West Streatham Building Company,limited LONDON


Founded in 1923, West Streatham Building Company, classified under reg no. 00187705 is an active company. Currently registered at 105 Mitcham Lane SW16 6LY, London the company has been in the business for one hundred and one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely George P., Rupert S. and Jennifer K.. Of them, George P., Rupert S., Jennifer K. have been with the company the longest, being appointed on 12 December 2023. At present 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.

West Streatham Building Company,limited Address / Contact

Office Address 105 Mitcham Lane
Office Address2 Streatham
Town London
Post code SW16 6LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00187705
Date of Incorporation Fri, 9th Feb 1923
Industry Other letting and operating of own or leased real estate
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 101 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

George P.

Position: Director

Appointed: 12 December 2023

Rupert S.

Position: Director

Appointed: 12 December 2023

Jennifer K.

Position: Director

Appointed: 12 December 2023

Leslie H.

Position: Director

Resigned: 23 November 2016

Michael H.

Position: Director

Appointed: 19 April 2023

Resigned: 12 December 2023

Toni D.

Position: Director

Appointed: 01 December 2016

Resigned: 12 December 2023

Robert M.

Position: Secretary

Appointed: 27 November 2013

Resigned: 30 October 2019

Christopher W.

Position: Director

Appointed: 18 March 2009

Resigned: 12 December 2023

Quentin H.

Position: Director

Appointed: 18 March 2009

Resigned: 12 December 2023

John W.

Position: Director

Appointed: 08 November 1992

Resigned: 26 June 2012

Leslie H.

Position: Secretary

Appointed: 08 November 1992

Resigned: 07 November 2013

Harry W.

Position: Director

Appointed: 08 November 1992

Resigned: 23 February 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand21 47021 42262 87965 08266 21782 254
Current Assets1 084 5591 109 1291 154 5731 177 8731 172 9761 198 969
Debtors1 063 0891 087 7071 091 6941 112 7911 106 7591 116 715
Net Assets Liabilities1 128 3631 153 4021 193 3261 221 6591 216 8491 212 528
Other Debtors278     
Other
Amounts Owed By Related Parties1 062 8111 087 7071 091 6941 112 7911 106 7091 116 715
Average Number Employees During Period 33333
Balances Amounts Owed By Related Parties1 062 8111 087 7071 091 6941 112 7911 106 7091 116 715
Corporation Tax Payable12 60014 10018 30514 91611 42421 906
Creditors22 30025 36029 22524 19223 94133 877
Disposals Investment Property Fair Value Model     23 000
Dividends Paid115 000125 000130 000135 000160 000180 000
Fixed Assets71 44875 62275 62275 62278 62254 578
Income From Related Parties79 12885 73292 31698 910105 504125 286
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    3 000 
Investment Property20 00020 00020 00020 00023 000 
Investment Property Fair Value Model20 00020 00020 00020 00023 000 
Investments Fixed Assets51 44855 62255 62255 62255 62254 578
Net Current Assets Liabilities1 062 2591 083 7691 125 3481 153 6811 149 0351 165 092
Other Creditors9 70011 26010 9209 27612 51711 971
Payments To Related Parties6 000     
Profit Loss138 830150 039169 924163 333  
Provisions For Liabilities Balance Sheet Subtotal5 3445 9897 6447 64410 8087 142
Total Assets Less Current Liabilities1 133 7071 159 3911 200 9701 229 3031 227 6571 219 670
Trade Debtors Trade Receivables    50 
Transfers To From Retained Earnings Increase Decrease In Equity5 0004 1745 344 7 807-19 158
Director Remuneration2 0002 0002 0002 0002 0002 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Extension of current accouting period to April 30, 2024
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements