25 BRITTON STREET (EC1) RESIDENTS ASSOCIATION LIMITED - LONDON


Company Profile Company Filings

Overview

25 BRITTON STREET (EC1) RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
25 BRITTON STREET (EC1) RESIDENTS ASSOCIATION LIMITED was incorporated 42 years ago on 25/03/1982 and has the registered number: 01624656. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

25 BRITTON STREET (EC1) RESIDENTS ASSOCIATION LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

MOUNTFORD HOUSE
LONDON
EC1M 5NY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/09/2023 10/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER LIONEL FURLONGE Oct 1952 British Director 2020-11-30 CURRENT
MR HUGO MARK FENWICK Dec 1964 British Director 2020-11-30 CURRENT
MR PETER LIONEL FURLONGE Secretary 2020-11-30 CURRENT
MR THIAGARAJAH RAJKUMAR Jun 1957 British Director 2015-12-07 CURRENT
MR STEVEN MICHAEL EDGAR MITCHELL Nov 1951 United Kingdom Director 2012-07-24 CURRENT
JOHN PETER JEHAN Jun 1980 British Director 2007-08-22 CURRENT
SIMON JOHNSON Apr 1967 British Director 2005-02-24 CURRENT
ARVINDA GOHIL Dec 1957 British Director 2012-07-24 CURRENT
EFTHYMIOS ANDREA THEODOROV Sep 1981 British Director 2006-02-07 UNTIL 2012-07-24 RESIGNED
MR MICHAEL JOHN SANDERS Jun 1948 British Director RESIGNED
JONATHAN BURNETT STEVENSON SAMS British Director 1999-09-12 UNTIL 2011-06-08 RESIGNED
ARVINDA GOHIL Dec 1957 British Director 2002-03-12 UNTIL 2005-02-24 RESIGNED
MR ANDONIS ZEN SAKATIS Nov 1982 British Director 2006-02-07 UNTIL 2012-07-24 RESIGNED
MS CATHERINE JANE SAMS Jul 1976 British Director 2015-11-25 UNTIL 2022-07-30 RESIGNED
STEVEN MICHAEL EDGAR MITCHELL Nov 1951 British Secretary 1997-09-29 UNTIL 2000-03-29 RESIGNED
IAIN ALASDAIR ROSS Jun 1961 British Director 1995-11-28 UNTIL 1997-07-01 RESIGNED
MR RODERICK CAMPBELL MORTON Secretary 2011-01-01 UNTIL 2016-05-04 RESIGNED
MR WILLIAM GEORGE BARNET HARVEY Dec 1937 British Secretary 1993-04-15 UNTIL 1997-09-29 RESIGNED
JONATHAN BURNETT STEVENSON SAMS British Secretary 2000-03-29 UNTIL 2011-06-08 RESIGNED
RINGLEY LIMITED Corporate Secretary 2018-08-01 UNTIL 2019-07-24 RESIGNED
MISS RUTH ANN CHRISTINE WOOD British Secretary RESIGNED
MR PETER LIONEL FURLONGE Secretary 2016-05-04 UNTIL 2018-11-06 RESIGNED
SYLVIA TURTLE Sep 1935 British Director 1993-02-16 UNTIL 2001-03-14 RESIGNED
MR RODERICK CAMPBELL MORTON Nov 1970 British Director 2000-05-30 UNTIL 2018-06-25 RESIGNED
MR DAVID MORRISON ROGER Oct 1946 British Director RESIGNED
STEVEN MICHAEL EDGAR MITCHELL Nov 1951 British Director 1997-09-29 UNTIL 2000-03-29 RESIGNED
CHRISTOPHER LEVI Dec 1962 British Director 2001-03-14 UNTIL 2004-07-21 RESIGNED
ISOBEL HUMPHRIES Jun 1957 British Director 1999-09-12 UNTIL 2002-02-04 RESIGNED
MR WILLIAM GEORGE BARNET HARVEY Dec 1937 British Director RESIGNED
CHARLOTTE GRUNDMAN Oct 1976 French Director 2016-10-01 UNTIL 2019-07-19 RESIGNED
MR PAUL EDWARD DAWSON Jan 1951 British Director RESIGNED
LEON FURNESS Aug 1974 British Director 2002-03-12 UNTIL 2006-02-07 RESIGNED
MR PETER LIONEL FURLONGE Oct 1952 British Director 2015-12-09 UNTIL 2018-11-06 RESIGNED
MRS CAROL LYNNE DONNELLY Aug 1944 British Director RESIGNED
ROGER CLOWES Jun 1950 British Director 2005-02-24 UNTIL 2006-02-07 RESIGNED
MR ROGER CLOWES Jun 1950 United Kingdom Director 2012-07-24 UNTIL 2018-06-25 RESIGNED
BRIAN FRANCIS CLIFTON Jun 1942 Director 1993-02-16 UNTIL 2003-03-25 RESIGNED
DAVID BRADBURY Nov 1947 British Director 2003-03-25 UNTIL 2017-07-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HYELM LONDON Active GROUP 55900 - Other accommodation
VSO LONDON UNITED KINGDOM Active GROUP 85590 - Other education n.e.c.
Y HOTEL LIMITED LONDON Active DORMANT 55100 - Hotels and similar accommodation
DARTINGTON HALL TRUST(THE) TOTNES Active GROUP 72200 - Research and experimental development on social sciences and humanities
VOLUNTARY ACTION CAMDEN LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
EMMAUS LIMITED BIRMINGHAM ENGLAND Dissolved... DORMANT 99999 - Dormant Company
DG3 EUROPE LIMITED LONDON ENGLAND Dissolved... SMALL 18129 - Printing n.e.c.
DG3 DIGITAL LIMITED LONDON ENGLAND Dissolved... DORMANT 18129 - Printing n.e.c.
PRAXIS COMMUNITY PROJECTS Active SMALL 88990 - Other social work activities without accommodation n.e.c.
CENTRAL YMCA TRADING LIMITED Active SMALL 93130 - Fitness facilities
YMCA FITNESS RECRUITMENT LIMITED Active DORMANT 78109 - Other activities of employment placement agencies
DG3 GROUP (HOLDINGS) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
DG3 CONNECTIONS LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
DG3 SQUARED LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
INSTITUTE FOR VOLUNTARY ACTION RESEARCH LONDON ENGLAND Active SMALL 72200 - Research and experimental development on social sciences and humanities
COMMUNITY LINKS TRADING LIMITED LONDON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
DG3 UK INTERMEDIATE HOLDINGS LIMITED LIVERPOOL ... SMALL 58190 - Other publishing activities
EMMAUS ENTERPRISES LIMITED LOUGHTON Dissolved... DORMANT 70100 - Activities of head offices
EMMAUS TEXTILES LIMITED LOUGHTON Dissolved... FULL 38320 - Recovery of sorted materials

