30 Lower Addison Gardens Limited LONDON


Founded in 1996, 30 Lower Addison Gardens, classified under reg no. 03153145 is an active company. Currently registered at 17 Abingdon Road W8 6AH, London the company has been in the business for twenty eight years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has 3 directors, namely Shahid C., Thomas S. and Cheryl S.. Of them, Cheryl S. has been with the company the longest, being appointed on 11 February 1997 and Shahid C. has been with the company for the least time - from 16 September 2014. 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.

30 Lower Addison Gardens Limited Address / Contact

Office Address 17 Abingdon Road
Town London
Post code W8 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03153145
Date of Incorporation Wed, 31st Jan 1996
Industry Residents property management
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (152 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Shahid C.

Position: Director

Appointed: 16 September 2014

Jmw Barnard Management Limited

Position: Corporate Secretary

Appointed: 22 March 2011

Thomas S.

Position: Director

Appointed: 21 February 2010

Cheryl S.

Position: Director

Appointed: 11 February 1997

Marie R.

Position: Director

Appointed: 30 May 2011

Resigned: 22 July 2013

Marie R.

Position: Director

Appointed: 21 February 2010

Resigned: 09 August 2010

Thomas S.

Position: Secretary

Appointed: 21 February 2010

Resigned: 22 March 2011

Cheryl S.

Position: Secretary

Appointed: 14 November 1997

Resigned: 21 February 2010

Elizabeth L.

Position: Director

Appointed: 12 May 1997

Resigned: 30 June 2017

John G.

Position: Director

Appointed: 03 May 1996

Resigned: 12 December 2018

Brendan K.

Position: Secretary

Appointed: 31 January 1996

Resigned: 14 November 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 1996

Resigned: 31 January 1996

Brendan K.

Position: Director

Appointed: 31 January 1996

Resigned: 14 November 1997

Margaret T.

Position: Director

Appointed: 31 January 1996

Resigned: 03 May 1996

London Law Services Limited

Position: Nominee Director

Appointed: 31 January 1996

Resigned: 31 January 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand   9   
Current Assets10 297699208438667772
Debtors   199438667 
Net Assets Liabilities14 8388 2108 2108 3718 5578 7438 929
Other Debtors    99 
Property Plant Equipment   8 2018 2018 201 
Other
Creditors3 66060 388212544
Fixed Assets8 2018 2018 201  8 2018 201
Net Current Assets Liabilities6 63799170356542728
Property Plant Equipment Gross Cost   8 2018 2018 201 
Taxation Social Security Payable   3882125 
Total Assets Less Current Liabilities14 8388 2108 210  8 7438 929
Trade Debtors Trade Receivables   199429658 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 30th, August 2023
Free Download (2 pages)

Company search