You are here: bizstats.co.uk > a-z index > C list > CF list

Cfgw Property Ltd LONDON


Founded in 1987, Cfgw Property, classified under reg no. 02206601 is an active company. Currently registered at 27 Old Gloucester Street WC1N 3AX, London the company has been in the business for 37 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since December 28, 2016 Cfgw Property Ltd is no longer carrying the name 177 Randolph Avenue (management).

The company has 5 directors, namely Letecia G., Gideon F. and Earl G. and others. Of them, David W., Margaret C. have been with the company the longest, being appointed on 13 May 1992 and Letecia G. has been with the company for the least time - from 19 June 2015. As of 30 April 2024, there were 13 ex directors - Thomas G., Gabrielle H. and others listed below. There were no ex secretaries.

Cfgw Property Ltd Address / Contact

Office Address 27 Old Gloucester Street
Town London
Post code WC1N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02206601
Date of Incorporation Fri, 18th Dec 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

David W.

Position: Secretary

Resigned:

Letecia G.

Position: Director

Appointed: 19 June 2015

Gideon F.

Position: Director

Appointed: 10 December 2010

Earl G.

Position: Director

Appointed: 28 June 1999

David W.

Position: Director

Appointed: 13 May 1992

Margaret C.

Position: Director

Appointed: 13 May 1992

Thomas G.

Position: Director

Appointed: 16 August 2008

Resigned: 19 June 2015

Gabrielle H.

Position: Director

Appointed: 16 August 2008

Resigned: 19 June 2015

John W.

Position: Director

Appointed: 13 April 2007

Resigned: 20 December 2010

Mark H.

Position: Director

Appointed: 08 August 2003

Resigned: 13 April 2007

Amy M.

Position: Director

Appointed: 01 September 2001

Resigned: 16 August 2008

Karen F.

Position: Director

Appointed: 20 December 1999

Resigned: 08 August 2003

John U.

Position: Director

Appointed: 07 August 1998

Resigned: 31 August 2001

Alan H.

Position: Director

Appointed: 01 December 1997

Resigned: 20 December 1999

Peter G.

Position: Director

Appointed: 18 October 1996

Resigned: 01 December 1997

Oliver W.

Position: Director

Appointed: 08 November 1994

Resigned: 30 November 1996

Rosemary C.

Position: Director

Appointed: 13 May 1992

Resigned: 30 January 1998

Samuel B.

Position: Director

Appointed: 13 May 1992

Resigned: 08 April 1993

Philip H.

Position: Director

Appointed: 13 May 1992

Resigned: 28 June 1999

Company previous names

177 Randolph Avenue (management) December 28, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets5 6665 8445 8785 8576 0126 0315 9196 038
Net Assets Liabilities12 23312 39712 43112 40912 56312 58312 26912 594
Other
Creditors360374375375376375375375
Fixed Assets4 6074 6074 6074 6074 6074 6074 6074 607
Net Current Assets Liabilities7 6267 7907 8247 8027 9567 9767 6627 987
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 3202 3202 3212 3202 3202 3202 1182 324
Profit Loss-5 191164      
Turnover Revenue7 4273 673      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, April 2023
Free Download (6 pages)

Company search

Advertisements