10 Batoum Gardens Limited


Founded in 1993, 10 Batoum Gardens, classified under reg no. 02791690 is an active company. Currently registered at 10 Batoum Gardens W6 7QD, the company has been in the business for 32 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has 4 directors, namely Henriette B., Pyn-An S. and Gavin I. and others. Of them, Ben T. has been with the company the longest, being appointed on 10 February 2005 and Henriette B. has been with the company for the least time - from 27 May 2024. 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.

10 Batoum Gardens Limited Address / Contact

Office Address 10 Batoum Gardens
Office Address2 London.
Town
Post code W6 7QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02791690
Date of Incorporation Thu, 18th Feb 1993
Industry Residents property management
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (435 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Henriette B.

Position: Director

Appointed: 27 May 2024

Pyn-An S.

Position: Director

Appointed: 24 May 2017

Gavin I.

Position: Director

Appointed: 02 October 2009

Ben T.

Position: Director

Appointed: 10 February 2005

Yannick F.

Position: Director

Appointed: 27 January 2020

Resigned: 24 May 2024

John G.

Position: Director

Appointed: 27 February 2017

Resigned: 24 May 2017

Matthew T.

Position: Director

Appointed: 15 March 2005

Resigned: 28 January 2020

Gerald H.

Position: Secretary

Appointed: 31 July 2001

Resigned: 23 February 2017

Diana C.

Position: Director

Appointed: 12 June 1998

Resigned: 15 March 2005

Andrew Q.

Position: Secretary

Appointed: 02 March 1998

Resigned: 31 July 2001

Andrew Q.

Position: Director

Appointed: 19 February 1998

Resigned: 12 February 2005

Ross P.

Position: Director

Appointed: 21 March 1997

Resigned: 09 June 2009

Anna C.

Position: Director

Appointed: 12 September 1995

Resigned: 21 March 1997

Ian M.

Position: Director

Appointed: 18 February 1993

Resigned: 26 April 1997

Andrew B.

Position: Director

Appointed: 18 February 1993

Resigned: 12 June 1998

Andrew B.

Position: Secretary

Appointed: 18 February 1993

Resigned: 12 June 1998

Gerald H.

Position: Director

Appointed: 18 February 1993

Resigned: 23 February 2017

Howard T.

Position: Nominee Secretary

Appointed: 18 February 1993

Resigned: 18 February 1993

William T.

Position: Nominee Director

Appointed: 18 February 1993

Resigned: 18 February 1993

Michael B.

Position: Director

Appointed: 18 February 1993

Resigned: 10 September 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Net Worth3 5164 2025 063        
Balance Sheet
Cash Bank In Hand1 6661 9902 489        
Cash Bank On Hand  2 4894 8068761 7043 3271 4061 8684 6326 902
Current Assets3 6654 3515 2425 2131 5262 3524 0082 2862 5865 4427 750
Debtors1 9992 3612 753407650648681880718810848
Other Debtors  483557500648681880718810848
Property Plant Equipment  111111111
Tangible Fixed Assets111        
Net Assets Liabilities Including Pension Asset Liability3 5164 202         
Reserves/Capital
Called Up Share Capital444        
Profit Loss Account Reserve3 5124 1985 059        
Shareholder Funds3 5164 2025 063        
Other
Creditors  180180180179780180180180180
Creditors Due Within One Year150150180        
Net Current Assets Liabilities3 5154 2015 0625 0331 3462 1733 2282 1062 4065 2627 570
Number Shares Allotted  4        
Other Creditors  180180180180780180180180180
Par Value Share  1        
Property Plant Equipment Gross Cost  11111111 
Share Capital Allotted Called Up Paid 44        
Tangible Fixed Assets Cost Or Valuation11         
Total Assets Less Current Liabilities3 5164 2025 0635 0341 3472 1743 2292 1072 4075 2637 571
Trade Creditors Trade Payables     -1     
Trade Debtors Trade Receivables  2 270-150150      
Fixed Assets11         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2024/07/31
filed on: 3rd, January 2025
Free Download (7 pages)

Company search

Advertisements