49 Cadogan Gardens Limited EDGWARE


49 Cadogan Gardens started in year 1983 as Private Limited Company with registration number 01721933. The 49 Cadogan Gardens company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Edgware at 308 Whitchurch Lane. Postal code: HA8 6QX.

The company has 2 directors, namely Jeanne V., Alexandra H.. Of them, Alexandra H. has been with the company the longest, being appointed on 27 January 2003 and Jeanne V. has been with the company for the least time - from 12 December 2006. 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.

49 Cadogan Gardens Limited Address / Contact

Office Address 308 Whitchurch Lane
Town Edgware
Post code HA8 6QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01721933
Date of Incorporation Tue, 10th May 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Jeanne V.

Position: Director

Appointed: 12 December 2006

Alexandra H.

Position: Director

Appointed: 27 January 2003

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 April 2014

Resigned: 24 June 2022

Hertford Company Secretaries Limited

Position: Corporate Secretary

Appointed: 19 May 2011

Resigned: 31 March 2014

Wing W.

Position: Director

Appointed: 12 December 2006

Resigned: 05 November 2007

John Q.

Position: Director

Appointed: 28 January 2003

Resigned: 05 December 2010

Jeremy S.

Position: Director

Appointed: 27 January 2003

Resigned: 26 November 2006

Alexandra H.

Position: Secretary

Appointed: 27 January 2003

Resigned: 19 May 2011

Gillian D.

Position: Secretary

Appointed: 28 February 2000

Resigned: 08 November 2002

Giuseppe B.

Position: Secretary

Appointed: 16 June 1997

Resigned: 28 February 2000

Gillian D.

Position: Director

Appointed: 02 May 1992

Resigned: 08 November 2002

John D.

Position: Director

Appointed: 02 May 1992

Resigned: 16 June 1997

Giuseppe B.

Position: Director

Appointed: 02 May 1992

Resigned: 18 December 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets24 47925 88226 57820 00621 395  
Net Assets Liabilities2 5902 6082 6605 2975 2936060
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     6060
Creditors21 88923 27423 91825 30326 688  
Net Current Assets Liabilities2 5902 6082 6605 2975 293  
Number Shares Allotted      12
Par Value Share      5
Total Assets Less Current Liabilities2 5902 6082 6605 2975 293  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 23rd, November 2023
Free Download (2 pages)

Company search