Twenty Eight Southwood Lawn Road Limited LONDON


Twenty Eight Southwood Lawn Road started in year 1984 as Private Limited Company with registration number 01787327. The Twenty Eight Southwood Lawn Road company has been functioning successfully for 40 years now and its status is active. The firm's office is based in London at Wilberforce House. Postal code: NW4 4QE.

The firm has 6 directors, namely Gurion T., Hanna T. and Gary S. and others. Of them, Michael I. has been with the company the longest, being appointed on 21 June 1992 and Gurion T. has been with the company for the least time - from 12 February 2018. At present 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.

Twenty Eight Southwood Lawn Road Limited Address / Contact

Office Address Wilberforce House
Office Address2 Station Road
Town London
Post code NW4 4QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01787327
Date of Incorporation Mon, 30th Jan 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Gurion T.

Position: Director

Appointed: 12 February 2018

Hanna T.

Position: Director

Appointed: 02 December 2002

Gary S.

Position: Director

Appointed: 01 July 1999

Lawrence B.

Position: Director

Appointed: 14 August 1997

Gordon G.

Position: Director

Appointed: 01 April 1994

Michael I.

Position: Director

Appointed: 21 June 1992

Hanover Registrar Services Limited

Position: Corporate Secretary

Appointed: 30 June 2000

Resigned: 28 February 2010

Laura B.

Position: Director

Appointed: 22 May 1998

Resigned: 22 June 2002

Wendy B.

Position: Secretary

Appointed: 01 October 1997

Resigned: 30 June 2000

Sabine L.

Position: Secretary

Appointed: 11 June 1996

Resigned: 01 October 1997

Rosemary L.

Position: Director

Appointed: 01 December 1992

Resigned: 31 August 1996

Paul F.

Position: Director

Appointed: 01 November 1992

Resigned: 21 June 1994

Paul F.

Position: Secretary

Appointed: 01 November 1992

Resigned: 21 June 1994

Kamran R.

Position: Director

Appointed: 21 June 1992

Resigned: 01 July 1999

Wayne M.

Position: Director

Appointed: 21 June 1992

Resigned: 31 January 2014

Simon L.

Position: Director

Appointed: 21 June 1992

Resigned: 14 August 1997

John F.

Position: Director

Appointed: 21 June 1992

Resigned: 01 April 1994

Linda G.

Position: Director

Appointed: 21 June 1992

Resigned: 01 November 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 1072 107     
Balance Sheet
Cash Bank On Hand    17 59017 74017 440
Current Assets5 75315 645 24 22924 52924 67924 379
Debtors  24 22924 2296 9396 9396 939
Other Debtors  24 22924 2296 9396 9396 939
Property Plant Equipment  2 1002 1002 1002 1002 100
Net Assets Liabilities Including Pension Asset Liability2 1072 107     
Reserves/Capital
Shareholder Funds2 1072 107     
Other
Creditors  376 300450150
Net Current Assets Liabilities7723 85324 22924 22924 22924 229
Number Shares Issued Fully Paid   7777
Other Creditors  376 300450150
Par Value Share   1111
Profit Loss   376   
Property Plant Equipment Gross Cost  2 1002 1002 1002 100 
Total Assets Less Current Liabilities2 1072 10725 95326 32926 32926 32926 329
Creditors Due Within One Year5 74615 638     
Fixed Assets2 1002 100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (7 pages)

Company search

Advertisements