Sixty-one Gibson Square Residents Association Limited LONDON


Founded in 1974, Sixty-one Gibson Square Residents Association, classified under reg no. 01194761 is an active company. Currently registered at 61 Gibson Square N1 0RA, London the company has been in the business for fifty years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 5 directors, namely Christopher W., Catherine B. and Serena M. and others. Of them, Jonquil M. has been with the company the longest, being appointed on 22 January 1991 and Christopher W. has been with the company for the least time - from 6 August 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Graham B. who worked with the the firm until 6 April 2010.

Sixty-one Gibson Square Residents Association Limited Address / Contact

Office Address 61 Gibson Square
Town London
Post code N1 0RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01194761
Date of Incorporation Mon, 23rd Dec 1974
Industry Residents property management
End of financial Year 30th June
Company age 50 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Christopher W.

Position: Director

Appointed: 06 August 2020

Catherine B.

Position: Director

Appointed: 12 June 2018

Serena M.

Position: Director

Appointed: 28 May 2008

Matthew R.

Position: Director

Appointed: 22 February 2007

Jonquil M.

Position: Director

Appointed: 22 January 1991

Graham B.

Position: Director

Resigned: 06 August 2020

Andrew C.

Position: Director

Appointed: 22 February 2007

Resigned: 28 April 2008

Ian B.

Position: Director

Appointed: 15 March 2000

Resigned: 12 June 2018

Mark B.

Position: Director

Appointed: 03 March 1998

Resigned: 18 January 2006

Vaughan G.

Position: Director

Appointed: 22 January 1991

Resigned: 17 January 2000

David H.

Position: Director

Appointed: 22 January 1991

Resigned: 02 December 1993

William N.

Position: Director

Appointed: 22 January 1991

Resigned: 20 November 2006

Graham B.

Position: Secretary

Appointed: 22 January 1991

Resigned: 06 April 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 1793 1972 9732 8382 745      
Balance Sheet
Current Assets3 9075 9643 7583 7233 6303 6002 8102 7453 4563 6263 860
Net Assets Liabilities    2 7452 6151 7251 8462 5572 5273 860
Cash Bank In Hand1 6963 8611 7661 7661 766      
Debtors2 2112 1031 9921 9571 864      
Net Assets Liabilities Including Pension Asset Liability2 1793 1972 9732 8382 745      
Reserves/Capital
Called Up Share Capital77777      
Profit Loss Account Reserve2 1723 1902 9662 8312 738      
Shareholder Funds2 1793 1972 9732 8382 745      
Other
Creditors    8859851 0858998991 099 
Net Current Assets Liabilities2 1793 1972 9732 8382 7452 6151 7251 8462 5572 5273 860
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       1 2401 510  
Total Assets Less Current Liabilities2 1793 1972 9732 8382 7452 6151 7251 8462 5572 5273 860
Creditors Due Within One Year1 7282 767785885885      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
Free Download (3 pages)

Company search

Advertisements