51 SOUTH STREET LIMITED - LONDON
Company Profile | Company Filings |
Overview
51 SOUTH STREET LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
51 SOUTH STREET LIMITED was incorporated 44 years ago on 12/06/1979 and has the registered number: 01428635. The accounts status is MICRO ENTITY and accounts are next due on 29/06/2025.
51 SOUTH STREET LIMITED was incorporated 44 years ago on 12/06/1979 and has the registered number: 01428635. The accounts status is MICRO ENTITY and accounts are next due on 29/06/2025.
51 SOUTH STREET LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 9 | 29/09/2023 | 29/06/2025 |
Registered Office
68 QUEENS GARDENS
LONDON
W2 3AH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/05/2023 | 18/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WILLIAM SHENKMAN | Dec 1950 | Canadian | Director | 2021-03-22 | CURRENT |
MR DAVID MATHESON CAVE | Oct 1948 | British | Director | 2021-05-24 | CURRENT |
MR RAMSAY ATTALLAH | Jan 1965 | British | Director | 2023-04-28 | CURRENT |
MRS MERYL ANNE WAKEFIELD-CAIO | May 1962 | British | Director | 2023-11-14 UNTIL 2023-12-28 | RESIGNED |
WILLIAM SHENKMAN | Dec 1950 | Canadian | Director | 2007-07-25 UNTIL 2014-01-20 | RESIGNED |
CHARLES RICHTER OFNER | Mar 1946 | American | Director | RESIGNED | |
NADIA MOUBAYED | Aug 1947 | Lebanese | Director | RESIGNED | |
ANTHONY MICHAEL MORRIS | Mar 1937 | British | Director | 2007-07-25 UNTIL 2007-08-06 | RESIGNED |
MR WILLIAM METCALF | Sep 1936 | Director | RESIGNED | ||
JANE ELIZABETH MACKENZIE | Feb 1954 | British | Director | 2007-08-07 UNTIL 2016-03-16 | RESIGNED |
SIR CHRISTOPHER ANTHONY HOGG | Aug 1936 | British | Director | 2000-08-25 UNTIL 2022-01-01 | RESIGNED |
WILLIAM BENJAMIN | Nov 1918 | British | Director | RESIGNED | |
NAIM IBRAHIM ATTALLAH | May 1931 | British | Director | RESIGNED | |
MR THOMAS PATRICK MACLEOD WALSH | Jul 1945 | Secretary | 1999-06-28 UNTIL 1999-10-20 | RESIGNED | |
MR WILLIAM METCALF | Sep 1936 | Secretary | 1999-10-20 UNTIL 2008-09-29 | RESIGNED | |
CHARLES WILLIAM MATHIESEN | Dec 1950 | Secretary | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 51 SOUTH STREET LIMITED | 2023-11-17 | 29-09-2023 | £64 equity |
Micro-entity Accounts - 51 SOUTH STREET LIMITED | 2023-03-25 | 29-09-2022 | £230,914 equity |
Micro-entity Accounts - 51 SOUTH STREET LIMITED | 2022-06-22 | 29-09-2021 | £230,914 equity |
Micro-entity Accounts - 51 SOUTH STREET LIMITED | 2021-03-19 | 29-09-2020 | £64 equity |
Micro-entity Accounts - 51 SOUTH STREET LIMITED | 2020-01-15 | 29-09-2019 | £64 equity |
Micro-entity Accounts - 51 SOUTH STREET LIMITED | 2019-07-24 | 29-09-2018 | £64 equity |
Micro-entity Accounts - 51 SOUTH STREET LIMITED | 2018-07-27 | 29-09-2017 | £64 equity |
Abbreviated Company Accounts - 51 SOUTH STREET LIMITED | 2017-08-05 | 29-09-2016 | £292,351 Cash £64 equity |
Abbreviated Company Accounts - 51 SOUTH STREET LIMITED | 2016-06-23 | 29-09-2015 | £238,427 Cash £64 equity |
51_SOUTH_STREET_LIMITED - Accounts | 2015-05-12 | 29-09-2014 | £300,449 Cash £64 equity |