Seventy-one King Henry's Road Residents' Association Limited LONDON


Founded in 1986, Seventy-one King Henry's Road Residents' Association, classified under reg no. 02019644 is an active company. Currently registered at 71 King Henry's Road NW3 3QU, London the company has been in the business for 38 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 6 directors in the the company, namely Penelope S., Yevgeny S. and Lia A. and others. In addition one secretary - Caroline D. - is with the firm. At the moment 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.

Seventy-one King Henry's Road Residents' Association Limited Address / Contact

Office Address 71 King Henry's Road
Office Address2 Hampstead
Town London
Post code NW3 3QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02019644
Date of Incorporation Wed, 14th May 1986
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Penelope S.

Position: Director

Appointed: 26 July 2022

Yevgeny S.

Position: Director

Appointed: 26 July 2022

Lia A.

Position: Director

Appointed: 14 December 2012

Caroline D.

Position: Secretary

Appointed: 05 July 2005

Annabel C.

Position: Director

Appointed: 02 February 2005

Caroline D.

Position: Director

Appointed: 11 May 1991

Hazel S.

Position: Director

Appointed: 11 May 1991

Tazeen S.

Position: Director

Appointed: 14 August 2014

Resigned: 26 July 2022

Anthony S.

Position: Director

Appointed: 05 July 2005

Resigned: 14 December 2012

Thindika A.

Position: Director

Appointed: 26 June 2003

Resigned: 05 March 2014

Fergus L.

Position: Director

Appointed: 06 August 1998

Resigned: 27 September 2002

Alexander M.

Position: Secretary

Appointed: 24 July 1997

Resigned: 05 July 2005

Alexander M.

Position: Director

Appointed: 24 July 1997

Resigned: 05 July 2005

Jozy Y.

Position: Director

Appointed: 04 March 1993

Resigned: 02 February 2005

Caroline D.

Position: Secretary

Appointed: 26 July 1992

Resigned: 06 August 1998

William P.

Position: Director

Appointed: 11 May 1991

Resigned: 06 August 1998

George K.

Position: Director

Appointed: 11 May 1991

Resigned: 24 July 1997

William Y.

Position: Director

Appointed: 11 May 1991

Resigned: 26 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 1557 595       
Balance Sheet
Cash Bank In Hand26 6057 637       
Cash Bank On Hand 7 6373 3973571 5771 6474 7591 3892 150
Current Assets27 6549 0614 7772 5883 2202 8038 2626 1096 582
Debtors1 0491 4241 3802 2311 6431 1563 5034 7204 432
Other Debtors 1 4241 3802 2311 6431 1563 5034 7204 432
Property Plant Equipment 1111111 
Tangible Fixed Assets11       
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve3 1507 590       
Shareholder Funds3 1557 595       
Other
Amount Specific Advance Or Credit Directors2738693106532 31116106
Amount Specific Advance Or Credit Made In Period Directors 86713532 3185 
Amount Specific Advance Or Credit Repaid In Period Directors  112 106532  130
Creditors 1 4671 0974939869863 6601 159973
Creditors Due Within One Year24 5001 467       
Net Current Assets Liabilities3 1547 5943 6802 0952 2341 8174 6024 9505 609
Number Shares Allotted 5       
Other Creditors 1 4671 0974939869863 660679493
Par Value Share 1       
Profit Loss  -3 914-1 585139-4172 785348659
Property Plant Equipment Gross Cost 1111111 
Share Capital Allotted Called Up Paid55       
Tangible Fixed Assets Cost Or Valuation1        
Total Assets Less Current Liabilities3 1557 5953 6812 0962 2351 8184 6034 9515 610
Trade Creditors Trade Payables       480480
Advances Credits Directors27386       
Advances Credits Repaid In Period Directors600        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
Free Download (10 pages)

Company search

Advertisements