38 Compayne Gardens Limited


Founded in 1986, 38 Compayne Gardens, classified under reg no. 02063523 is an active company. Currently registered at 38 Compayne Gardens NW6 3RY, the company has been in the business for 38 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

The company has 2 directors, namely Pierre G., Raphael H.. Of them, Raphael H. has been with the company the longest, being appointed on 24 August 2012 and Pierre G. has been with the company for the least time - from 5 January 2022. At the moment 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.

38 Compayne Gardens Limited Address / Contact

Office Address 38 Compayne Gardens
Office Address2 London
Town
Post code NW6 3RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02063523
Date of Incorporation Fri, 10th Oct 1986
Industry Residents property management
End of financial Year 31st October
Company age 38 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Pierre G.

Position: Director

Appointed: 05 January 2022

Raphael H.

Position: Director

Appointed: 24 August 2012

Deniz O.

Position: Director

Appointed: 04 September 2008

Resigned: 05 January 2022

Yo L.

Position: Director

Appointed: 18 December 2006

Resigned: 12 July 2012

Karim S.

Position: Director

Appointed: 30 March 2004

Resigned: 18 December 2006

Anita S.

Position: Director

Appointed: 17 December 2003

Resigned: 11 August 2008

Erica B.

Position: Director

Appointed: 05 December 1998

Resigned: 25 June 2004

Pauline C.

Position: Secretary

Appointed: 31 August 1996

Resigned: 29 October 2018

David E.

Position: Director

Appointed: 26 July 1994

Resigned: 16 December 2003

Jonathan B.

Position: Secretary

Appointed: 31 December 1993

Resigned: 31 August 1996

Ivan S.

Position: Director

Appointed: 05 January 1991

Resigned: 26 July 1994

Peter B.

Position: Director

Appointed: 05 January 1991

Resigned: 05 December 1998

Deborah M.

Position: Secretary

Appointed: 05 January 1991

Resigned: 30 December 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Raphael H. This PSC has significiant influence or control over this company,.

Raphael H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth14 14816 24719 61920 321     
Balance Sheet
Current Assets14 14816 24319 61020 31220 68319 26122 5445 57814 329
Net Assets Liabilities   20 32120 69219 27022 5535 58714 338
Cash Bank In Hand14 14816 24719 610      
Net Assets Liabilities Including Pension Asset Liability14 14816 24719 61420 321     
Reserves/Capital
Called Up Share Capital444      
Profit Loss Account Reserve14 14416 24319 610      
Shareholder Funds14 14816 24719 61920 321     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 49999999
Net Current Assets Liabilities14 14816 24719 61020 31220 68319 26122 5445 57814 329
Total Assets Less Current Liabilities14 14816 24719 61420 32120 69219 27022 5535 58714 338

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-10-31
filed on: 30th, March 2023
Free Download (3 pages)

Company search

Advertisements