claire S.

Position: Director

Appointed: 22 December 2003

Resigned: 15 June 2006

Michael G.

Position: Secretary

Appointed: 12 December 2003

Resigned: 19 January 2011

Vanessa T.

Position: Director

Appointed: 15 June 2001

Resigned: 22 December 2003

Alexandra C.

Position: Director

Appointed: 01 May 1997

Resigned: 12 December 2003

Jennifer S.

Position: Director

Appointed: 31 January 1992

Resigned: 20 January 1994

Moira M.

Position: Director

Appointed: 31 January 1992

Resigned: 20 January 1994

Takis S.

Position: Director

Appointed: 31 January 1992

Resigned: 19 January 2012

Elaine M.

Position: Director

Appointed: 31 January 1992

Resigned: 01 May 1997

Elizabeth P.

Position: Director

Appointed: 31 January 1992

Resigned: 15 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4202      
Balance Sheet
Current Assets2 8043 0013 3785 2135 6356 8596 5202 143
Net Assets Liabilities 2022022 0362 4593 6823 3441 033
Net Assets Liabilities Including Pension Asset Liability4202      
Reserves/Capital
Shareholder Funds4202      
Other
Average Number Employees During Period   44444
Creditors 2 8003 1773 1783 1773 1783 1773 177
Fixed Assets11111111
Net Current Assets Liabilities32012012 0352 4583 6813 3431 034
Total Assets Less Current Liabilities42022025 2145 6363 6823 3441 033
Creditors Due Within One Year2 8012 800      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 15th, December 2023
Free Download (3 pages)

Company search