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - 25 BRITTON STREET (EC1) RESIDENTS ASSOCIATION LIMITED 2023-12-27 31-03-2023 £80,830 equity
25 BRITTON STREET (EC1) RESIDENTS ASSOCIATION LIMITED 2022-12-30 31-03-2022 £79,055 Cash £54,582 equity
25 Britton Street (EC1) Residents Association Limited Company accounts 2021-12-24 31-03-2021 £100,561 Cash £94,520 equity
25 Britton Street (EC1) Residents Association Limited Company accounts 2020-11-03 31-03-2020 £82,785 Cash £77,345 equity
25 Britton Street (EC1) Residents Association Limited Filleted accounts for Companies House (small and micro) 2019-12-19 31-03-2019 £96,547 equity
25 Britton Street (EC1) Residents Association Limited Filleted accounts for Companies House (small and micro) 2018-12-21 31-03-2018 £96,588 equity
25 Britton Street (EC1) Residents Association Limited Company Accounts 2017-12-21 31-03-2017 £90,085 Cash £81,086 equity
25 Britton Street (EC1) Residents Association Limited Company Accounts 2016-12-23 31-03-2016 £80,170 Cash £72,870 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUSH OFFICE LIMITED LONDON UNITED KINGDOM Active DORMANT 46650 - Wholesale of office furniture