Elsworthy Gardens Limited LONDON


Founded in 1994, Elsworthy Gardens, classified under reg no. 02941083 is an active company. Currently registered at Flat 1 NW3 3BN, London the company has been in the business for thirty years. Its financial year was closed on Thursday 1st February and its latest financial statement was filed on 2023/01/31.

Currently there are 5 directors in the the firm, namely Lyn H., Jeffrey N. and Glenn U. and others. In addition one secretary - Beatrice F. - is with the company. Currently 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.

Elsworthy Gardens Limited Address / Contact

Office Address Flat 1
Office Address2 54 Elsworthy Road
Town London
Post code NW3 3BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02941083
Date of Incorporation Tue, 21st Jun 1994
Industry Residents property management
End of financial Year 1st February
Company age 30 years old
Account next due date Fri, 1st Nov 2024 (164 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Lyn H.

Position: Director

Appointed: 04 July 2018

Jeffrey N.

Position: Director

Appointed: 03 June 2015

Glenn U.

Position: Director

Appointed: 18 June 2006

Lawrence B.

Position: Director

Appointed: 18 June 2006

Beatrice F.

Position: Director

Appointed: 16 May 2006

Beatrice F.

Position: Secretary

Appointed: 16 May 2006

Gilly K.

Position: Director

Appointed: 03 June 2015

Resigned: 21 June 2017

Mark B.

Position: Director

Appointed: 10 February 2002

Resigned: 03 June 2015

Adam S.

Position: Director

Appointed: 01 December 1996

Resigned: 06 April 2006

Adam S.

Position: Secretary

Appointed: 01 December 1996

Resigned: 06 April 2006

Candida G.

Position: Director

Appointed: 29 March 1995

Resigned: 10 February 2002

John W.

Position: Director

Appointed: 29 March 1995

Resigned: 28 October 2002

Anthony C.

Position: Secretary

Appointed: 29 March 1995

Resigned: 01 December 1996

Anthony C.

Position: Director

Appointed: 29 March 1995

Resigned: 01 December 1996

Charles S.

Position: Director

Appointed: 09 March 1995

Resigned: 30 June 2010

Howard T.

Position: Nominee Secretary

Appointed: 21 June 1994

Resigned: 21 June 1994

Stuart S.

Position: Director

Appointed: 21 June 1994

Resigned: 21 June 1995

Smita S.

Position: Secretary

Appointed: 21 June 1994

Resigned: 04 May 1995

William T.

Position: Nominee Director

Appointed: 21 June 1994

Resigned: 21 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand31 56324 76230 69333 88731 92743 350
Current Assets31 56327 16230 69333 96732 00744 450
Debtors 2 400 80801 100
Property Plant Equipment231 949231 949231 949231 949231 949231 949
Other
Average Number Employees During Period    55
Creditors3 41013 6111 0001 0001 0003 580
Net Current Assets Liabilities28 15313 55129 69332 96731 00740 870
Other Creditors     2 580
Property Plant Equipment Gross Cost  231 949231 949231 949 
Total Assets Less Current Liabilities260 102245 500261 642264 916262 956272 819
Trade Creditors Trade Payables  1 0001 0001 0001 000
Trade Debtors Trade Receivables   80801 100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 2nd, October 2023
Free Download (6 pages)

Company search

Advertisements