St James Court Residents Association (romford) Limited ROMFORD


Founded in 1997, St James Court Residents Association (romford), classified under reg no. 03313730 is an active company. Currently registered at 4 St. James Court RM1 3SB, Romford the company has been in the business for twenty seven years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 2 directors in the the company, namely Ann S. and Eral K.. In addition one secretary - Jonathan S. - is with the firm. Currently 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.

St James Court Residents Association (romford) Limited Address / Contact

Office Address 4 St. James Court
Office Address2 Gilbert Road
Town Romford
Post code RM1 3SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03313730
Date of Incorporation Fri, 31st Jan 1997
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Jonathan S.

Position: Secretary

Appointed: 17 August 2022

Ann S.

Position: Director

Appointed: 30 July 2015

Eral K.

Position: Director

Appointed: 23 February 2000

Sebastian B.

Position: Secretary

Appointed: 14 February 2020

Resigned: 17 August 2022

Jonathan S.

Position: Secretary

Appointed: 30 July 2015

Resigned: 16 February 2019

Jonathan S.

Position: Director

Appointed: 14 January 2015

Resigned: 16 February 2019

Valerie F.

Position: Director

Appointed: 25 May 2011

Resigned: 10 June 2013

Maureen L.

Position: Secretary

Appointed: 23 May 2007

Resigned: 30 July 2015

Christine S.

Position: Director

Appointed: 24 February 2006

Resigned: 14 January 2015

Eileen K.

Position: Director

Appointed: 03 July 2003

Resigned: 25 May 2011

Alan M.

Position: Director

Appointed: 23 February 2000

Resigned: 03 July 2003

Mary D.

Position: Director

Appointed: 31 January 1997

Resigned: 25 May 2011

John J.

Position: Secretary

Appointed: 31 January 1997

Resigned: 30 July 2005

John J.

Position: Director

Appointed: 31 January 1997

Resigned: 30 July 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 1997

Resigned: 31 January 1997

Leslie L.

Position: Director

Appointed: 31 January 1997

Resigned: 23 February 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Current Assets18 59419 842
Other
Creditors374480
Net Current Assets Liabilities18 22019 362
Total Assets Less Current Liabilities18 22019 362

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 31st, October 2023
Free Download (5 pages)

Company search