106 Edith Grove Limited


Founded in 1995, 106 Edith Grove, classified under reg no. 03015881 is an active company. Currently registered at 106 Edith Grove SW10 0NH, the company has been in the business for 29 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since October 24, 1995 106 Edith Grove Limited is no longer carrying the name Cabinbridge.

At present there are 4 directors in the the company, namely Emanuele M., Deepak S. and Kester H. and others. In addition one secretary - Deepak S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

106 Edith Grove Limited Address / Contact

Office Address 106 Edith Grove
Office Address2 London
Town
Post code SW10 0NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03015881
Date of Incorporation Mon, 30th Jan 1995
Industry Residents property management
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Emanuele M.

Position: Director

Appointed: 07 September 2018

Deepak S.

Position: Secretary

Appointed: 31 October 2004

Deepak S.

Position: Director

Appointed: 31 October 2004

Kester H.

Position: Director

Appointed: 15 May 2002

Gary W.

Position: Director

Appointed: 11 November 1996

Kester H.

Position: Secretary

Appointed: 10 January 2004

Resigned: 16 February 2005

Ann N.

Position: Director

Appointed: 11 November 1996

Resigned: 07 September 2018

Karen K.

Position: Director

Appointed: 11 November 1996

Resigned: 31 October 2004

Karen K.

Position: Secretary

Appointed: 11 November 1996

Resigned: 10 January 2004

James B.

Position: Secretary

Appointed: 07 March 1995

Resigned: 26 November 1995

James B.

Position: Director

Appointed: 07 March 1995

Resigned: 26 November 1995

Simon G.

Position: Director

Appointed: 07 March 1995

Resigned: 26 November 1995

Sarah A.

Position: Director

Appointed: 07 March 1995

Resigned: 11 November 1996

Julie P.

Position: Director

Appointed: 07 March 1995

Resigned: 14 May 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1995

Resigned: 07 March 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 January 1995

Resigned: 07 March 1995

Company previous names

Cabinbridge October 24, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Current Assets10 28310 169
Net Assets Liabilities7 6497 535
Other
Creditors3 9713 971
Fixed Assets1 3371 337
Net Current Assets Liabilities6 3126 198
Total Assets Less Current Liabilities7 6497 535

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 10th, March 2023
Free Download (4 pages)

Company search

Advertisements