40 Compayne Gardens Limited LONDON


Founded in 1994, 40 Compayne Gardens, classified under reg no. 02921414 is an active company. Currently registered at Fifth Floor W1W 5PF, London the company has been in the business for thirty years. Its financial year was closed on Tue, 24th Dec and its latest financial statement was filed on December 24, 2022.

The company has 3 directors, namely Joanna K., Timothy C. and Elizabeth B.. Of them, Elizabeth B. has been with the company the longest, being appointed on 19 January 2006 and Joanna K. has been with the company for the least time - from 20 January 2020. 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.

40 Compayne Gardens Limited Address / Contact

Office Address Fifth Floor
Office Address2 167 - 169 Great Portland Street
Town London
Post code W1W 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02921414
Date of Incorporation Thu, 21st Apr 1994
Industry Residents property management
End of financial Year 24th December
Company age 30 years old
Account next due date Tue, 24th Sep 2024 (150 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Johnson Burke & Co Ltd

Position: Corporate Secretary

Appointed: 04 May 2021

Joanna K.

Position: Director

Appointed: 20 January 2020

Timothy C.

Position: Director

Appointed: 18 January 2010

Elizabeth B.

Position: Director

Appointed: 19 January 2006

Elizabeth B.

Position: Secretary

Appointed: 10 May 2006

Resigned: 04 May 2021

Novotronic Ltd

Position: Corporate Director

Appointed: 19 January 2006

Resigned: 20 August 2009

Christian B.

Position: Secretary

Appointed: 15 February 2005

Resigned: 19 January 2006

Christian B.

Position: Director

Appointed: 15 February 2005

Resigned: 19 January 2006

Gwendolen V.

Position: Secretary

Appointed: 04 September 2003

Resigned: 15 February 2005

Gwendolen V.

Position: Director

Appointed: 04 September 2003

Resigned: 15 February 2005

Lauren J.

Position: Secretary

Appointed: 14 February 1997

Resigned: 04 September 2003

Lauren J.

Position: Director

Appointed: 14 February 1997

Resigned: 04 September 2003

Lesley B.

Position: Director

Appointed: 07 November 1995

Resigned: 22 February 1997

Lesley B.

Position: Secretary

Appointed: 07 November 1995

Resigned: 22 February 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1994

Resigned: 21 April 1994

Belinda B.

Position: Secretary

Appointed: 21 April 1994

Resigned: 07 November 1995

Richard P.

Position: Director

Appointed: 21 April 1994

Resigned: 29 November 2019

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 21 April 1994

Resigned: 21 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-242015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Net Worth16 01114 23516 092-266     
Balance Sheet
Cash Bank In Hand13 62511 51613 783      
Current Assets16 96915 19017 047      
Debtors3 3443 6743 264      
Tangible Fixed Assets9 6289 6289 628      
Net Assets Liabilities   266266266-266-266-266
Net Assets Liabilities Including Pension Asset Liability 14 23516 092-266     
Reserves/Capital
Called Up Share Capital777      
Profit Loss Account Reserve7 0045 2287 085      
Shareholder Funds16 01114 23516 092-266     
Other
Creditors Due Within One Year10 58610 5839 8949 894     
Net Current Assets Liabilities6 3834 6076 464-9 8949 8949 894   
Number Shares Allotted 7       
Other Reserves8 9008 900       
Par Value Share 1       
Share Capital Allotted Called Up Paid77       
Tangible Fixed Assets Cost Or Valuation9 628        
Total Assets Less Current Liabilities16 01114 23516 092-2662662669 6289 6289 628
Creditors   9 8949 8949 8949 8949 8949 894
Fixed Assets 9 6289 6289 6289 6289 6289 6289 6289 628
Other Aggregate Reserves 9 0009 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 24, 2022
filed on: 15th, September 2023
Free Download (3 pages)

Company search